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

Mr David Povilonis

    Related profiles found in government register
  • Mr David Povilonis
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Deividas Povilonis
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, River Road, Buzzard Creek Industrial Estate, Barking, IG11 0EL, England

      IIF 45
    • icon of address 1, Canada Square, Floor 37, London, E14 5AA, England

      IIF 46
    • icon of address 40 Level 18 Bank Street, Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 47
    • icon of address 193, South Street, Romford, RM1 1QA, England

      IIF 48
  • Mr David Povilonis
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, High Street, Romford, RM1 1JL, England

      IIF 49
  • Mr David Povilonis
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 50
  • Mr Deivinas Povilonis
    Lithuanian born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 51
  • Povilonis, David
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Povilonis, David
    Lithuanian accountant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Povilonis, David
    Lithuanian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, London, E14 5LB, England

      IIF 65 IIF 66 IIF 67
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 68
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 69
    • icon of address Unit 1 140, The Grove, London, E15 1NS, England

      IIF 70 IIF 71 IIF 72
    • icon of address Unit 1, 140 The Grove, Stratford, London, E15 1NS, United Kingdom

      IIF 74
    • icon of address 351, Wellingborough Road, Northampton, NN1 4ER, England

      IIF 75
    • icon of address 193, South Street, Romford, RM1 1QA, England

      IIF 76 IIF 77 IIF 78
    • icon of address 57, High Street, Romford, RM1 1JL, England

      IIF 79
    • icon of address 57-59, High Street, Romford, RM1 1JL, England

      IIF 80 IIF 81 IIF 82
    • icon of address 57-59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 83 IIF 84
    • icon of address 59, High Street, Romford, RM1 1JL

      IIF 85
    • icon of address 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 86
    • icon of address 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 87 IIF 88
  • Povilonis, David
    Lithuanian director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 24-26, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 89
    • icon of address Unit 3, 28-30 Fowler Road, Hainault, Ilford, Essex, IG6 3LT, England

      IIF 90
    • icon of address 25, Canada Square, London, E14 5LB, England

      IIF 91
    • icon of address Unit 1, 140, The Grove, London, E15 1NS, England

      IIF 92
    • icon of address 57-59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 93 IIF 94
    • icon of address 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 95 IIF 96
  • Povilonis, David
    Lithuanian film director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Romford, RM1 1JL, England

      IIF 97
  • Povilonis, David
    Lithuanian finance director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, London, E14 5LB, England

      IIF 98
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 99
  • Povilonis, David
    Lithuanian financial advisor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 684, High Road Leytonstone, London, E11 3AA, England

      IIF 100
  • Povilonis, David
    Lithuanian general manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, High Street, Romford, RM1 1JL, United Kingdom

      IIF 101
    • icon of address 57-59, High Street, Romford, RM1 1JL, England

      IIF 102
    • icon of address 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 103
  • Povilonis, David
    Lithuanian manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Povilonis, Deividas
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Floor 37, London, E14 5AA, England

      IIF 109
  • Povilonis, Deividas
    Lithuanian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, South Street, Romford, RM1 1QA, England

      IIF 110
  • Povilonis, Deividas
    Lithuanian director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, River Road, Buzzard Creek Industrial Estate, Barking, IG11 0EL, England

      IIF 111
    • icon of address 77, Marsh Wall, London, E14 9SH, United Kingdom

      IIF 112
  • Povilonis, Deividas
    Lithuanian financial advisor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Povilonis, Deividas
    Lithuanian financial analyst born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, United Kingdom

      IIF 115
  • Povilonis, Deividas
    Lithuanian financial consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, United Kingdom

      IIF 116
  • Povilonis, Deividas
    Lithuanian accountant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 684, High Road Leytonstone, London, E11 3AA, England

      IIF 117
  • Povilonis, Deivinas
    Lithuanian born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 118
  • Grant, David Andrew
    American lawer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, United Kingdom

