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

Izevbigie, Kevin

    Related profiles found in government register
  • Izevbigie, Kevin
    British company director born in October 1989

    Resident in England

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

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

    Resident in England

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

      IIF 2
  • Izevbigie, Kevin
    British consultant born in October 1987

    Resident in England

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

      IIF 3
  • Izevbigie, Kevin
    British entrepreneur born in October 1987

    Resident in England

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

      IIF 4
    • icon of address 79, Phoenix Way, London, SW18 2PW, United Kingdom

      IIF 5
    • icon of address 21, Laleham Road, Staines-upon-thames, TW18 2NW, England

      IIF 6
  • Izevbigie, Kevin
    British marketing born in October 1987

    Resident in England

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

      IIF 7
  • Izevbigie, Kenneth
    British company director born in October 1987

    Resident in Thailand

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

      IIF 8
  • Izevbigie, Kevin
    British accountant born in October 1987

    Resident in United Kingdom

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

      IIF 9
  • Mr Kevin Izevbigie
    British born in October 1989

    Resident in England

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

      IIF 10
  • Izevbigie, Kenneth
    British ceo born in October 1987

    Resident in United Kingdom

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

      IIF 11
  • Izevbigie, Kenneth
    British director born in October 1987

    Resident in United Kingdom

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

      IIF 12
    • icon of address 152, Boyce Road, Stanford-le-hope, Essex, SS17 8RJ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Izevbigie, Kenneth
    British entrepreneur born in October 1987

    Resident in United Kingdom

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

      IIF 16
  • Mr Kevin Izevbigie
    British born in October 1987

    Resident in England

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

      IIF 17
    • icon of address 21, Laleham Road, Staines-upon-thames, TW18 2NW, England

      IIF 18
    • icon of address Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 19
    • icon of address 152, Boyce Road, Stanford-le-hope, SS17 8RJ, England

      IIF 20
  • Izevbigie, Kevin Kevin
    British accounting services born in October 1987

    Resident in United Kingdom

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

      IIF 21
  • Izevbigie, Kenneth

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

      IIF 22
  • Mr Kenneth Izevbigie
    British born in October 1987

    Resident in Thailand

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

      IIF 23
  • Izevbigie, Kenny Kenneth
    British ceo born in October 1987

    Resident in United Kingdom

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

      IIF 24
  • Izevbigie, Kenny Kenneth
    British consultant born in October 1987

    Resident in United Kingdom

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

      IIF 25
  • Izevbigie, Kenny Kenneth
    British entrepreneur born in October 1987

    Resident in United Kingdom

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

      IIF 26
  • Izevbigie, Kenny Kenneth
    British finance analyst born in October 1987

    Resident in United Kingdom

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

      IIF 27
  • Mr Kenneth Izevbigie
    British born in October 1987

    Resident in United Kingdom

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

      IIF 28
    • icon of address 21, Laleham Road, Staines-upon-thames, TW18 2NW, England

      IIF 29
    • icon of address 152, Boyce Road, Stanford-le-hope, Essex, SS17 8RJ, United Kingdom

      IIF 30
    • icon of address 152, Boyce Road, Stanford-le-hope, SS17 8RJ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Flat 6 Nadiya House, 37 Orchard Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 152 Boyce Rd, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 63 Murphy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 55 Manor Vale, Brentford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2015-12-31
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    609 GBP2018-02-28
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 6
    icon of address 152 Boyce Road, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 152 Boyce Road, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 152 152 Boyce Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 27 - Director → ME
  • 9
    PK BOOKKEEPERS LTD - 2013-03-04
    icon of address 152 Boyce Road, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 9 - Director → ME
  • 10
    QLIKCLICK LTD - 2016-01-04
    icon of address 16 Point Pleasant, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 55 Manor Vale, Boston Manor Road, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,028 GBP2016-04-05
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 53 53 John Keats House, Commerce Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 53 John Keats House, Commerce Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 152 Boyce Road, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 152 Boyce Road, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,575 GBP2020-09-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    FREEDOM METHOD MEDIA LTD. - 2017-06-23
    CALL GROWTH LIMITED - 2017-01-09
    icon of address 21 Laleham Road, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,274 GBP2021-08-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 152 Boyce Road, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,577 GBP2021-03-31
    Officer
    icon of calendar 2019-04-05 ~ 2020-02-13
    IIF 12 - Director → ME
    icon of calendar 2019-04-05 ~ 2020-02-13
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-02-13
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 63 Murphy Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ 2017-01-01
    IIF 5 - Director → ME
  • 3
    FREEDOM METHOD MEDIA LTD. - 2017-06-23
    CALL GROWTH LIMITED - 2017-01-09
    icon of address 21 Laleham Road, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,274 GBP2021-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2017-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2017-01-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.