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
    Sharnin, Andrey
    Company Director born in July 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    Anton Kulchitsky
    Born in August 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Dzhiganshina, Diana
    Executive Director born in July 1991
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of address12, Ringford Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -101,855 GBP2024-03-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Pavlo Blokhin
    Born in July 1976
    Individual
    Person with significant control
    icon of calendar 2022-12-23 ~ 2023-05-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Meraga, Karim
    Born in December 1987
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-06-06 ~ 2014-07-17
    OF - Director → CIF 0
  • 3
    Mr Vladimir Kulchitskiy
    Born in August 1950
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Smith, Michael
    Individual
    Officer
    icon of calendar 2010-10-28 ~ 2011-06-07
    OF - Secretary → CIF 0
  • 5
    Anton Kulchitsky
    Born in August 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-12-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Cowan, Graham Michael
    Company Director born in June 1943
    Individual (136 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2010-10-28
    OF - Director → CIF 0
  • 7
    Dzhiganshina, Diana
    Company Director born in July 1991
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-08-12 ~ 2015-10-31
    OF - Director → CIF 0
    Dzhiganshina, Diana
    Executive Administrator born in July 1991
    Individual (6 offsprings)
    icon of calendar 2016-02-01 ~ 2019-07-12
    OF - Director → CIF 0
  • 8
    Newberry, Robert John
    Businessman born in August 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2011-06-06
    OF - Director → CIF 0
  • 9
    Huck, Colette Elaine
    Director born in June 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-22 ~ 2021-02-01
    OF - Director → CIF 0
  • 10
    S H LANDES & CO LIMITED - 2006-02-27
    icon of address3rd, Floor Fairgate House, 78 New Oxford Street, London
    Active Corporate (1 parent, 22 offsprings)
    Equity (Company account)
    874,865 GBP2024-03-31
    Officer
    2014-08-05 ~ 2016-06-14
    PE - Secretary → CIF 0
  • 11
    VISTRA SECRETARIES (UK) LIMITED - now
    JORDAN SECRETARIES LIMITED - 2019-04-05
    icon of address21, St. Thomas Street, Bristol, Avon, Uk
    Dissolved Corporate (4 parents, 1459 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2011-06-07 ~ 2014-08-05
    PE - Secretary → CIF 0
parent relation
Company in focus

EAST ENGINEERING (HOLDINGS) LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
70100 - Activities Of Head Offices
62090 - Other Information Technology Service Activities
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
112022-01-01 ~ 2022-12-31
202021-01-01 ~ 2021-12-31
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31
Class 2 ordinary share
12022-01-01 ~ 2022-12-31
Turnover/Revenue
44,722 GBP2022-01-01 ~ 2022-12-31
390,633 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
-50,956 GBP2022-01-01 ~ 2022-12-31
-336,422 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
-6,234 GBP2022-01-01 ~ 2022-12-31
54,211 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-2,607,277 GBP2022-01-01 ~ 2022-12-31
-353,341 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
-2,026,627 GBP2022-01-01 ~ 2022-12-31
-343,867 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
86,674 GBP2022-01-01 ~ 2022-12-31
124,268 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,939,953 GBP2022-01-01 ~ 2022-12-31
-219,599 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
-1,909,489 GBP2022-01-01 ~ 2022-12-31
-224,084 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
-1,921,523 GBP2022-01-01 ~ 2022-12-31
-213,957 GBP2021-01-01 ~ 2021-12-31
Fixed Assets
2,088 GBP2020-12-31
Total Inventories
3,305 GBP2021-12-31
Debtors
Current
70,578 GBP2022-12-31
98,227 GBP2021-12-31
Non-current
344,654 GBP2022-12-31
1,965,577 GBP2021-12-31
Cash at bank and in hand
269,347 GBP2022-12-31
577,141 GBP2021-12-31
Current Assets
684,579 GBP2022-12-31
2,644,250 GBP2021-12-31
Net Current Assets/Liabilities
677,758 GBP2022-12-31
2,597,193 GBP2021-12-31
Total Assets Less Current Liabilities
677,758 GBP2022-12-31
2,599,281 GBP2021-12-31
Equity
Called up share capital
3,515,931 GBP2022-12-31
3,515,931 GBP2021-12-31
3,515,931 GBP2020-12-31
Retained earnings (accumulated losses)
-2,462,267 GBP2022-12-31
-552,778 GBP2021-12-31
-328,694 GBP2020-12-31
Equity
677,758 GBP2022-12-31
2,599,281 GBP2021-12-31
2,813,238 GBP2020-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-1,909,489 GBP2022-01-01 ~ 2022-12-31
-224,084 GBP2021-01-01 ~ 2021-12-31
Current Tax for the Period
4,598 GBP2021-01-01 ~ 2021-12-31
Tax Expense/Credit at Applicable Tax Rate
19 GBP2022-01-01 ~ 2022-12-31
19 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,487 GBP2022-12-31
1,487 GBP2021-12-31
Computers
6,945 GBP2022-12-31
11,172 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
8,432 GBP2022-12-31
12,659 GBP2021-12-31
Property, Plant & Equipment - Disposals
Computers
-6,426 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Disposals
-6,426 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,487 GBP2022-12-31
1,487 GBP2021-12-31
Computers
6,945 GBP2022-12-31
9,084 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
8,432 GBP2022-12-31
10,571 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,354 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,354 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-3,493 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-3,493 GBP2022-01-01 ~ 2022-12-31
Total assets
2,088 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
39,006 GBP2021-12-31
Other Debtors
Current
39,646 GBP2022-12-31
1,672 GBP2021-12-31
Non-current
344,654 GBP2022-12-31
1,965,577 GBP2021-12-31
Debtors
415,232 GBP2022-12-31
2,063,804 GBP2021-12-31
Trade Creditors/Trade Payables
Current
197 GBP2021-12-31
Amounts owed to group undertakings
Current
17,997 GBP2021-12-31
Taxation/Social Security Payable
Current
321 GBP2022-12-31
8,373 GBP2021-12-31
Other Creditors
Current
3,323 GBP2021-12-31
Accrued Liabilities
Current
6,500 GBP2022-12-31
8,500 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2022-12-31
Class 2 ordinary share
4,300,000 shares2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,909,489 GBP2022-01-01 ~ 2022-12-31

  • EAST ENGINEERING (HOLDINGS) LIMITED
    Info
    Registered number 07422151
    icon of addressC/o Hudson Weir Limited, 58 Leman Street, London E1 8EU
    PRIVATE LIMITED COMPANY incorporated on 2010-10-28 and dissolved on 2024-07-15 (13 years 8 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.