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

Kumaraswamy, Ashwin

    Related profiles found in government register
  • Kumaraswamy, Ashwin
    Indian director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 1
    • icon of address The Innovation Centre, 217 Portobello, Sheffield, S1 4DP, England

      IIF 2
  • Kumaraswamy, Ashwin
    Indian investment manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise Ventures Ltd, Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 3
    • icon of address Preston Technology, Management Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 4
  • Kumaraswamy, Ashwin
    Indian investor director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 5
  • Kumaraswamy, Ashwin Kumar
    Indian co director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 6
  • Kumaraswamy, Ashwin Kumar
    Indian director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Central Avenue, Beverley, East Riding Of Yorkshire, HU17 8LH, England

      IIF 7
    • icon of address 307, Kingsway, Cheadle, SK8 1LP, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 13, 10 Pepper Road, Hunslet, Leeds, LS10 2EU, England

      IIF 13
    • icon of address Unit 13, 10 Pepper Road, Hunslet, Leeds, LS10 2EU, United Kingdom

      IIF 14
    • icon of address 61, Schuster Road, Manchester, M14 5LX, England

      IIF 15
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 16
  • Kumaraswamy, Ashwin Kumar
    Indian investment director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 17
    • icon of address 1 Coborn Avenue, Tinsley, Sheffield, S9 1DA, England

      IIF 18
  • Kumaraswamy, Ashwin Kumar
    Indian investment professional born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus, Discovery Way, Leeds, LS2 3AA, United Kingdom

      IIF 19
    • icon of address Mecia Asset Management Plc, 73 Kings Street, Manchester, M2 4NG, England

      IIF 20
  • Kumaraswamy, Ashwin Kumar
    Indian investor director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England

      IIF 21
  • Kumaraswamy, Ashwin Kumar
    Indian none born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise Ventures, Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 22
  • Kumaraswamy, Ashwin Kumar
    Indian technology venture capitalist born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sheffield Technology Park, Cooper Buildings, Arundel Street, Sheffield, S1 2NS, England

      IIF 23
  • Kumaraswamy, Ashwin Kumar
    British investment manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73/79, King Street, Manchester, M2 4NG, England

      IIF 24
  • Kumaraswamy, Ashwin Kumar
    British investor director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preson Technology Management Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 25
  • Kumaraswamy, Ashwin Kumar
    Indian director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Ellerslie Court, Upper Park Road, Manchester, M14 5RH, England

      IIF 26
    • icon of address Enterprise House, Pmtc, Marsh Lane, Preston, PO1 8UQ

      IIF 27
  • Mr Ashwin Kumar Kumarswamy
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307, Kingsway, Cheadle, SK8 1LP, England

      IIF 28
  • Mr Ashwin Kumar Kumaraswamy
    Indian born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Central Avenue, Beverley, East Riding Of Yorkshire, HU17 8LH, England

      IIF 29
    • icon of address 307, Kingsway, Cheadle, SK8 1LP, England

      IIF 30 IIF 31
    • icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 32
  • Mr Ashwin Kumar Kumaraswamy
    Indian born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307, Kingsway, Cheadle, SK8 1LP, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    ANVESHAN VENTURE LIMITED - 2025-07-25
    ENERAYAS LIMITED - 2025-07-24
    icon of address 11 Central Avenue, Beverley, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    3D KASI VENTURES LIMITED - 2024-07-26
    icon of address 63 London Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 11 - Director → ME
  • 3
    XERACARB LIMITED - 2017-03-07
    icon of address F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -365,667 GBP2018-08-31
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 10-14 Melton Enterprise Park, Redcliff Road Melton, North Ferriby, North Humberside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,811 GBP2016-12-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 63 London Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 87 Southampton Street, Reading
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 63 London Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    557 GBP2025-02-28
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Sheffield Technology Park Cooper Building, Arundel Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    In Administration Corporate (6 parents)
    Equity (Company account)
    1,430,712 GBP2022-12-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address 63 London Street, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202 GBP2024-07-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 63 London Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address 87 Southampton Street, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 15 - Director → ME
  • 13
    L&P 219 LIMITED - 2009-07-21
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address Electric Works Sheffield Digital Campus, 3 Concourse Way, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    335,487 GBP2017-02-28
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 27 - Director → ME
Ceased 12
  • 1
    icon of address Unit 13 10 Pepper Road, Hunslet, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2025-03-31
    IIF 13 - Director → ME
  • 2
    CABLE COATING LIMITED - 2016-04-05
    icon of address Unit 13 10 Pepper Road, Hunslet, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-11 ~ 2025-03-31
    IIF 14 - Director → ME
  • 3
    icon of address 340 Deansgate, Manchester
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2013-09-24 ~ 2015-11-24
    IIF 24 - Director → ME
  • 4
    icon of address 105 Wigmore Street, 8th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    585,003 GBP2019-03-31
    Officer
    icon of calendar 2010-08-06 ~ 2021-12-30
    IIF 2 - Director → ME
  • 5
    icon of address 1 Coborn Avenue, Tinsley, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -304,162 GBP2021-03-31
    Officer
    icon of calendar 2017-07-21 ~ 2021-12-07
    IIF 18 - Director → ME
  • 6
    NGISTIC LIMITED - 2017-09-22
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -96,016 GBP2024-09-30
    Officer
    icon of calendar 2017-11-06 ~ 2025-03-31
    IIF 17 - Director → ME
  • 7
    icon of address Frp Advisory Trading Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    636,964 GBP2022-08-31
    Officer
    icon of calendar 2017-02-23 ~ 2025-03-31
    IIF 22 - Director → ME
  • 8
    PIVIGO ACADEMY LIMITED - 2015-05-29
    icon of address Electric Works, 3 Concourse Way, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,368,441 GBP2024-08-31
    Officer
    icon of calendar 2021-06-02 ~ 2023-02-16
    IIF 21 - Director → ME
  • 9
    SUISO TECHNOLOGY LIMITED - 2023-10-27
    icon of address Unit 5/6 Morse Way, Catcliffe, Rotherham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-27 ~ 2025-03-31
    IIF 16 - Director → ME
  • 10
    icon of address Sheffield Technology Park, Cooper Buildings, Arundel Street, Sheffield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,706,098 GBP2024-06-30
    Officer
    icon of calendar 2011-06-02 ~ 2025-03-31
    IIF 23 - Director → ME
  • 11
    icon of address 31st Floor 40 Bank Street, London
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    -3,340,409 GBP2020-07-31 ~ 2021-07-30
    Officer
    icon of calendar 2020-04-17 ~ 2022-03-09
    IIF 20 - Director → ME
  • 12
    T-PHY LTD - 2017-12-18
    icon of address Nexus, Discovery Way, Leeds, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -3,249,168 GBP2022-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2025-03-31
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.