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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sumra, Ravi

    Related profiles found in government register
  • Sumra, Ravi
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Sumra, Ravi
    British ceo born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Gatsby Court, 172 Holliday Street, Birmingham, B1 1TJ, United Kingdom

      IIF 13
  • Sumra, Ravi
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 14
    • 72, Senneleys Park Road, Northfield, Birmingham, B31 1AN, England

      IIF 15
    • 72, Senneleys Park Road, Northfield, Birmingham, B31 1AN, United Kingdom

      IIF 16 IIF 17
    • 72, Senneleys Park Road, Northfield, Birmingham, West Midlands, B31 1AN, England

      IIF 18 IIF 19
    • 9-11, Vittoria Street, Birmingham, B1 3ND, United Kingdom

      IIF 20
    • Avix Business Centre 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 21 IIF 22 IIF 23
  • Sumra, Ravi
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, Neville House, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 26
  • Mr Ravi Sumra
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Sumra, Ravi
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable, Baines Lane, Seaton, Oakham, LE15 9HP, United Kingdom

      IIF 46
  • Sumra, Ravi
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Monument Lane, Lickey, Birmingham, West Midlands, B45 9QQ, United Kingdom

      IIF 47
    • 18 The Broadway, East Lane, Wembley, Middlesex, HA9 8JU, England

      IIF 48
  • Mr Ravi Sumra
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Regent 88, Neville House, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 49
  • Mr Ravi Sumra
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Vittoria Street, Birmingham, B1 3ND, United Kingdom

      IIF 50
child relation
Offspring entities and appointments 29
  • 1
    2020BP LIMITED
    07861457
    3 Gatsby Court, 172 Holliday Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-11-25 ~ 2012-03-05
    IIF 13 - Director → ME
  • 2
    ACCURA CAPITAL LTD
    10058269
    Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2016-03-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    ACCURA CONSULTING LTD
    - now 08328650
    ARTEMIS GLOBAL INVESTMENTS LTD
    - 2014-07-16 08328650
    11 Portland Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 16 - Director → ME
  • 4
    ACCURA MGT LTD
    09343624
    Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2015-04-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    ACCURA PCS LTD
    08284358
    11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 19 - Director → ME
  • 6
    ACCURA VDS LTD
    08284340
    11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 18 - Director → ME
  • 7
    AROI (MIDLANDS) LTD
    - now 12067588
    LANG ENERGY LTD
    - 2022-05-05 12067588 14103413
    Avix Business Centre, 42-46 Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-25 ~ 2023-03-16
    IIF 24 - Director → ME
    Person with significant control
    2019-06-25 ~ 2023-03-16
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    ARTEMIS HOLDINGS WORLDWIDE LTD
    08329682
    11 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-13 ~ dissolved
    IIF 15 - Director → ME
  • 9
    COHIBA CONCEPTS LTD
    - now 12067431
    WE ARE PLAN B LTD
    - 2024-04-23 12067431
    LANG UTILITIES LTD
    - 2021-05-18 12067431 14103661
    Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    CONNECTIVITY PARTNERS CONSULTING LTD
    14073804
    Regent 88 Neville House, 42-46 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 11
    CONNECTIVITY PARTNERS LTD
    11980935
    Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-05-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 12
    DEVLIN LANG ASSOCIATES LTD
    10978727 09204605
    Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-09-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-09-23 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    DEVLIN LANG LTD
    14105681 09204605
    Avix Business Centre 42-46 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    ENTERPRISE 8 FINANCIAL SERVICES LTD
    10529251
    Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2016-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    EUROPEAN CORPORATE SERVICES (UK) LTD
    10588803
    Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2017-01-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-01-27 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    2017-01-27 ~ 2017-01-27
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    HONDROS ASSOCIATES LTD
    - now 09204605
    DEVLIN LANG ASSOCIATES LIMITED
    - 2017-09-22 09204605 10978727
    DEVLIN LANG LTD
    - 2015-05-15 09204605 14105681
    9-11 Vittoria Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    LANG CAPITAL LTD
    09655607
    Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2015-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 18
    LANG ENERGY LTD
    14103413 12067588
    Avix Business Centre 42-46 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 19
    LANG FX LTD
    09477650
    Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2015-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    LANG PROTECT LIMITED
    - now 10188564
    LANG CONNECT LTD
    - 2016-10-26 10188564
    Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2016-05-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 21
    LANG TRANSACT LIMITED
    - now 09596452
    LANG TAX LTD
    - 2016-10-26 09596452
    Trigate, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2015-05-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    LANG UTILITIES LTD
    14103661 12067431
    Avix Business Centre 42-46 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    LIV IT EXPERIENCES LIMITED
    07282594
    Robert Howard, 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-21 ~ 2011-01-18
    IIF 47 - Director → ME
  • 24
    MOTO-SECURE LTD
    11980990
    Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-05-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 25
    OCTAVIAN COMMUNICATIONS LIMITED
    12512805
    18 The Broadway East Lane, Wembley, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2021-07-01 ~ 2023-10-11
    IIF 48 - Director → ME
  • 26
    ONIST LTD
    11554259
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 14 - Director → ME
  • 27
    SIGNATURE TRADE EXPORTS LTD
    08330024
    11 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-13 ~ dissolved
    IIF 17 - Director → ME
  • 28
    WDCC LTD
    11981030
    Avix Business Centre, 42-46 Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-07 ~ 2020-09-14
    IIF 22 - Director → ME
    Person with significant control
    2019-05-07 ~ 2020-09-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 29
    WORLD TOP TECHNOLOGIES LIMITED
    07396700
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-05 ~ dissolved
    IIF 46 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.