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

Kumar, Ravi

    Related profiles found in government register
  • Kumar, Ravi
    British co director born in September 1987

    Resident in England

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

      IIF 1
  • Kumar, Ravi
    British company director born in September 1987

    Resident in England

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

      IIF 2
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 3 IIF 4 IIF 5
    • icon of address 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, United Kingdom

      IIF 6
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

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

      IIF 8
    • icon of address 32, Egerton Road, Twickenham, TW2 7SP, England

      IIF 9 IIF 10
    • icon of address 32, Egerton Road, Twickenham, TW2 7SP, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 14 IIF 15 IIF 16
  • Kumar, Ravi
    British director born in September 1987

    Resident in England

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

      IIF 18
    • icon of address 32, Egerton Road, Twickenham, TW2 7SP, United Kingdom

      IIF 19
  • Kumar, Ravi
    British director born in September 1994

    Resident in England

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

      IIF 20
  • Kumar, Ravi
    Indian director born in March 1982

    Resident in England

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

    Resident in England

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

      IIF 23
  • 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
    British artist born in September 1987

    Resident in United Kingdom

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

      IIF 26
  • Kumar, Ravi
    British ip advisor born in September 1987

    Resident in United Kingdom

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

      IIF 27
  • Kumar, Ravi
    British music producer born in September 1987

    Resident in United Kingdom

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

      IIF 28
  • Mr Ravi Kumar
    British born in September 1987

    Resident in England

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

      IIF 29 IIF 30
  • Kumar, Ravi
    British co director

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

      IIF 31
    • icon of address 1, Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, United Kingdom

      IIF 32
  • Kumar, Ravi
    Indian director born in May 1972

    Resident in India

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

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

    Resident in India

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

      IIF 34
  • Kumar, Ravi
    Indian business born in May 1982

    Resident in India

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

      IIF 35
  • Kumar, Ravi
    Indian chief technology officer (cto) born in February 1984

    Resident in India

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

      IIF 36
  • Kumar, Ravi
    Indian director born in December 1986

    Resident in India

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

      IIF 37
  • Kumar, Ravi
    Indian businessman born in July 1988

    Resident in India

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

      IIF 38 IIF 39
  • Kumar, Ravi
    Indian director born in September 1994

    Resident in India

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

      IIF 40
  • Mr Ravi Kumar
    British born in September 1994

    Resident in England

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

      IIF 41
  • Kumar, Ravi
    Indian director born in January 1995

    Resident in India

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

      IIF 42
  • Kumar, Ravi
    Indian director born in December 1996

    Resident in India

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

      IIF 43 IIF 44
    • icon of address 30, Old Winnings Road, Keresley End, Coventry, Warwickshire, CV78JL, England

      IIF 45
    • icon of address Unit D2, Brooke Street Business Centre, Brooke Street, Tipton, DY4 9DD, England

      IIF 46
  • Kumar, Ravi

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

      IIF 47
  • 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
    • icon of address 12, Lansdown Road, London, E7 8NE, England

      IIF 50
  • Mr Ravi Kumar
    Indian born in July 1988

    Resident in England

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

      IIF 51
  • Mr Ravi Kumar
    British born in September 1987

    Resident in United Kingdom

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

      IIF 52
    • icon of address 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 53 IIF 54
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 55
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 56
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 57
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
    • icon of address 32, Egerton Road, Twickenham, TW2 7SP, England

      IIF 60 IIF 61
    • icon of address 32, Egerton Road, Twickenham, TW2 7SP, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 65 IIF 66
  • Mr Ravi Kumar
    Indian born in May 1972

    Resident in India

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

      IIF 67
  • Mr Ravi Kumar
    Indian born in May 1982

    Resident in India

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

      IIF 68
  • Mr Ravi Kumar
    Indian born in July 1988

    Resident in India

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

      IIF 69 IIF 70
  • Mr Ravi Kumar
    Indian born in September 1994

    Resident in India

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

      IIF 71
  • Mr Ravi Kumar
    Indian born in January 1995

    Resident in India

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

      IIF 72
  • Ravi Kumar
    Indian born in December 1986

    Resident in India

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

      IIF 73
  • Mr Ravi Kumar
    Indian born in December 1996

    Resident in India

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

      IIF 74 IIF 75
    • icon of address Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 76
  • Mr Ravi Kumar
    Indian born in July 1988

    Resident in United Kingdom

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

      IIF 77
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 3
    RICH BOYS LTD - 2018-03-10
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,583 GBP2019-04-30
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49 Hadley Road, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 32 Egerton Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,611 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 2 Feltham Business Complex, Bromwells Lane, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    EVENTITY VENTURES UK LTD - 2025-05-07
    icon of address 140 Rugby Avenue, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    16,618 GBP2024-01-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Nagle James Associates Limited Amba House, 4th Floor, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address Tps Secretarial Services Ltd, 178c Slade Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 17
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 32 Egerton Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,530 GBP2024-04-30
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 4 Montpelier Street, Suite 65, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 32 Egerton Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    icon of address 1 Tyler Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 18 - Director → ME
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 12 Lansdown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Unit D2 Brooke Street Business Centre, Brooke Street, Tipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 28
    icon of address 178c Slade Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 29
    icon of address 49 Hadley Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 32 Egerton Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    229,009 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    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
  • 32
    icon of address 30 St. Pauls Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 33
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    800 GBP2021-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 32 Egerton Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ 2022-12-16
    IIF 40 - Director → ME
    icon of calendar 2022-08-01 ~ 2022-12-16
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-12-16
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    756 GBP2022-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2022-08-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-08-02
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 3
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,302 GBP2022-10-31
    Officer
    icon of calendar 2021-10-06 ~ 2022-08-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-08-02
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    icon of address Prospect House Room 1, Ground Floor, North Circular Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,660 GBP2024-05-31
    Officer
    icon of calendar 2017-06-16 ~ 2020-06-16
    IIF 8 - Director → ME
    icon of calendar 2006-05-23 ~ 2014-01-10
    IIF 32 - Secretary → ME
  • 5
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2011-03-28
    IIF 1 - Director → ME
    icon of calendar 2006-02-23 ~ 2011-03-28
    IIF 31 - Secretary → ME
  • 6
    UKCOSA BRIDGING GLOBAL FUTURES LTD - 2025-05-20
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ 2025-06-27
    IIF 36 - Director → ME
  • 7
    icon of address Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ 2018-04-16
    IIF 45 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.