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

Kroulik, Milan

    Related profiles found in government register
  • Kroulik, Milan
    Czech business person born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 1
    • icon of address Level 3, 246-250 Romford Road, London, E7 9HZ, England

      IIF 2
    • icon of address Level 3, Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 3
  • Kroulik, Milan
    Czech contractor born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Kroulik, Milan
    Czech general manager born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 5
  • Kroulik, Milan
    Czech it consultancy born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Warddykes Avenue, Arbroath, DD11 4AJ, Scotland

      IIF 6
  • Kroulik, Milan
    Czech company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Eastern Avenue, Ilford, Essex, IG4 5AT, England

      IIF 7
    • icon of address 255, Eastern Avenue, Ilford, Essex, IG4 5AT, United Kingdom

      IIF 8
  • Kroulik, Milan
    Czech director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Austen Close, London, SE28 8AZ, England

      IIF 9 IIF 10
  • Kroulik, Milan
    Czech general manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27 Cygnus Business Centre, Dalmeyer Road, Willesden, London, NW10 2XA

      IIF 11
  • Kroulik, Milan
    Czech self employed born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Austen Close, London, SE28 8AZ, United Kingdom

      IIF 12
  • Mr Milan Kroulik
    Czech born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Warddykes Avenue, Arbroath, DD11 4AJ, Scotland

      IIF 13
    • icon of address 67, Goodmayes Road, Ilford, IG3 9UB, England

      IIF 14
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 15
    • icon of address Level 3, 246-250 Romford Road, London, E7 9HZ, England

      IIF 16
    • icon of address Level 3, Citigate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 17
  • Kroulik, Milan
    Czech Republic computer engineer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Montfort Road, Rochester, ME2 3EX, United Kingdom

      IIF 18
  • Kroulik, Milan
    Czech Republic consultant born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27, Cygnus Business Centre, Dalmeyer Road, London, NW10 2XA, United Kingdom

      IIF 19
  • Mr. Milan Kroulik
    Czech born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Austen Close, London, SE28 8AZ, England

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 88 Austen Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 10 - Director → ME
  • 2
    ALPINE SERVICES LTD - 2025-03-20
    icon of address 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    279,302 GBP2023-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    COLLEGE OF I.T & ECOMMERCE LTD - 2022-01-14
    icon of address 255 Eastern Avenue, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,280 GBP2024-03-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 55 Warddykes Avenue, Arbroath, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Level 3 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,986 GBP2024-02-28
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 55 Warddykes Avenue, Arbroath, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address 88 Austen Close, Thamesmead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 18 - Director → ME
  • 8
    LONDON IMPERIAL COLLEGE LTD - 2004-02-09
    icon of address 255 Eastern Avenue, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,497 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 67 Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 88 Austen Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Level 3, Citigate House, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,491 GBP2024-03-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 11 Manor Lane, Harlington, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,738 GBP2019-12-31
    Officer
    icon of calendar 2011-12-29 ~ 2019-12-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 27 Cygnus Business Centre, Dalmeyer Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,983 GBP2024-07-31
    Officer
    icon of calendar 2014-11-18 ~ 2017-03-10
    IIF 11 - Director → ME
  • 3
    ECO BUSINESS LTD - 2017-01-31
    icon of address Unit 27 Cygnus Business Centre, Dalmeyer Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,076 GBP2024-07-31
    Officer
    icon of calendar 2013-12-16 ~ 2014-04-23
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.