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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Littauer, Svend Martin

    Related profiles found in government register
  • Littauer, Svend Martin
    Danish

    Registered addresses and corresponding companies
  • Littauer, Svend Martin
    Danish company secretary

    Registered addresses and corresponding companies
    • The Barley Mow Centre, 10 Barley Mow Passage, London, W4 4PH, United Kingdom

      IIF 6
  • Littauer, Svend Martin

    Registered addresses and corresponding companies
    • 5 Upper Montagu Street, London, W1H 2AG, England

      IIF 7
    • 78, York Street, London, W1H 1DP, England

      IIF 8
    • St James House, Kensington Square, London, W8 5HD, England

      IIF 9
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, United Kingdom

      IIF 10
  • Littauer, Svend
    British

    Registered addresses and corresponding companies
    • 155a Percy Road, London, W12 9QJ

      IIF 11
    • Goodwille Limited, St. James House, 13 Kensington Square, London, W8 5HD, United Kingdom

      IIF 12
  • Littauer, Svend Martin
    Danish born in January 1970

    Resident in Denmark

    Registered addresses and corresponding companies
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, England

      IIF 13
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, United Kingdom

      IIF 14
  • Littauer, Svend

    Registered addresses and corresponding companies
    • Goodwille Limited, St James House, 13 Kensington Square, London, W8 5HD, United Kingdom

      IIF 15
    • St James House, 13 Kensington Square, London, W8 5HD, England

      IIF 16
  • Littauer, Svend Martin
    Danish company director born in November 1966

    Resident in Denmark

    Registered addresses and corresponding companies
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP

      IIF 17
  • Littauer, Svend
    British chartered secretary born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • St James House, 13 Kensington Square, London, W8 5HD, England

      IIF 18
  • Littauer, Svend
    British coo born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 19
  • Littauer, Svend Martin
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Littauer, Svend Martin
    British company secretary born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Littauer, Svend Martin
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Littauer, Svend Martin
    Danish company secretary born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Davis Road, London, W3 7SG

      IIF 40
    • The Barley Mow Centre, 10 Barley Mow Passage, London, W4 4PH, United Kingdom

      IIF 41
  • Littauer, Svend
    Danish company secretary born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Goodwille Limited, St James House, 13 Kensington Square, London, W8 5HD, United Kingdom

      IIF 42
  • Mr Svend Martin Littauer
    Danish born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP

      IIF 43
  • Mr Svend Littauer
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 44
  • Mr Svend Martin Littauer
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18 Sambrook House, Hotspur Street, London, SE11 6TU, United Kingdom