      IIF 119
  • Povilonis, David
    Lithuanian accountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Povilonis, David
    Lithuanian accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Romford, RM1 1JL, England

      IIF 127
  • Povilonis, David
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, United Kingdom

      IIF 128
  • Pavilion, Dave
    British accountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Romford, RM1 1JL, England

      IIF 129
    • icon of address 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 130
  • Povilonis, David
    British accountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Povilonis, David
    British acountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 684, High Road Leytonstone, London, E11 3AA, England

      IIF 143
  • Povilonis, David
    British legal advisor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 684, High Road Leytonstone, London, E11 3AA, United Kingdom

      IIF 144
  • Povilonis, David

    Registered addresses and corresponding companies
    • icon of address London Consultancy Firm Limited, Level 37, One Canada Square, London, E14 5AA, England

      IIF 145
    • icon of address 193, South Street, Romford, RM1 1QA, England

      IIF 146 IIF 147 IIF 148
child relation
Offspring entities and appointments
Active 26
  • 1
    LITUANICA DIRECT LIMITED - 2015-04-24
    icon of address 59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 142 - Director → ME
  • 2
    LITUANICA@ LIMITED - 2014-10-28
    LITUANICA TRADE CORPORATION LIMITED - 2015-07-02
    icon of address 684 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 132 - Director → ME
  • 3
    icon of address 59 High Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 128 - LLP Designated Member → ME
  • 4
    icon of address 77 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 112 - Director → ME
  • 5
    icon of address 92 Tolworth Broadway, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address 57-59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 57-59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 126 - Director → ME
  • 9
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 134 - Director → ME
  • 10
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-31
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 59 - Director → ME
  • 11
    icon of address Unit 1 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    YOUR DIVA LIMITED - 2022-05-19
    icon of address Unit 1 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    BERNELIU UZEIGA LIMITED - 2017-03-15
    icon of address 57-59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-03-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 684 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 133 - Director → ME
  • 15
    LITUANICA (UK) LIMITED - 2014-10-28
    icon of address 684 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 137 - Director → ME
  • 16
    icon of address 92 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    ACCOUNTANCY & LAW FIRM LIMITED - 2022-07-29
    LONDON ACCOUNTANCY & LAW FIRM LIMITED - 2022-03-01
    icon of address 193 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-05
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 77 - Director → ME
  • 18
    icon of address 1 Canada Square, Floor 37, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    OAKLAND LONDON LIMITED - 2023-06-12
    icon of address 92 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 54 - Director → ME
    icon of calendar 2023-06-08 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 58 - Director → ME
  • 21
    icon of address One Canada Square, 37 Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182,554 GBP2024-03-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 1, 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 92 - Director → ME
  • 23
    icon of address 57-59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 129 - Director → ME
  • 25
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 60 - Director → ME
  • 26
    VIDAS & SONS LTD - 2025-10-07
    icon of address 126 Hunters Square, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -577,252 GBP2024-06-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 145 - Secretary → ME
Ceased 58
  • 1
    LITUANICA (LONDON) LIMITED - 2015-04-24
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2013-04-05
    IIF 136 - Director → ME
  • 2
    LITUANICA CORPORATION LIMITED - 2016-03-17
    LITUANICA (UK) LIMITED - 2014-01-28
    LITUANICA (THE UK) LIMITED - 2014-10-29
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2014-04-05
    IIF 135 - Director → ME
  • 3
    LITUANICA@ LIMITED - 2014-01-03
    LITUANIC@ LIMITED - 2015-07-02
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ 2013-08-01
    IIF 144 - Director → ME
  • 4
    LONDONACCOUNTANCY.CO.UK LIMITED - 2022-07-29
    ACCOUNTANCY & LAW FIRM LIMITED - 2022-02-25
    icon of address Level 33 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,033 GBP2021-08-31
    Officer
    icon of calendar 2017-12-13 ~ 2023-04-01
    IIF 76 - Director → ME
    icon of calendar 2015-08-25 ~ 2016-09-23
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2023-04-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 21 - Has significant influence or control OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    PRIME FINANCIAL ADVISORS LIMITED - 2012-02-13
    icon of address 684 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-04-11 ~ 2015-09-01
    IIF 122 - Director → ME
