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

Dubov, Roman

    Related profiles found in government register
  • Dubov, Roman
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loksley 1a, Beechcroft Road, Orpington, Kent, BR6 9NR, United Kingdom

      IIF 1
    • icon of address Loksley, 1a, Beechcroft Road, Orpington, Kent, BR6 9NU, Uk

      IIF 2 IIF 3
  • Dubov, Roman
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loksley 1 A, Beechcroft Road, Orpington, Kent, BR6 9NR, United Kingdom

      IIF 4 IIF 5
    • icon of address Loksley, 1a Beechcroft Road, Orpington, Kent, BR6 9NR

      IIF 6
    • icon of address Loksley, 1a Beechcroft Road, Orpington, Kent, BR6 9NU, United Kingdom

      IIF 7
    • icon of address 15, The Station House, Station Road, St. Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 8
    • icon of address Aragon House, High Drive, Woldingham, CR3 7ED

      IIF 9
  • Dubov, Roman
    British none born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loksley, 1a Beechcroft Road, Orpington, Kent, BR6 9NR

      IIF 10
  • Duboy, Roman
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aragon House, High Drive, Woldingham, Caterham, Surrey, CR3 7ED, United Kingdom

      IIF 11
  • Dubov, Roman
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aragon House, High Drive, Woldingham, Caterham, CR3 7ED, England

      IIF 12
    • icon of address Aragon House, High Drive, Woldingham, Caterham, Surrey, CR3 7ED, England

      IIF 13
    • icon of address Aragon House, High Drive, Woldingham, Caterham, Surrey, CR3 7ED, United Kingdom

      IIF 14 IIF 15
    • icon of address Endeavour House Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, United Kingdom

      IIF 16
    • icon of address 191a, Askew Road, London, W12 9AX, United Kingdom

      IIF 17
  • Dubov, Roman
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aragon House, High Drive, Woldingham, Caterham, Surrey, CR3 7ED, England

      IIF 18
    • icon of address Aragon House, High Drive, Woldingham, Caterham, Surrey, CR3 7ED, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Unit A6, Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, Kent, DA11 9SN, England

      IIF 26
    • icon of address Unit R4, Northfleet Industrial Estate, Lower Road, Northfleet, Kent, DA11 9SN, England

      IIF 27
    • icon of address Aragon House, High Drive, Woldingham, Surrey, CR3 7ED, United Kingdom

      IIF 28
  • Mr Roman Dubov
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aragon House, High Drive, Woldingham, Caterham, CR3 7ED, England

      IIF 29
  • Dubov, Roman
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aragon House High Drive, Woldingham, Caterham, Surrey, CR3 7ED, United Kingdom

      IIF 30 IIF 31
  • Mr Roman Dubov
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aragon House, High Drive, Woldingham, Caterham, CR3 7ED, England

      IIF 32
    • icon of address Aragon House, High Drive, Woldingham, Caterham, CR3 7ED, United Kingdom

      IIF 33 IIF 34
    • icon of address Aragon House, High Drive, Woldingham, Caterham, Surrey, CR3 7ED, England

      IIF 35
    • icon of address Aragon House, High Drive, Woldingham, Caterham, Surrey, CR3 7ED, United Kingdom

      IIF 36
    • icon of address Unit A6, Northfleet Industrial Estate, Lower Road, Northfleet, Dartford, Kent, DA11 9SN, England

      IIF 37
    • icon of address Unit A6, Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, DA11 9SN, England

      IIF 38
    • icon of address The Coach House, Blofield Hall, Hall Road, Blofield, Norwich, NR13 4DD, England

