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

Izevbigie, Kevin Kevin

    Related profiles found in government register
  • Izevbigie, Kevin Kevin
    British accounting services born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Manor Vale, Brentford, TW8 9JN, United Kingdom

      IIF 1
  • Izevbigie, Kevin
    British accountant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Boyce Road, Stanford-le-hope, Essex, SS17 8RJ, United Kingdom

      IIF 2
  • Izevbigie, Kenneth
    British ceo born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6 Nadiya House, 37 Orchard Road, Brentford, Middlesex, TW8 0QX, United Kingdom

      IIF 3
  • Izevbigie, Kenneth
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 63, Munro House, Murphy Street, London, SE1 7AL, United Kingdom

      IIF 4
    • 152, Boyce Road, Stanford-le-hope, Essex, SS17 8RJ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Izevbigie, Kenneth
    British entrepreneur born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Murphy Street, London, SE1 7AL, England

      IIF 8
  • Izevbigie, Kenny Kenneth
    British ceo born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Boyce Rd, Stanford Le Hope, Essex, SS17 8RJ, United Kingdom

      IIF 9
  • Izevbigie, Kenny Kenneth
    British consultant born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Manor Vale, Boston Manor Road, Brentford, Middlesex, TW8 9JN, England

      IIF 10
  • Izevbigie, Kenny Kenneth
    British entrepreneur born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Boyce Road, Stanford-le-hope, Essex, SS17 8RJ, United Kingdom

      IIF 11
  • Izevbigie, Kenny Kenneth
    British finance analyst born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, 152 Boyce Road, Stanford Le Hope, Essex, SS17 8RJ, United Kingdom

      IIF 12
  • Izevbigie, Kevin
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 152, Boyce Road, Stanford-le-hope, SS17 8RJ, England

      IIF 13
  • Izevbigie, Kevin
    British accountant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, London Road, Staines-upon-thames, Middlesex, TW18 4AX

      IIF 14
  • Izevbigie, Kevin
    British entrepreneur born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 53, 53 John Keats House, Commerce Road, London, N22 8EQ, United Kingdom

      IIF 15
    • 79, Phoenix Way, London, SW18 2PW, United Kingdom

      IIF 16
    • 21, Laleham Road, Staines-upon-thames, TW18 2NW, England

      IIF 17
  • Izevbigie, Kevin
    British marketing born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16, Point Pleasant, London, SW18 1GG, England

      IIF 18
  • Izevbigie, Kevin
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Kingfisher Drive, Staines-upon-thames, TW18 4RR, England

      IIF 19
  • Izevbigie, Kenneth
    British company director born in October 1987

    Resident in Thailand

    Registered addresses and corresponding companies
    • 63 Munro House, 63 Munro House, Murphy Street, London, SE1 7AL, United Kingdom

      IIF 20
  • Mr Kenneth Izevbigie
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 63, Munro House, Murphy Street, London, SE1 7AL, United Kingdom

      IIF 21
    • 21, Laleham Road, Staines-upon-thames, TW18 2NW, England

      IIF 22
    • 152, Boyce Road, Stanford-le-hope, Essex, SS17 8RJ, United Kingdom

      IIF 23
    • 152, Boyce Road, Stanford-le-hope, SS17 8RJ, United Kingdom

      IIF 24
  • Mr Kevin Izevbigie
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 53, 53 John Keats House, Commerce Road, London, N22 8EQ, United Kingdom

      IIF 25
    • 21, Laleham Road, Staines-upon-thames, TW18 2NW, England

      IIF 26
    • Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 27
    • 152, Boyce Road, Stanford-le-hope, SS17 8RJ, England

      IIF 28
  • Mr Kevin Izevbigie
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Kingfisher Drive, Staines-upon-thames, TW18 4RR, England

      IIF 29
  • Mr Kenneth Izevbigie
    British born in October 1987

    Resident in Thailand

    Registered addresses and corresponding companies
    • 63 Munro House, 63 Munro House, Murphy Street, London, SE1 7AL, United Kingdom

      IIF 30
  • Izevbigie, Kenneth

    Registered addresses and corresponding companies
    • Flat 63, Munro House, Murphy Street, London, SE1 7AL, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    AMAZING FREE STUFF LIMITED
    09303060
    Flat 6 Nadiya House, 37 Orchard Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 3 - Director → ME
  • 2
    BLENDIQUE LTD
    11928049
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2019-04-05 ~ 2020-02-13
    IIF 4 - Director → ME
    2019-04-05 ~ 2020-02-13
    IIF 31 - Secretary → ME
    Person with significant control
    2019-04-05 ~ 2020-02-13
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CONTRACTR LIMITED
    09619862
    152 Boyce Rd, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-02 ~ dissolved
    IIF 9 - Director → ME
  • 4
    EL CAPTAIN MEDIA LTD
    10402095
    63 Murphy Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 8 - Director → ME
    2016-09-29 ~ 2017-01-01
    IIF 16 - Director → ME
  • 5
    FABULA ACCOUNTS LTD
    09163500
    55 Manor Vale, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 1 - Director → ME
  • 6
    FABULA CONSULTANCY LTD
    10015570
    Centurion House, London Road, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-02-18 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 7
    FROZEN THRON GAMES LTD
    13424749
    152 Boyce Road, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-05-27 ~ dissolved
    IIF 5 - Director → ME
  • 8
    INFINITE CENTRAL LTD
    13400696
    152 Boyce Road, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    IXTRADES LIMITED
    08817784
    152 152 Boyce Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-17 ~ dissolved
    IIF 12 - Director → ME
  • 10
    IZEVCO LIMITED
    - now 08416694
    PK BOOKKEEPERS LTD
    - 2013-03-04 08416694
    152 Boyce Road, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 2 - Director → ME
  • 11
    K SQUARED MEDIA LTD.
    - now 09594762
    QLIKCLICK LTD
    - 2016-01-04 09594762
    16 Point Pleasant, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-18 ~ dissolved
    IIF 18 - Director → ME
  • 12
    KFINANCE LTD
    09151222
    55 Manor Vale, Boston Manor Road, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 10 - Director → ME
  • 13
    LIFE TIME MEDIA LTD
    12177141
    53 53 John Keats House, Commerce Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    RAISE AGENCY LTD
    13607526
    Flat 53 John Keats House, Commerce Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    REBLOCK DIGITAL LTD
    13066693
    152 Boyce Road, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-12-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RUSH HOUR MEDIA LTD
    11573954
    152 Boyce Road, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    S2 DIGITAL MEDIA LTD
    - now 10312061
    FREEDOM METHOD MEDIA LTD.
    - 2017-06-23 10312061
    CALL GROWTH LIMITED
    - 2017-01-09 10312061
    21 Laleham Road, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ 2017-01-01
    IIF 11 - Director → ME
    2016-08-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-04 ~ 2017-01-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE BACKEND ENGINEER LTD
    16091114
    152 Boyce Road, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE

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.