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, Ravindra, Dr

    Related profiles found in government register
  • Kumar, Ravindra, Dr
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, St. Johns Road, Romford, RM5 2RX, United Kingdom

      IIF 1
  • Kumar, Ravindra, Dr
    British doctor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 House 2-3, Ladbroke Square, London, W11 3LX

      IIF 2 IIF 3
  • Kumar, Ravindra, Dr
    British doctor of medicine born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, House 2-3, Ladbroke Square, London, W11 3LX

      IIF 4
  • Kumar, Ravindra, Dr
    British film director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 5 IIF 6
    • icon of address Flat 2, 2-3 Labroke Square, London, W11 3LX, United Kingdom

      IIF 7 IIF 8
  • Kumar, Ravindra, Dr
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, House 2-3, Ladbroke Square, London, W11 3LX, England

      IIF 9
  • Kumar, Ravindra, Dr
    British doctor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, Crewkerne, TA18 7PB, Great Britain

      IIF 10
    • icon of address Rosemary Cottage, Crewkerne, TA18 7PB, United Kingdom

      IIF 11
  • Kumar, Ravindra, Dr
    Indian film director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-3, Ladbroke Square, London, W113LX, England

      IIF 12
  • Dr Ravindra Kumar
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91b Grosvenor Road, City Of Westminister, SW1V 3LD, United Kingdom

      IIF 13
    • icon of address 108, St. Johns Road, Romford, RM5 2RX, United Kingdom

      IIF 14
  • Kumar, Ravindra, Dr
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, SL6 2ED

      IIF 15
  • Kumar, Ravindra, Dr
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melbourne House, 27 Thorne Road, Doncaster, South Yorkshire, DN1 2EZ, United Kingdom

      IIF 16
  • Kumar, Ravindra
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Ladbroke Square, Nottinghill, London, England, W11 3LX, United Kingdom

      IIF 17
  • Kumar, Ravindra
    British doctor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Madison Court, West Street, Crewkerne, TA18 8EP, England

      IIF 18
    • icon of address Flat 2-3, Ladbroke Square, London, W11 3LX, England

      IIF 19
  • Kumar, Ravindra
    British film director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Ladbroke Square, Nottinghill, London, England, W11 3LX, United Kingdom

      IIF 20
  • Kumar, Ravindra
    British film producer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, EX2 5JL, England

      IIF 21
  • Kumar, Ravindra, Dr
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spire Gatwick Park Hospital, Povey Cross Road, Horley, RH6 0BB

      IIF 22
  • Kumar, Ravindra
    Indian medical doctor born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, England

      IIF 23
  • Kumar, Ravindra, Dr
    Indian

    Registered addresses and corresponding companies
    • icon of address 2-3, Ladbroke Square, Ladbroke Square Notting Hill, London, London, W11 3LX, United Kingdom

      IIF 24
  • Ravindra Kumar
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weir Bank, Monkey Island Lane, Bray On Thames, SL6 2ED, England

      IIF 25
    • icon of address Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, SL6 2ED

      IIF 26
  • Kumar, Ravindra, Dr

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, TA18 7PB, United Kingdom

      IIF 27
  • Mr Ravindra Kumar
    Indian born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE, England

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 91b Garden Flat Grosvenor Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -12,624 GBP2024-01-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hayes Barn, The Hayes, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 4 Providence Court C/o Truelegal Solicitors, Pynes Hill, Exeter, Devon, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 21 - Director → ME
  • 4
    UK CIVIL ENGINEERING AND CONSTRUCTION LIMITED - 2020-03-25
    icon of address 12 Madison Court West Street, Crewkerne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 2-3 Ladbroke Square, Nottinghill, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Flat 2 2-3 Ladbroke Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Weir Bank, Monkey Island Lane, Bray On Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    736 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Melbourne House, 27 Thorne Road, Doncaster, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 108 St. Johns Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Weirbank, Monkey Island Lane, Bray On Thames, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    332,129 GBP2024-02-28
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    REGENESIS INSPIRED SPV1 LIMITED - 2021-11-16
    DARK LADY PRODUCTION UK LIMITED - 2020-12-15
    icon of address Unit 10 Lower Charlton Trading Estate, Shepton Mallet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-10-27 ~ dissolved
    IIF 27 - Secretary → ME
  • 14
    icon of address 2-3 Ladbroke Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-08-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 15
    icon of address Unit 1 St Michaels Business Centre, Lyme Regis, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    icon of address Flat 12, 2 Ladbroke Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2014-11-04
    IIF 4 - Director → ME
  • 2
    icon of address 2-3 Ladbroke Square, Nottinghill, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ 2013-02-16
    IIF 17 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-02-12
    IIF 8 - Director → ME
  • 3
    icon of address 108 St. Johns Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-14 ~ 2017-12-28
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Rosemary Cottage, Claycastle, Haselbury Plucknett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ 2016-04-13
    IIF 5 - Director → ME
  • 5
    PAUL REWRIE LIMITED - 2016-01-04
    icon of address 12 Madison Court, West Street, Crewkerne, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    195,286 GBP2019-09-30
    Officer
    icon of calendar 2016-01-01 ~ 2016-04-01
    IIF 19 - Director → ME
  • 6
    icon of address 7 Granard Business Centre, Bunns Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ 2012-02-22
    IIF 9 - Director → ME
  • 7
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Current Assets (Company account)
    170,716 GBP2024-04-05
    Officer
    icon of calendar 2014-10-01 ~ 2015-02-03
    IIF 22 - LLP Designated Member → 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.