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

Nag, Ronnie

    Related profiles found in government register
  • Nag, Ronnie
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunset House, First Floor, 6 Bedford Park, Croydon, CR0 2AP, United Kingdom

      IIF 1
    • icon of address Woolwich House, Third Floor (ai Videomatcs), 43 George Street, Croydon, CR0 1LB, England

      IIF 2
  • Nag, Ronojay Ronnie
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolwich House 3rd Floor, 43 George Street, Croydon, CR0 1LB, United Kingdom

      IIF 3
  • Mr Ronojay Ronnie Nag
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolwich House 3rd Floor, 43 George Street, Croydon, CR0 1LB, United Kingdom

      IIF 4
  • Nag, Ronojay
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Lind Road, Sutton, Surrey, SM1 4PL, United Kingdom

      IIF 5
  • Mr Ronnie Nag
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolwich House, Third Floor (ai Videomatcs), 43 George Street, Croydon, CR0 1LB, England

      IIF 6
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 7
  • Nag, Ronojay Ronnie
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, Greater London, W1B 3HH, England

      IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
    • icon of address 80, Lind Road, Sutton, Surrey, SM1 4PL, England

      IIF 10
    • icon of address 80, Lind Road, Sutton, Surrey, SM1 4PL, Great Britain

      IIF 11
    • icon of address 80, Lind Road, Sutton, Surrey, SM1 4PL, United Kingdom

      IIF 12
  • Nag, Ronojay Ronnie
    British professional born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Boars Head, Crowborough, East Sussex, TN6 3HD, England

      IIF 13
  • Nag, Ronnie
    British director

    Registered addresses and corresponding companies
    • icon of address 50 Bynes Road, South Croydon, London, CR2 0PR

      IIF 14
  • Mr Ronojay Nag
    British born in October 1975

    Resident in England

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

      IIF 15
  • Nag, Ronojay

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

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    KASAVA WORLDWIDE HOLDINGS LTD - 2023-02-10
    KASAVA HOLDING LTD - 2022-12-14
    icon of address Woolwich House 3rd Floor, 43 George Street, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,527,104 GBP2024-12-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    ASHIEMYMY LIMITED - 2016-05-01
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    900 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    FUTURE LIMITED - 2004-11-30
    X-TEXT LIMITED - 2002-08-23
    icon of address 3rd Floor 207 Regent Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-21 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Purnells, Trewoon Poldhu Cove, Mullion, Helston, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 10 - Director → ME
  • 5
    K R&D LTD
    - now
    NAG TECHNOLOGY LTD - 2019-01-28
    KASAVA TECHNOLOGY LTD - 2021-06-03
    icon of address Woolwich House 3rd Floor, 43 George Street, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 1 - Director → ME
  • 6
    KASAVA VIDEOMATICS LTD - 2024-01-04
    icon of address Woolwich House Third Floor (ai Videomatcs), 43 George Street, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,162 GBP2023-12-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    QUORE LIMITED - 2013-06-07
    2'S COMPANY (UK) LIMITED - 2005-05-19
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-09-01 ~ 2014-05-10
    IIF 13 - Director → ME
  • 2
    ASHIEMYMY LIMITED - 2016-05-01
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    900 GBP2023-11-30
    Officer
    icon of calendar 2013-04-23 ~ 2019-11-14
    IIF 9 - Director → ME
    icon of calendar 2013-04-23 ~ 2019-04-29
    IIF 16 - Secretary → ME
  • 3
    K R&D LTD
    - now
    NAG TECHNOLOGY LTD - 2019-01-28
    KASAVA TECHNOLOGY LTD - 2021-06-03
    icon of address Woolwich House 3rd Floor, 43 George Street, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-20 ~ 2020-07-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    Q-LONDON LTD - 2012-07-18
    CHINABERRY LIMITED - 2008-09-01
    QL LONDON LTD - 2014-05-22
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-14 ~ 2014-05-10
    IIF 11 - Director → ME
    icon of calendar 2005-03-14 ~ 2006-04-01
    IIF 14 - Secretary → ME
  • 5
    UNDERCOVER MOBILE LIMITED - 2008-04-29
    QUORE LONDON LTD - 2010-10-25
    icon of address 80 Lind Road, Sutton, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-23 ~ 2014-05-10
    IIF 5 - Director → ME
  • 6
    icon of address 1 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2013-03-28
    IIF 12 - 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.