    icon of calendar 2011-04-11 ~ 2011-04-11
    IIF 115 - Director → ME
  • 6
    icon of address Unit 1 140 The Grove, London, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2021-01-01
    IIF 70 - Director → ME
  • 7
    icon of address Unit 3, 24-26 Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2017-04-01
    IIF 64 - Director → ME
  • 8
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2021-11-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2021-11-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Unit 3 ,24-26 Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2017-04-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2021-11-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2021-11-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    ANGLIJA.TODAY MEDIA LTD - 2019-02-01
    ANGLIJA.TODAY LTD - 2019-11-20
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-11-18
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2018-07-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    icon of calendar 2019-07-01 ~ 2019-11-18
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ 2021-11-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-11-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    202 GBP2016-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-04-05
    IIF 63 - Director → ME
  • 14
    icon of address 77 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-10-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2021-07-21
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2021-07-21
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 25 Level 33 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ 2023-01-01
    IIF 87 - Director → ME
  • 17
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2013-12-31
    IIF 120 - Director → ME
  • 18
    KNIGHT & CASTLE LTD - 2019-09-19
    BERNELIU UZEIGA ROMFORD LIMITED - 2019-07-17
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ 2019-09-17
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2019-09-17
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    icon of address 57-59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ 2018-10-15
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-10-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    EUROPA BISTRO LIMITED - 2017-11-14
    SHEPHERD INN - BERNELIU UZEIGA LIMITED - 2017-03-16
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ 2017-04-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1 Canada Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-07 ~ 2017-06-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-06-01
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    BRITANIKA.LT LTD - 2012-09-19
    icon of address 684 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2013-07-26
    IIF 125 - Director → ME
    icon of calendar 2011-07-18 ~ 2011-07-18
    IIF 113 - Director → ME
    IIF 116 - Director → ME
  • 23
    BUSINESS MAKER LIMITED - 2013-03-06
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2013-01-29
    IIF 141 - Director → ME
  • 24
    DARIUS HOLDINGS LTD - 2017-09-06
    DH SUPERMARKET LTD - 2017-12-06
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    84,889 GBP2016-12-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-07-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-07-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 25
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ 2013-01-01
    IIF 105 - Director → ME
  • 26
    EUROPA CLUB LIMITED - 2019-03-08
    SHEPHERD INN LTD. - 2016-04-07
    SIERRA NEVADA ACCOUNTANCY LIMITED - 2017-03-14
    LONDON ACCOUNTANCY & LAW FIRM LIMITED - 2019-03-11
    LONDON ACCOUNTANCY FIRM LIMITED - 2019-05-15
    icon of address Mha Macintryre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2019-04-15
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-04-15
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    FRBBC LTD - 2024-11-12
    GRIKIS LTD - 2024-09-02
    icon of address 88 Pipers Hill Road, Kettering, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,315 GBP2020-12-31
    Officer
    icon of calendar 2024-04-10 ~ 2024-07-01
    IIF 147 - Secretary → ME
  • 28
    OAKWOODLAND LONDON LIMITED - 2024-04-11
    GRIKIS LT LTD - 2024-04-12
    icon of address 193 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2024-04-01
    IIF 111 - Director → ME
    icon of calendar 2024-04-01 ~ 2024-08-15
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-04-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 29
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,023 GBP2016-08-24
    Officer
    icon of calendar 2015-08-10 ~ 2017-04-06
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 38 - Has significant influence or control OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    LONDON CONSULTANCY FIRM LIMITED - 2019-09-20
    KNIGHT & CASTLE LTD - 2019-03-08
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-11-28
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2019-09-17
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 31
    icon of address 59 High Street, Romford
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-05
    IIF 139 - Director → ME
  • 32
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ 2016-11-20
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-20
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Has significant influence or control over the trustees of a trust OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 33
