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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ravi Kumar

    Related profiles found in government register
  • 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 1 IIF 2
  • Mr Ravi Kumar
    Indian born in May 1982

    Resident in India

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

      IIF 3
  • Mr Ravi Kumar
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4
  • Mr Ravi Kumar
    Indian born in May 1972

    Resident in India

    Registered addresses and corresponding companies
    • 140, Rugby Avenue, Wembley, HA0 3DP, England

      IIF 5
  • 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 6
  • 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 7
  • 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 8 IIF 9
    • Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 10
  • 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 11
    • Flat 4, 41 Wolverhampton Street, Wednesbury, WS10 8EH, England

      IIF 12
  • Ravi Kumar
    Indian born in December 1986

    Resident in India

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

      IIF 13
  • Mr Ravi Kumar
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravi Kumar
    Indian born in December 1986

    Resident in England

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

      IIF 16
  • 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 17 IIF 18
  • 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 19
  • Kumar, Ravi
    Indian 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 20
  • Kumar, Ravi
    Indian born in May 1982

    Resident in India

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

      IIF 21
  • Kumar, Ravi
    Indian chief technology officer (cto) born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 22
  • Kumar, Ravi
    Indian born in January 1986

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 23
  • Kumar, Ravi
    Indian born in May 1972

    Resident in India

    Registered addresses and corresponding companies
    • 140, Rugby Avenue, Wembley, HA0 3DP, England

      IIF 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29 IIF 30
    • 30, Old Winnings Road, Keresley End, Coventry, Warwickshire, CV78JL, England

      IIF 31
    • Unit D2, Brooke Street Business Centre, Brooke Street, Tipton, DY4 9DD, England

      IIF 32
  • Kumar, Ravi
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 41 Wolverhampton Street, Wednesbury, WS10 8EH, England

      IIF 33
  • 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
  • Kumar, Ravi
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, Hadley Road, Bilston, WV14 6RX, England

      IIF 36
  • Kumar, Ravi
    Indian director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49, Hadley Road, Bilston, WV14 6RX, England

      IIF 37
  • Kumar, Ravi
    Indian consultant born in December 1986

    Resident in England

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

      IIF 38
  • 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 39
  • Kumar, Ravi

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 21
  • 1
    ARE WIRELESS LTD
    14268110
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ 2022-12-16
    IIF 26 - Director → ME
    2022-08-01 ~ 2022-12-16
    IIF 41 - Secretary → ME
    Person with significant control
    2022-08-01 ~ 2022-12-16
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    ASH TREE SERVICES LTD
    - now 11083246
    RICH BOYS LTD - 2018-03-10
    47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,583 GBP2019-04-30
    Officer
    2021-05-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    BAKHSHI SON LIMITED
    15945868
    49 Hadley Road, Bilston, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    BUILDBUDDY UK CONSTRUCTION LTD
    17018139
    Flat 4 41 Wolverhampton Street, Wednesbury, England
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    CONSTRUCTION HELP CENTRE LTD
    12464331
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    756 GBP2022-02-28
    Officer
    2020-02-14 ~ 2022-08-02
    IIF 17 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-08-02
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    CONSTRUCTION HELP CENTRE PRIVATE LIMITED
    13663754
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,302 GBP2022-10-31
    Officer
    2021-10-06 ~ 2022-08-02
    IIF 18 - Director → ME
    Person with significant control
    2021-10-06 ~ 2022-08-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    CORETECH NETWORK LTD
    16101554
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    CROWNGATE HOLIDAYS LTD
    16984042
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 23 - Director → ME
    2026-01-23 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    EVENTINITY VENTURES UK LTD
    - now 16419457
    EVENTITY VENTURES UK LTD
    - 2025-05-07 16419457
    140 Rugby Avenue, Wembley, England
    Active Corporate (3 parents)
    Officer
    2025-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    IMAGIMAKE PLAY SOLUTIONS LTD
    15860512
    C/o Nagle James Associates Limited Amba House, 4th Floor, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-26 ~ now
    IIF 20 - Director → ME
  • 11
    JAK627 LTD
    10201232 10194901... (more)
    Tps Secretarial Services Ltd, 178c Slade Road, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 12
    QNHG OFFICE SERVICES LIMITED
    10291208
    1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    2016-07-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    RAVI CONTRACT SERVICES LTD
    11838182
    Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 14
    RY PROPERTIES LIMITED
    14276170
    4 Montpelier Street, Suite 65, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SRK CONSULTANCY LTD
    15703705
    12 Lansdown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-05-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 16
    SYG17 LIMITED
    10977752
    Unit D2 Brooke Street Business Centre, Brooke Street, Tipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-10-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 17
    TA364 LIMITED
    09904738 09904319... (more)
    178c Slade Road, Birmingham, West Midlands, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2017-03-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 18
    THEMEHMI BROS LIMITED
    15108751
    49 Hadley Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    UKCOSA GLOBAL LIMITED
    - now 15450569
    UKCOSA BRIDGING GLOBAL FUTURES LTD - 2025-05-20
    85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-06-02 ~ 2025-06-27
    IIF 22 - Director → ME
  • 20
    WILTSHIRE FINE FOODS LTD
    12467613
    30 St. Pauls Road, Smethwick, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 21
    YMB246 LIMITED
    10829560 10829715... (more)
    Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-10 ~ 2018-04-16
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.