      IIF 45
    • 78, York Street, London, London, W1H 1DP, England

      IIF 46
    • 78, York Street, London, London, W1H 1DP, United Kingdom

      IIF 47
    • 78, York Street, London, W1H 1DP, England

      IIF 48 IIF 49 IIF 50
child relation
Offspring entities and appointments 30
  • 1
    AMESTO GLOBAL (UK) LIMITED - now
    AMESTO GLOBAL SERVICES LTD
    - 2020-12-11 09666889 OC382395
    78 York Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-12-20 ~ 2019-11-30
    IIF 37 - Director → ME
  • 2
    AVA-SYSTEMS UK LIMITED
    12694540
    78 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-24 ~ 2020-07-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COUNCIL OF FOREIGN CHAMBERS OF COMMERCE UK LIMITED
    12929335
    Second Floor 289 Green Lanes, Palmers Green, London, England
    Active Corporate (13 parents)
    Officer
    2025-01-21 ~ now
    IIF 24 - Director → ME
  • 4
    DEL MONTE (UK) LIMITED - now
    DEL MONTE FRESH PRODUCE (UK) LTD.
    - 2008-10-31 02416083 04434491
    DEL MONTE FRESH PRODUCE (UK HOLDINGS) LTD. - 1995-06-30
    PPI DEL MONTE FRESH PRODUCE (HOLDINGS) LIMITED - 1993-01-29
    PPI DEL MONTE PRODUCE (HOLDINGS) LIMITED - 1991-11-05
    LEGIBUS 1437 LIMITED - 1989-10-09
    Third Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2004-12-06 ~ 2005-10-28
    IIF 2 - Secretary → ME
  • 5
    DEL MONTE EUROPE LIMITED
    - now 00218486 02459100... (more)
    CIRIO DEL MONTE NE LIMITED
    - 2004-02-09 00218486
    CIRIO DEL MONTE UK LIMITED - 2002-08-27
    DEL MONTE FOODS (UK) LIMITED - 2002-01-02
    DEL MONTE FOODS LIMITED - 1990-07-17
    3rd Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
    Active Corporate (30 parents)
    Officer
    2004-02-09 ~ 2005-10-28
    IIF 1 - Secretary → ME
  • 6
    DEL MONTE FOODS INTERNATIONAL LIMITED
    - now 02455416
    CIRIO DEL MONTE FOODS INTERNATIONAL LIMITED
    - 2004-02-16 02455416
    DEL MONTE FOODS INTERNATIONAL LIMITED - 2002-01-02
    PRECIS (975) LIMITED - 1990-07-03
    Third Floor, Mallard Court, Market Square, Staines-upon-thames, Surrey, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2004-02-09 ~ 2005-10-28
    IIF 11 - Secretary → ME
  • 7
    DESIGN PLUS LIGHT LIMITED
    - now 06136055
    SL DESIGN CONSULTANTS LIMITED
    - 2008-03-18 06136055 08288461
    5 Archie Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-03-05 ~ 2011-08-24
    IIF 41 - Director → ME
    2007-03-05 ~ 2011-08-24
    IIF 6 - Secretary → ME
  • 8
    ENLINK LIMITED
    05949220
    1 Chapel Street, Warwick, Warwickshire
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    2015-12-08 ~ 2016-07-06
    IIF 29 - Director → ME
    2016-09-01 ~ dissolved
    IIF 33 - Director → ME
  • 9
    ENTREPRENOR LIMITED
    10756313
    78 York Street, London, England
    Active Corporate (2 parents, 113 offsprings)
    Officer
    2017-05-05 ~ now
    IIF 23 - Director → ME
    2017-05-05 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 10
    FISK & SONS LIMITED
    10373822
    78 York Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-09-13 ~ 2018-01-02
    IIF 9 - Secretary → ME
  • 11
    FLEXEEK LTD
    07759443
    24 Oswald Road, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 17 - Director → ME
    2011-09-01 ~ dissolved
    IIF 10 - Secretary → ME
  • 12
    FOENDI LIMITED
    11283459
    78 York Street, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-03-29 ~ 2020-03-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    G-BOLT CAPITAL LIMITED
    08969496
    C/o Goodwille Limited St James House, 13 Kensington Square, London
    Dissolved Corporate (6 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 35 - Director → ME
  • 14
    GCS CORPORATE NOMINEES LIMITED
    - now 02696412
    GM CORPORATE NOMINEES LIMITED - 1997-12-02
    GM CORPORATE SERVICES LIMITED - 1995-12-05
    St James House, 13 Kensington Square, London
    Dissolved Corporate (16 parents, 95 offsprings)
    Officer
    2011-10-11 ~ 2016-07-06
