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, Ravi

    Related profiles found in government register
  • Kumar, Ravi
    Indian director born in December 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 1
  • Kumar, Ravi
    Indian director born in December 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 2 IIF 3
    • icon of address 30, Old Winnings Road, Keresley End, Coventry, Warwickshire, CV78JL, England

      IIF 4
    • icon of address Unit D2, Brooke Street Business Centre, Brooke Street, Tipton, DY4 9DD, England

      IIF 5
  • Kumar, Ravi
    Indian chief technology officer (cto) born in February 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
  • Kumar, Ravi
    Indian businessman born in March 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o Nagle James Associates Limited, Amba House, 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA, United Kingdom

      IIF 7
  • Kumar, Ravi
    Indian business born in May 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Kumar, Ravi
    Indian businessman born in July 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10
  • Kumar, Ravi
    Indian director born in January 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE2 2FL, United Kingdom

      IIF 11
  • Kumar, Ravi
    Indian director born in May 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 140, Rugby Avenue, Wembley, HA0 3DP, England

      IIF 12
  • Kumar, Ravi
    Indian director born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Kumar, Ravi
    Indian consultant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lansdown Road, London, E7 8NE, England

      IIF 14
  • Kumar, Ravi
    Indian director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Ravi
    Indian businessman born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Kumar, Ravi
    Indian company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ravi Kumar
    Indian born in December 1986

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 19
  • Kumar, Ravi
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 20
    • icon of address 3, New Forest Lane, Chigwell, IG7 5QN, United Kingdom

      IIF 21
  • Kumar, Ravi
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, SS7 2ND, England

      IIF 22 IIF 23 IIF 24
    • icon of address 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 25 IIF 26 IIF 27
    • icon of address 3, New Forest Lane, Chigwell, United Kingdom, IG7 5QN, United Kingdom

      IIF 29
    • icon of address Unit - 3, 57, Islington Park Street, London, N1 1QB, England

      IIF 30
  • Kumar, Ravi
    British entrepreneur born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 31
  • Kumar, Ravi
    British it consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 32
    • icon of address 85 Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 33
  • Kumar, Ravi
    British self employed born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 34
  • Kumar, Ravi
    British software engineer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 35
  • Mr Ravi Kumar
    Indian born in December 1996

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 36 IIF 37
    • icon of address Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 38
  • Kumar, Ravi
    British co director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Heath Road, Twickenham, Middlesex, TW1 4BZ

      IIF 39
  • Kumar, Ravi
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Feltham Business Complex, Bromwells Lane, Feltham, TW13 7LW, United Kingdom

      IIF 40
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 41 IIF 42 IIF 43
    • icon of address 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, United Kingdom

      IIF 44
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 45
    • icon of address Prospect House, Room 1, Ground Floor, North Circular Road, London, NW10 7GH, England

      IIF 46
    • icon of address 32, Egerton Road, Twickenham, TW2 7SP, England

      IIF 47 IIF 48
    • icon of address 32, Egerton Road, Twickenham, TW2 7SP, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 52 IIF 53 IIF 54
  • Kumar, Ravi
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tyler Road, Southall, Middlesex, UB2 4XQ, United Kingdom

      IIF 56
    • icon of address 32, Egerton Road, Twickenham, TW2 7SP, United Kingdom

      IIF 57
  • Kumar, Ravi
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Montpelier Street, Suite 65, London, SW7 1EE, England

      IIF 58
  • Mr Ravi Kumar
    Indian born in May 1972

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 140, Rugby Avenue, Wembley, HA0 3DP, England

      IIF 59
  • Mr Ravi Kumar
    Indian born in May 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Mr Ravi Kumar
    Indian born in July 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61 IIF 62
  • Mr Ravi Kumar
    Indian born in January 1995

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 7 The Courtyard, Gaulby Lane, Stoughton, LE22FL, United Kingdom

      IIF 63
  • Mr Ravi Kumar
    Indian born in September 1994

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Kumar, Ravi
    British co director

    Registered addresses and corresponding companies
    • icon of address 6 Heath Road, Twickenham, Middlesex, TW1 4BZ

      IIF 65
    • icon of address 1, Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX, United Kingdom

      IIF 66
  • Mr Ravi Kumar
    Indian born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lansdown Road, London, E7 8NE, England

      IIF 67
  • Kumar, Ravi

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Kumar, Ravi, Mr.
    British computer consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Elmcroft Avenue, London, E11 2DB, United Kingdom

      IIF 69
  • Kumar, Ravi, Mr.
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120 Elmcroft Avenue, London, E11 2DB, England

      IIF 70
  • Kumar, Ravi, Mr.
    British it consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104-106, Orion House, Cranbrook Road, Ilford, Essex, IG1 4LZ, United Kingdom

      IIF 71
  • Kumar, Ravi
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar, Ravi
    British artist born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PE, England

      IIF 75
  • Kumar, Ravi
    British ip advisor born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 76
  • Kumar, Ravi
    British music producer born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
  • Mr Ravi Kumar
    Indian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravi Kumar
    Indian born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, St. Pauls Road, Smethwick, B66 1EH, England

      IIF 80
  • Mr Ravi Kumar
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, SS7 2ND, England

      IIF 81
    • icon of address 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 82 IIF 83 IIF 84
    • icon of address 104-106, Cranbrook Road, Ilford, IG1 4LZ, England

      IIF 87
    • icon of address 120, Elmcroft Avenue, London, E11 2DB, United Kingdom