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 159a Chase Side, 2nd Floor, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Quadrant House, 4 Thomas More Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-09-14 ~ now
    IIF 24 - Director → ME
  • 3
    LANGLEY FOOTBALL ACADEMY LIMITED - 2017-04-08
    icon of address The Coach House Blofield Hall, Hall Road, Blofield, Norwich, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit A6 Northfleet Industrial Estate, Lower Road, Northfleet, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25 GBP2024-04-30
    Officer
    icon of calendar 2012-04-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 159a Chase Side, 2nd Floor, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -593,612 GBP2023-12-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Unit A6 Northfleet Industrial Estate, Lower Road, Northfleet, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Thomas Quinn, 15 The Station House, Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 8 - Director → ME
  • 8
    GATOR GOLF BALLS LTD - 2014-08-14
    icon of address Unit A6 Northfleet Industrial Estate, Lower Road, Northfleet, Dartford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -1,630,836 GBP2023-12-31
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit A6 Northfleet Industrial Estate, Lower Road, Northfleet, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,650 GBP2023-03-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    INTERNATIONAL SPORTSWORLD COMMUNICATORS LIMITED - 2010-01-04
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 4 - Director → ME
  • 11
    PFC REALISATIONS LTD - 2010-11-23
    icon of address Aragon House, High Drive, Woldingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 12
    EFFECTIVE MARKETING SERVICES (EFM) LIMITED - 2004-12-16
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    127,027 GBP2018-11-30
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 2nd Floor 159a Chase Side, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-12 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address 159a Chase Side, 2nd Floor, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 2nd Floor 159a Chase Side, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    5,085 GBP2024-05-31
    Officer
    icon of calendar 2003-07-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address 159a Chase Side, 2nd Floor, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ 2014-04-11
    IIF 19 - Director → ME
  • 2
    PRINCE TOWER PRIVATE FINANCE LLP - 2012-11-01
    icon of address Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2012-01-19
    IIF 31 - LLP Designated Member → ME
  • 3
    icon of address Maruti House, 1st Floor, 369 Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,758 GBP2023-05-31
    Officer
    icon of calendar 2008-04-30 ~ 2009-04-30
    IIF 3 - Director → ME
    icon of calendar 2008-04-30 ~ 2011-03-10
    IIF 2 - Director → ME
  • 4
    icon of address 2nd Floor, 159a Chase Side, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2012-02-16
    IIF 6 - Director → ME
  • 5
    icon of address Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,858,434 GBP2023-12-31
    Officer
    icon of calendar 2011-03-14 ~ 2012-04-23
    IIF 10 - Director → ME
  • 6
    icon of address 191a Askew Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-01-19
    IIF 17 - Director → ME
  • 7
    icon of address 61 Watling Street, Towcester, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,813 GBP2017-12-31
    Officer
    icon of calendar 2011-06-24 ~ 2011-12-31
    IIF 11 - Director → ME
  • 8
    icon of address 15 Woodwharf Apartments, Horseferry Place, Greenwich, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    249,512 GBP2019-03-31
    Officer
    icon of calendar 2012-02-23 ~ 2017-06-30
    IIF 18 - Director → ME
  • 9
    STARTEQ LTD - 2008-04-04
    INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED - 2006-06-30
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2012-01-23
    IIF 5 - Director → ME
  • 10
    icon of address 66-67 Newman Street Newman Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    241,488 GBP2023-12-31
    Officer
    icon of calendar 2017-01-17 ~ 2017-12-03
    IIF 12 - Director → ME
  • 11
    ST JAMES PARADE (80) LIMITED - 2007-03-08
    icon of address Woodlands, Playford Road, Little Bealings, Woodbridge, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -785,462 GBP2024-06-30
    Officer
    icon of calendar 2010-11-23 ~ 2013-11-15
    IIF 1 - Director → ME
  • 12
    icon of address 46-48 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-05-09 ~ 2012-01-19
    IIF 28 - Director → ME
  • 13
    R&A EMPLOYMENT LIMITED - 2005-10-24
    icon of address 37 Canary View 23 Dowells Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,508 GBP2024-05-31
    Officer
    icon of calendar 2003-11-11 ~ 2012-02-07
    IIF 7 - Director → ME
  • 14
    FREEDOM PARTNERS LIMITED - 2013-02-21
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2013-12-31
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.