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

Kent, Calvin Thomas

    Related profiles found in government register
  • Kent, Calvin Thomas
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 432, Neutron Tower, 6 Blackwall Way, London, E14 9GW, United Kingdom

      IIF 1
  • Kent, Calvin Thomas
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Brill Road, Boarstall, Aylesbury, HP18 9UX, United Kingdom

      IIF 2
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
    • icon of address 432, Neutron Tower, 6 Blackwall Way, London, E14 9GW, United Kingdom

      IIF 4
    • icon of address 3 Capek Road, Oakgrove, Milton Keynes, MK10 9TQ, England

      IIF 5
    • icon of address Hill Place House, 55a High Street, Wimbledon, London, SW19 5BA, United Kingdom

      IIF 6
  • Kent, Calvin Thomas
    British shareholder born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Capek Road, Capek Road, Oakgrove, Milton Keynes, MK10 9TQ, England

      IIF 7
  • Kent, Calvin Thomas
    English director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Capek Road, Capek Road, Oakgrove, Milton Keynes, MK10 9TQ, England

      IIF 8
    • icon of address Flat 60, Kensington House, 34 Park Lodge Avenue, West Drayton, UB7 9DG, England

      IIF 9
  • Kent, Calvin Thomas
    English music artist born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Capek Road, Oakgrove, Milton Keynes, MK10 9TQ, England

      IIF 10
  • Kent, Calvin
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Avenue, Surrey, RH1 5DR, United Kingdom

      IIF 11
  • Kent, Calvin
    British software developer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Parkview Apartments, 122 Chrisp Street, London, E14 6ET, United Kingdom

      IIF 12
  • Mr Calvin Thomas Kent
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Brill Road, Boarstall, Aylesbury, HP18 9UX, United Kingdom

      IIF 13
    • icon of address 3 Capek Road, Capek Road, Oakgrove, Milton Keynes, MK10 9TQ, England

      IIF 14
    • icon of address 3 Capek Road, Oakgrove, Milton Keynes, MK10 9TQ, England

      IIF 15
  • Calvin Thomas Kent
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
  • Kent, Calvin Thomas
    British ceo born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15017789 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Kent, Calvin Thomas
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Crofton Road Camberwell London, Crofton Road, London, SE5 8LY, England

      IIF 18
    • icon of address 264 Alwyn Road, Bilton, Rugby, CV22 7RR, England

      IIF 19 IIF 20 IIF 21
  • Mr Calvin Thomas Kent
    English born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Capek Road, Capek Road, Oakgrove, Milton Keynes, MK10 9TQ, England

      IIF 22
    • icon of address 3, Capek Road, Oakgrove, Milton Keynes, MK10 9TQ, England

      IIF 23
  • Kent, Calvin
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 24
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
  • Kent, Calvin
    British company director born in May 1974

    Registered addresses and corresponding companies
    • icon of address 61 Sheerness Mews, London, E16 2SR

      IIF 26
  • Mr Calvin Thomas Kent
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Crofton Road Camberwell London, Crofton Road, London, SE5 8LY, England

      IIF 27
    • icon of address 264 Alwyn Road, Bilton, Rugby, CV22 7RR, England

      IIF 28 IIF 29
  • Kent, Calvin
    English cto echo corp born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 89, Parkside Court, 15 Booth Road, London, E16 2FX, England

      IIF 30
  • Kent, Calvin
    English director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Parkside Court, 15 Booth Road, London, E16 2FX, United Kingdom

      IIF 31
  • Mr Calvin Kent
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
  • Mr Calvin Thomas Kent
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, 566, Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 33
  • Kent, Calvin Thomas

    Registered addresses and corresponding companies
    • icon of address 264 Alwyn Road, Bilton, Rugby, CV22 7RR, England

      IIF 34
    • icon of address Flat 60, Kensington House, 34 Park Lodge Avenue, West Drayton, UB7 9DG, England

      IIF 35
  • Kent, Calvin

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 36
    • icon of address 432, Neutron Tower, 6 Blackwall Way, London, E14 9GW, United Kingdom

      IIF 37
    • icon of address 54, Parkview Apartments, 122 Chrisp Street, London, E14 6ET, United Kingdom

      IIF 38
    • icon of address 89 Parkside Court, 15 Booth Road, London, E16 2FX, United Kingdom

      IIF 39
    • icon of address 3, Park Avenue, Surrey, RH1 5DR, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 3 Capek Road Capek Road, Oakgrove, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address Flat 54 Parkview Apartments, 122 Chrisp Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-01-11 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 3 Capek Road, Oakgrove, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address Building 3 566, Chiswick High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-03-24 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32 De Montfort Street, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,198 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 13 - Has significant influence or controlOE
  • 7
    icon of address Flat 89, Parkside Court, 15 Booth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 69 Crofton Road Camberwell London, Crofton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 11
    NUMEGAMING LIMITED - 2023-02-07
    icon of address 4385, 14638670 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-02-03 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    INITIAL EVENTS LIMITED - 2012-06-26
    icon of address 2nd Floor, 85 Frampton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-10-08 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2014-10-09 ~ dissolved
    IIF 39 - Secretary → ME
  • 15
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2013-02-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    icon of address 3 Capek Road Capek Road, Oakgrove, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 17
    GRATILOOM LIMITED - 2025-05-28
    icon of address 32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 17 - Director → ME
Ceased 5
  • 1
    icon of address 41 Greek Street, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ 2012-10-31
    IIF 6 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-30 ~ 2023-08-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 107b Breakspears Road, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-24 ~ 2009-02-01
    IIF 26 - Director → ME
  • 4
    icon of address 32 De Montfort Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,018,517 GBP2024-12-31
    Officer
    icon of calendar 2022-03-28 ~ 2022-06-07
    IIF 25 - Director → ME
    icon of calendar 2016-06-02 ~ 2022-01-18
    IIF 24 - Director → ME
    icon of calendar 2016-06-02 ~ 2022-01-18
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2022-06-07
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 3 Capek Road, Oakgrove, Milton Keynes, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-11-17 ~ 2023-09-26
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.