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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Katanka, Sharon Birna Stephensdottir
    Born in December 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-09-13 ~ now
    OF - Director → CIF 0
    Ms Sharon Birna Stephensdottir Katanka
    Born in December 1973
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Katanka, Stephen Alan
    Born in March 1948
    Individual (33 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
    Mr Stephen Alan Katanka
    Born in March 1948
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Ms Lilja Natasha Katanka
    Born in November 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Mr Jakob Agust Harry Katanka Kaye
    Born in February 1981
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Shalay, Nestor
    Mechanical Engineer born in August 1949
    Individual
    Officer
    icon of calendar 2010-11-26 ~ 2023-05-22
    OF - Director → CIF 0
    Nestor Shalay
    Born in August 1949
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-24
    PE - Has significant influence or controlCIF 0
  • 2
    Kaye, Stephen Alan
    Chartered Accountant born in March 1948
    Individual (33 offsprings)
    Officer
    icon of calendar 2010-08-24 ~ 2014-09-26
    OF - Director → CIF 0
    Katanka, Stephen Alan
    Director born in March 1948
    Individual (33 offsprings)
    Officer
    icon of calendar 2023-05-22 ~ 2024-07-01
    OF - Director → CIF 0
  • 3
    Ison, Sidney Brian
    Certified Accountant born in December 1948
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-08-24 ~ 2014-09-26
    OF - Director → CIF 0
    Ison, Sidney Brian
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-08-24 ~ 2014-09-26
    OF - Secretary → CIF 0
parent relation
Company in focus

RIAKTOR LTD

Previous names
AMARANT-AGRO LIMITED - 2023-05-23
IAR MANAGEMENT LIMITED - 2024-07-01
AMARANT-AGRO PLC - 2013-09-26
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
254,623 GBP2024-03-31
Debtors
40,000 GBP2024-03-31
41,300 GBP2023-03-31
Cash at bank and in hand
93,357 GBP2024-03-31
12 GBP2023-03-31
Current Assets
133,357 GBP2024-03-31
41,312 GBP2023-03-31
Net Current Assets/Liabilities
-205,579 GBP2024-03-31
36,727 GBP2023-03-31
Total Assets Less Current Liabilities
49,044 GBP2024-03-31
36,727 GBP2023-03-31
Equity
Called up share capital
50,000 GBP2024-03-31
50,000 GBP2023-03-31
Retained earnings (accumulated losses)
-956 GBP2024-03-31
-13,273 GBP2023-03-31
Equity
49,044 GBP2024-03-31
36,727 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
254,623 GBP2024-03-31
Property, Plant & Equipment
Land and buildings
254,623 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
20,000 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
20,000 GBP2024-03-31
20,000 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
21,300 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
40,000 GBP2024-03-31
Amounts falling due within one year, Current
41,300 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
125,000 GBP2024-03-31
Other Taxation & Social Security Payable
Current
2,679 GBP2024-03-31
Other Creditors
Current
211,257 GBP2024-03-31
4,585 GBP2023-03-31

Related profiles found in government register
  • RIAKTOR LTD
    Info
    AMARANT-AGRO LIMITED - 2023-05-23
    IAR MANAGEMENT LIMITED - 2023-05-23
    AMARANT-AGRO PLC - 2023-05-23
    Registered number 07354316
    icon of address67 Westow Street, Upper Norwood, London SE19 3RW
    PRIVATE LIMITED COMPANY incorporated on 2010-08-24 (15 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • RIAKTOR LTD
    S
    Registered number 07354316
    icon of address67 Westow Street, Upper Norwood, London, England, SE19 3RW
    Private Limited By Shares in England & Wales, England
    CIF 1
    Private Limited By Shares in England & Wales, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressUnit 4, Romeo Business Centre Purfleet Industrial Park, London Road, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -55,444 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address1 Rookery House The Street, Crookham Village, Fleet, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    icon of address67 Westow Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address67 Westow Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address67 Westow Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address67 Westow Street Upper Norwood, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address67 Westow Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address67 Westow Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of addressC/o Milsted Langdon Motivo House, Alvington, Yeovil, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,158 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address67 Westow Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address67 Westow Street, Upper Norwood, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    851,647 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    LANDELLS ROAD DEVELOPMENTS LTD - 2021-02-25
    G D R MEDIA LTD - 2021-05-17
    icon of address67 Westow Street, Upper Norwood, London
    Active Corporate (4 parents)
    Equity (Company account)
    758,664 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • BURNTMILLS DEVELOPMENTS LTD - 2023-07-17
    icon of address67 Westow Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,438 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-01-15 ~ 2025-07-29
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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.