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 Ricky Kevin Shankar

    Related profiles found in government register
  • Mr Ricky Kevin Shankar
    Indian born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, NG31 8DQ, England

      IIF 1
    • 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 2
    • 42 Walpole Road, London, N17 6BJ, United Kingdom

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 5
    • C/o Butler & Co Llp, 3rd Floor, 126 - 134, Baker Street, London, W1U 6UE, England

      IIF 6
    • C/o Frp Advisory Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 7
  • Mr Ricky Kevin Shankar
    Indian born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 133, Whitechaple High Street, London, England

      IIF 8
  • Shankar, Ricky Kevin
    Indian born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 9
    • 401, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 10
  • Shankar, Ricky Kevin
    Indian businessman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Frp Advisory Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 11
  • Shankar, Ricky Kevin
    Indian company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Butler & Co Llp, Third Floor, 126-134 Baker Street, London, W1U 6UE, England

      IIF 12
  • Shankar, Ricky Kevin
    Indian consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 13
  • Shankar, Ricky Kevin
    Indian director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 126 - 134 Baker Street, London, W1U 6UE, England

      IIF 14 IIF 15
  • Shankar, Ricky Kevin
    Indian businessman born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 76, Queen Elizabeths Walk, London, N16 5UQ, United Kingdom

      IIF 16
  • Shankar, Ricky Kevin
    Indian director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Shankar, Ricky Kevin
    Indian managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 76 Queen Elizabeth's Walk, London, N16 5UQ

      IIF 19
  • Shankar, Ricky
    Indian director born in October 1965

    Registered addresses and corresponding companies
    • 16 Castleview Close, London, N4 2DY

      IIF 20
  • Shankar, Ricky
    Indian executive born in October 1965

    Registered addresses and corresponding companies
  • Shankar, Ricky
    Indian businessman

    Registered addresses and corresponding companies
    • 16 Castleview Close, London, N4 2DY

      IIF 23
  • Shankar, Ricky
    Indian director

    Registered addresses and corresponding companies
    • 16 Castleview Close, London, N4 2DY

      IIF 24
  • Shankar, Ricky
    Indian managing director

    Registered addresses and corresponding companies
    • 16 Castleview Close, London, N4 2DY

      IIF 25
  • Shankar, Ricky Kevin

    Registered addresses and corresponding companies
    • C/o Butler & Co Llp, Third Floor, 126-134 Baker Street, London, W1U 6UE, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    133 Whitechaple High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,985 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-11-27 ~ dissolved
    IIF 18 - Director → ME
  • 3
    Third Floor, 126-134 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-08 ~ dissolved
    IIF 14 - Director → ME
  • 4
    Third Floor, 126-134 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 15 - Director → ME
  • 5
    C/o Frp Advisory Limited, 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -502,792 GBP2022-04-01 ~ 2023-03-31
    Officer
    2018-07-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    C/o Butler & Co Llp 3rd Floor, 126 - 134, Baker Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,113,966 GBP2017-03-31
    Officer
    2002-06-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    401 Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,028 GBP2024-04-30
    Officer
    2018-04-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    C/o Butler & Co Llp Third Floor, 126-134 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 12 - Director → ME
    2020-10-02 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    167-169 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    133 Whitechaple High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,985 GBP2017-03-31
    Officer
    2004-11-26 ~ 2017-01-25
    IIF 17 - Director → ME
  • 2
    STREAMBANK LIMITED - 2002-05-13
    3 Field Court, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    502,335 GBP2018-03-31
    Officer
    2002-05-13 ~ 2017-01-25
    IIF 19 - Director → ME
    2002-05-13 ~ 2004-11-01
    IIF 25 - Secretary → ME
  • 3
    MPLOYBLE LIMITED - 2022-04-29
    2nd Floor 4 Finkin Street, Grantham, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -764 GBP2024-05-31
    Person with significant control
    2021-06-18 ~ 2023-03-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    C/o Butler & Co Llp 3rd Floor, 126 - 134, Baker Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,113,966 GBP2017-03-31
    Officer
    2002-11-14 ~ 2004-11-01
    IIF 23 - Secretary → ME
    2002-06-07 ~ 2002-08-16
    IIF 24 - Secretary → ME
  • 5
    REBUS RESOURCING LIMITED - 2004-08-09
    POLARCLOSE LIMITED - 1999-09-30
    The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-03-30 ~ 2002-07-03
    IIF 21 - Director → ME
  • 6
    REBUS TECHNOLOGIES LIMITED - 2004-08-09
    REBUS TECHNOLOGIES HOLDINGS LIMITED - 2001-07-09
    MELONBROOK LIMITED - 2000-07-18
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2001-08-06 ~ 2002-07-03
    IIF 20 - Director → ME
  • 7
    REBUS TECHNOLOGIES ASSOCIATES LIMITED - 2004-08-09
    REBUS TECHNOLOGIES LIMITED - 2001-07-09
    DATASURE ASSOCIATES LIMITED - 2000-06-20
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-04-03 ~ 2002-07-03
    IIF 22 - 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.