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 Kapoor

    Related profiles found in government register
  • Mr Ricky Kapoor
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bouverie Gardens, Harrow, HA3 0RQ, England

      IIF 1
    • icon of address Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 2
    • icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 3
  • Mr Ricky Kapoor
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ewe Green, Hockley Road, Hatton, CV35 7HQ, United Kingdom

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 6
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
    • icon of address 48, North Twelfth Street, Milton Keynes, MK9 3BT, England

      IIF 8
    • icon of address 2, Spencer Walk, Rickmansworth, Hertfordshire, WD3 4EE, United Kingdom

      IIF 9
  • Kapoor, Ricky
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bouverie Gardens, Harrow, HA3 0RQ, England

      IIF 10
    • icon of address Banner House, 29 Byron Road, Harrow, HA1 1JR, England

      IIF 11
    • icon of address 89b Colney Hatch Lane, Colney Hatch Lane, London, N10 1LR, England

      IIF 12
  • Kapoor, Ricky
    British it consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 13
  • Kapoor, Ricky
    British recruitment born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89b Colney Hatch Lane, 89b Colney Hatch Lane, London, N10 1LR, England

      IIF 14
  • Kapoor, Ricky
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 15
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 16
    • icon of address Ricky, 2 Spencer Walk, Rickmansworth, Hertfordshire, WD3 4EE, United Kingdom

      IIF 17
  • Kapoor, Ricky
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ewe Green, Hockley Road, Hatton, CV35 7HQ, United Kingdom

      IIF 18
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 48, North Twelfth Street, Milton Keynes, MK9 3BT, England

      IIF 20
    • icon of address 2, Spencer Walk, Rickmansworth, Hertfordshire, WD3 4EE, United Kingdom

      IIF 21
  • Kapoor, Ricky

    Registered addresses and corresponding companies
    • icon of address Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 22
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 23
    • icon of address 2, Spencer Walk, Rickmansworth, Hertfordshire, WD3 4EE, United Kingdom

      IIF 24
  • Kapoor, Ricky, Mr.

    Registered addresses and corresponding companies
    • icon of address Ricky, 2 Spencer Walk, Rickmansworth, Hertfordshire, WD3 4EE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 110 Darkes Lane, Potters Bar, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,378 GBP2022-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Spencer Walk, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-03-29 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lawrence House 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -141,384 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 48 North Twelfth Street, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    632 GBP2019-04-30
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-04-09 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Spencer Walk, Rickmansworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-10-22 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Lawrence House 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -141,384 GBP2020-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2022-12-08
    IIF 11 - Director → ME
  • 2
    icon of address Suite 0223, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2023-05-16
    IIF 17 - Director → ME
    icon of calendar 2020-01-17 ~ 2023-05-16
    IIF 25 - Secretary → ME
  • 3
    icon of address 89b Colney Hatch Lane, 89b Colney Hatch Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2018-06-11
    IIF 14 - Director → ME
  • 4
    icon of address 3 16 Woodland Rise, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,878 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2018-06-11
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.