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, Tan

    Related profiles found in government register
  • Kent, Tan
    English ceo 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 1
  • Kent, Tan
    English consultant 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 2
  • Kent, Tan
    English director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1501 Kew Eye Apartments, Ealing Road, Brentford, TW8 0GA, England

      IIF 3
    • icon of address 1501 Key Eye Apartment, Ealing Road, Brentford, TW8 0GA, England

      IIF 4
  • Kent, Tan
    English it manager born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Aplin Way, Isleworth, Middlesex, TW7 4RJ, England

      IIF 5
  • Kent, Tan
    English software engineer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1501 Kew Eye Apartments, Ealing Road, Brentford, TW8 0GA, England

      IIF 6
    • icon of address 61 Aplin Way, Isleworth, TW7 4RJ, England

      IIF 7
    • icon of address 61 Aplin Way, Osterley Road, Isleworth, TW7 4RJ, England

      IIF 8
    • icon of address Flat 8 Dudley House, The Grove, Isleworth, TW7 4JF, England

      IIF 9
  • Kent, Tan
    British software engineer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Church Street, Dagenham, RM10 9XA, England

      IIF 10
  • Mr Tan Kent
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1501 Kew Eye Apartments, Ealing Road, Brentford, TW8 0GA, England

      IIF 11 IIF 12
    • icon of address 1501 Key Eye Apartment, Ealing Road, Brentford, TW8 0GA, England

      IIF 13
    • icon of address 61 Aplin Way, Isleworth, TW7 4RJ, England

      IIF 14
    • icon of address 61 Aplin Way, Osterley Road, Isleworth, TW7 4RJ, England

      IIF 15
    • icon of address Flat 8 Dudley House, The Grove, Isleworth, TW7 4JF, England

      IIF 16
    • icon of address 61 Aplin Way, Isleworth, Middlesex, TW7 4RJ, England

      IIF 17
  • Kent, Tan
    English developer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Wighton Mews, Isleworth, TW7 4DZ, England

      IIF 18
  • Kent, Tan
    English engineer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Wighton Mews, Isleworth, TW7 4DZ, England

      IIF 19
  • Kent, Tan
    English information gatherer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Wighton Mews, Isleworth, TW7 4DZ, England

      IIF 20
  • Kent, Tan
    English software engineer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wighton Mews, Isleworth, TW7 4DZ, England

      IIF 21
  • Mr Tan Kent
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Church Street, Dagenham, RM10 9XA, England

      IIF 22
  • Kent, Tan
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodside Close, Surbiton, KT5 9JU, United Kingdom

      IIF 23
  • Kent, Tan
    British it developer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Brighton Road, Surbiton, KT6 5NW, United Kingdom

      IIF 24
  • Kent, Tan
    British software engineer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204 Elgar Avenue, Surbiton, KT5 9JY, England

      IIF 25
    • icon of address 204, Elgar Avenue, Surbiton, Surrey, KT5 9JY, United Kingdom

      IIF 26
  • Kent, Tan

    Registered addresses and corresponding companies
    • icon of address 1501 Kew Eye Apartments, Ealing Road, Brentford, TW8 0GA, England

      IIF 27 IIF 28
    • icon of address 56 Church Street, Dagenham, RM10 9XA, England

      IIF 29
    • icon of address 10 Wighton Mews, Isleworth, TW7 4DZ, England

      IIF 30 IIF 31 IIF 32
    • icon of address 61 Aplin Way, Isleworth, TW7 4RJ, England

      IIF 33
    • icon of address 61 Aplin Way, Osterley Road, Isleworth, TW7 4RJ, England

      IIF 34
    • icon of address Flat 8 Dudley House, The Grove, Isleworth, TW7 4JF, England

      IIF 35
    • icon of address Flat 89, Parkside Court, 15 Booth Road, London, E16 2FX, England

      IIF 36 IIF 37
    • icon of address 204 Elgar Avenue, Surbiton, KT5 9JY, England

      IIF 38
    • icon of address 204, Elgar Avenue, Surbiton, Surrey, KT5 9JY, United Kingdom

      IIF 39
  • Mr Tan Kent
    English born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Tan Kent
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, King William Street, London, EC4N 7DZ, United Kingdom

      IIF 42
    • icon of address 204 Elgar Avenue, Surbiton, KT5 9JY, England

      IIF 43
    • icon of address 204, Elgar Avenue, Surbiton, KT5 9JY, United Kingdom

      IIF 44
  • Tan Kent
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Woodside Close, Surbiton, KT5 9JU, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 10 Wighton Mews, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 61 Aplin Way Osterley Road, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2022-08-23 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 204 Elgar Avenue, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2024-01-29 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 61 Aplin Way, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-11-06 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 5
    icon of address Flat 89, Parkside Court, 15 Booth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-04-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    icon of address 10 Wighton Mews, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-08-23 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 7
    icon of address 4385, 11789315: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2019-01-25 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address 61 Aplin Way Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 9
    icon of address 1501 Kew Eye Apartments Ealing Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 10
    icon of address 15 Woodside Close, Surbiton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    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 1 - Director → ME
    icon of calendar 2015-05-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    icon of address 204 Elgar Avenue, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2023-09-11 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 13
    icon of address 10 Wighton Mews, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-09-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    icon of address 56 Church Street, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2021-01-29 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 15
    icon of address Flat 8 Dudley House, The Grove, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2023-10-20 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 16
    icon of address 40 Strand Close, Meopham, Gravesend, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 17
    icon of address 61 Aplin Way, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-06-17 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 18
    icon of address 1501 Key Eye Apartment Ealing Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 1 Marlowe Close, Chislehurst, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.