    LITUANIKA LIMITED - 2015-04-24
    07895053 LIMITED - 2015-09-24
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-31
    Officer
    icon of calendar 2012-02-03 ~ 2013-04-05
    IIF 143 - Director → ME
    icon of calendar 2012-01-03 ~ 2012-02-13
    IIF 119 - Director → ME
  • 34
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ 2013-01-01
    IIF 104 - Director → ME
  • 35
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2016-09-24
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-24
    IIF 37 - Has significant influence or control OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 36
    LONDON CONSULTANCY ENTERPRISE LIMITED - 2025-10-06
    icon of address 92 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ 2025-08-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2025-08-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 37
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ 2018-05-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2018-05-01
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 38
    icon of address 44 Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-19
    IIF 114 - Director → ME
    icon of calendar 2011-07-19 ~ 2013-06-01
    IIF 124 - Director → ME
  • 39
    DIVA.LONDON LIMITED - 2024-10-03
    icon of address 25 Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2023-06-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-06-01
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-19 ~ 2022-06-01
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 40
    SHEPHERDSIN LTD - 2016-04-11
    icon of address 59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2017-12-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 41
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ 2013-01-26
    IIF 127 - Director → ME
  • 42
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2021-11-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-11-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address Unit 1, 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-06-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 44
    LONDON TRADE CORPORATION LIMITED - 2018-08-20
    PEPPERA LTD - 2018-03-29
    icon of address 88 Pipers Hill Road, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-09-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-09-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 351 Wellingborough Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ 2018-04-01
    IIF 75 - Director → ME
    icon of calendar 2017-02-27 ~ 2017-10-11
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-10-11
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-11-27 ~ 2018-04-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 46
    PREMIRENT LTD - 2017-09-08
    icon of address 25 Oliver Street, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-11
    IIF 85 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-07-06
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-11
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-01 ~ 2018-07-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2021-11-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-11-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 48
    icon of address 57 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-05-01
    IIF 86 - Director → ME
    icon of calendar 2015-05-19 ~ 2016-04-01
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-05-01
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 49
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ 2021-11-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2021-11-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 50
    LONDON ACCOUNTANCY & LAW FIRM LTD. - 2018-01-12
    icon of address 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2012-01-03 ~ 2012-01-03
    IIF 117 - Director → ME
    icon of calendar 2012-01-03 ~ 2017-11-15
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 51
    icon of address Unit 3, 24-26 Fowler Road, Hainault Business Park, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ 2017-09-12
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-09-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 52
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ 2013-10-01
    IIF 121 - Director → ME
  • 53
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ 2012-10-15
    IIF 100 - Director → ME
  • 54
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2013-10-01
    IIF 123 - Director → ME
  • 55
    CASTLE RED LIMITED - 2017-09-28
    SIERRA NEVADA ACC LIMITED - 2017-08-31
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,121 GBP2016-03-31
    Officer
    icon of calendar 2016-02-20 ~ 2017-04-01
    IIF 57 - Director → ME
    icon of calendar 2014-03-13 ~ 2015-09-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 56
    icon of address Unit 3, 24-26 Fowler Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2017-04-05
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-04-05
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control OE
  • 57
    icon of address Unit 3, 24-26 Fowler Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2017-04-05
    IIF 103 - Director → ME
  • 58
    VIDAS & SONS LTD - 2025-10-07
    icon of address 126 Hunters Square, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -577,252 GBP2024-06-30
    Officer
    icon of calendar 2025-10-24 ~ 2025-11-10
    IIF 53 - Director → ME
    icon of calendar 2024-06-26 ~ 2025-09-01
    IIF 148 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.