      IIF 88
  • Mr. Ravi Kumar
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, New Forest Lane, Chigwell, IG7 5QN, England

      IIF 89
    • icon of address Orion House, 104/106 Cranbrook Road, Ilford, Essex, IG1 4LZ

      IIF 90
  • Mr Ravi Kumar
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 91 IIF 92
  • Mr Ravi Kumar
    Indian born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Pauls Road, Smethwick, B66 1EH, England

      IIF 93
  • Mr Ravi Kumar
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Montpelier Street, Suite 65, London, SW7 1EE, England

      IIF 94
  • Mr Ravi Kumar
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 95 IIF 96
  • Mr Ravi Kumar
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Feltham Business Complex, Bromwells Lane, Feltham, TW13 7LW, United Kingdom

      IIF 97
    • icon of address 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX

      IIF 98 IIF 99
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 100
    • icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX, England

      IIF 101
    • icon of address 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 102
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 104
    • icon of address 32, Egerton Road, Twickenham, TW2 7SP, England

      IIF 105 IIF 106
    • icon of address 32, Egerton Road, Twickenham, TW2 7SP, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, UB10 0NX, England

      IIF 110 IIF 111
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 3
    RICH BOYS LTD - 2018-03-10
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,583 GBP2019-04-30
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Has significant influence or controlOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 49 Hadley Road, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 New Forest Lane, Chigwell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2022-07-31
    Officer
    icon of calendar 2004-06-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 7
    icon of address 3 New Forest Lane, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140 GBP2025-03-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 3 New Forest Lane, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,940 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address 3 New Forest Lane, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    841,266 GBP2024-09-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3 New Forest Lane, Chigwell, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -411,456 GBP2024-09-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 11
    icon of address 3 New Forest Lane, Chigwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,325 GBP2024-08-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 21 - Director → ME
  • 12
    BUILDVANTAGE (DUDLEY) LIMITED - 2023-06-24
    icon of address 3 New Forest Lane, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,787 GBP2024-09-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 3 New Forest Lane, Chigwell, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    9,962,663 GBP2024-09-30
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 49 - Director → ME
  • 15
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 16
    icon of address Pinnacle House, 2-10 Rectory Road, Hadleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Orion House, 104/106 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,099 GBP2018-08-31
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 19
    icon of address 32 Egerton Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,611 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3 New Forest Lane, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,292,825 GBP2024-09-30
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 2 Feltham Business Complex, Bromwells Lane, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 23
    EVENTITY VENTURES UK LTD - 2025-05-07
    icon of address 140 Rugby Avenue, Wembley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 24
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 85 Great Portland Street, First Floor, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    630,748 GBP2024-10-31
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 33 - Director → ME
  • 26
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    16,618 GBP2024-01-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Nagle James Associates Limited Amba House, 4th Floor, 15 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 7 - Director → ME
  • 28
    icon of address 3 New Forest Lane, Chigwell, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    22,487 GBP2024-03-31
    Officer
    icon of calendar 2001-03-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 29
    icon of address Tps Secretarial Services Ltd, 178c Slade Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 30
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 42 - Director → ME
  • 31
    icon of address 104-106 Orion House, Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,019 GBP2020-10-20
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 67b Plumstead High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 34 - Director → ME
  • 33
    icon of address 32 Egerton Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,530 GBP2024-04-30
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,511,732 GBP2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 104 The Broadway, Southall, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,199 GBP2024-02-29
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 7 St John's Road, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    247,064 GBP2024-09-29
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 72 - Director → ME
  • 38
    icon of address Rolleston Estate Harborough Road, Billesdon, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 104-106 Orion House, Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,960 GBP2016-09-30
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 71 - Director → ME
  • 40
    icon of address 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 4 Montpelier Street, Suite 65, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 32 Egerton Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 43
    icon of address 1 Tyler Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 56 - Director → ME
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 12 Lansdown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Unit D2 Brooke Street Business Centre, Brooke Street, Tipton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-10-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 47
    icon of address 178c Slade Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 48
    icon of address Unit - 3, 57, Islington Park Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 30 - Director → ME
  • 49
    icon of address 49 Hadley Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 32 Egerton Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    229,009 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 52
    icon of address 3 New Forest Lane, Chigwell, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 30 St. Pauls Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 54
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    800 GBP2021-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 32 Egerton Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ 2022-12-16
    IIF 13 - Director → ME
    icon of calendar 2022-08-01 ~ 2022-12-16
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-12-16
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    756 GBP2022-02-28
    Officer
    icon of calendar 2020-02-14 ~ 2022-08-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-08-02
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 3
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,302 GBP2022-10-31
    Officer
    icon of calendar 2021-10-06 ~ 2022-08-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2022-08-02
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Coach House, Headgate, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    32 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2022-09-30
    IIF 24 - Director → ME
  • 5
    icon of address Prospect House Room 1, Ground Floor, North Circular Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,660 GBP2024-05-31
    Officer
    icon of calendar 2017-06-16 ~ 2020-06-16
    IIF 46 - Director → ME
    icon of calendar 2006-05-23 ~ 2014-01-10
    IIF 66 - Secretary → ME
  • 6
    icon of address 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2011-03-28
    IIF 39 - Director → ME
    icon of calendar 2006-02-23 ~ 2011-03-28
    IIF 65 - Secretary → ME
  • 7
    UKCOSA BRIDGING GLOBAL FUTURES LTD - 2025-05-20
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ 2025-06-27
    IIF 6 - Director → ME
  • 8
    icon of address Block A - Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-10 ~ 2018-04-16
    IIF 4 - 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.