    IIF 30 - Director → ME
    2016-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 15
    GOODWILLE CORPORATE SERVICES LIMITED
    - now 06442798 02126896
    GCS SHELF 100 LIMITED
    - 2007-12-11 06442798 06995021
    20 Red Lion St, London, United Kingdom
    Dissolved Corporate (6 parents, 79 offsprings)
    Officer
    2016-09-01 ~ 2017-04-13
    IIF 28 - Director → ME
    2007-12-03 ~ 2007-12-03
    IIF 40 - Director → ME
    2007-12-03 ~ 2007-12-03
    IIF 3 - Secretary → ME
  • 16
    GOODWILLE LIMITED
    - now 02126896
    GOODWILLE CORPORATE SERVICES LIMITED - 2007-11-30
    CONNECTAS CORPORATE SERVICES LIMITED - 1997-09-15
    GRUNDBERG REGISTRARS LIMITED - 1995-04-03
    VENUETRIPLE LIMITED - 1987-09-15
    20 Red Lion St, London, United Kingdom
    Active Corporate (21 parents, 846 offsprings)
    Officer
    2010-05-01 ~ 2016-07-06
    IIF 27 - Director → ME
    2012-06-30 ~ 2017-04-13
    IIF 15 - Secretary → ME
  • 17
    GOODWILLE SCOTLAND LIMITED
    - now SC428960
    GOODWILLE ABERDEEN LIMITED
    - 2012-08-03 SC428960
    272 Bath Street, Glasgow
    Active Corporate (7 parents)
    Officer
    2016-09-01 ~ 2017-04-13
    IIF 34 - Director → ME
    2012-07-24 ~ 2016-07-06
    IIF 31 - Director → ME
    2012-07-24 ~ 2017-04-13
    IIF 12 - Secretary → ME
  • 18
    GRUNDSTENEN LIMITED
    06982053
    1 Chapel Street, Warwick, United Kingdom
    Active Corporate (11 parents)
    Officer
    2014-06-30 ~ 2017-04-13
    IIF 26 - Director → ME
  • 19
    INTROD-SOFTWARE LIMITED
    16074985
    78 York Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-11-12 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 20
    INTROD-UKTIONS (B) LIMITED
    - now 10755753 06728016
    INTROD-UKTIONS LIMITED
    - 2022-11-07 10755753 06728016
    NORDLYS LIMITED
    - 2017-05-16 10755753
    78 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-05 ~ dissolved
    IIF 39 - Director → ME
    2017-05-05 ~ 2017-05-15
    IIF 7 - Secretary → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    INTROD-UKTIONS LIMITED
    - now 06728016 10755753... (more)
    WHEELER GRANT LIMITED
    - 2022-11-14 06728016
    78 York Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    JACKET CURATED LIMITED
    11649517
    78 York Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-11-13 ~ now
    IIF 22 - Director → ME
  • 23
    LONDON CORPORATE LIMITED
    08729284
    78 York Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 24
    PINNACLE PAYROLL & ACCOUNTING PARTNERS LIMITED
    - now 12150815
    MJSC ENTREPRENOR LIMITED
    - 2024-08-13 12150815
    ENTREPRENOR (AFRICA) LIMITED
    - 2022-08-08 12150815
    MJSC PRO LIMITED
    - 2022-01-31 12150815
    Brayford Square, Brayford Square, London, England
    Active Corporate (3 parents)
    Officer
    2019-12-01 ~ 2025-07-31
    IIF 38 - Director → ME
  • 25
    SBVL HOLDINGS LIMITED
    - now 11020281
    SBL LIMITED
    - 2018-07-06 11020281
    78 York Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SHOGOL LTD
    09191410
    24 Oswald Road Cholton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Officer
    2014-08-28 ~ now
    IIF 13 - Director → ME
  • 27
    SWITCH2HEALTH UK LTD
    08126192
    Svend Littauer, St James House, 13 Kensington Square, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 18 - Director → ME
    2012-07-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 28
    UPSIZE-DOWNSIZE LIMITED
    06648803
    Taxassist Accountants, 64 Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-07-16 ~ 2009-01-25
    IIF 4 - Secretary → ME
  • 29
    VIRTUAL PLACES LTD
    08621053
    20 Red Lion St, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-07-01 ~ 2017-04-13
    IIF 42 - Director → ME
  • 30
    VISION TEAM INTERNET LIMITED
    05845532
    24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Officer
    2014-02-28 ~ now
    IIF 14 - Director → ME
    2006-06-13 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.