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 Stanciuc

    Related profiles found in government register
  • Mr David Stanciuc
    Romanian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Graham Lodge, Montgomery Road, Edgware, HA8 6NR, England

      IIF 1 IIF 2
    • 79b, Watling Avenue, Edgware, HA8 0LD, England

      IIF 3
    • 1, Albert Avenue, Worsley, Manchester, M28 3GE, England

      IIF 4
    • 259, Manchester Road East, Little Hulton, Manchester, M38 9AW, England

      IIF 5
    • 4, Pickett Croft, Stanmore, HA7 1HY, England

      IIF 6 IIF 7 IIF 8
    • 4, Pickett Croft, Stanmore, HA7 1HY, United Kingdom

      IIF 9
  • Mr David Stanciuc
    Romanian born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 4 Pickett Croft, Stanmore, London, HA7 1HY, United Kingdom

      IIF 10
  • Stanciuc, David
    Romanian born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Albert Avenue, Worsley, Manchester, M28 3GE, England

      IIF 11
    • 4, Pickett Croft, Stanmore, HA7 1HY, England

      IIF 12
  • Stanciuc, David
    Romanian commercial director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Graham Lodge, Montgomery Road, Edgware, HA8 6NR, England

      IIF 13
    • 4, Pickett Croft, Stanmore, HA7 1HY, England

      IIF 14
  • Stanciuc, David
    Romanian company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 79b, Watling Avenue, Edgware, HA8 0LD, England

      IIF 15
    • 259, Manchester Road East, Little Hulton, Manchester, M38 9AW, England

      IIF 16
    • 4, Pickett Croft, Stanmore, HA7 1HY, England

      IIF 17
  • Stanciuc, David
    Romanian director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Graham Lodge, Montgomery Road, Edgware, HA8 6NR, England

      IIF 18
    • 62, Elmsleigh Avenue, Harrow, HA3 8HZ, England

      IIF 19
  • Stanciuc, David
    Romanian manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pickett Croft, Stanmore, HA7 1HY, England

      IIF 20
  • Stanciuc, David
    Romanian managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pickett Croft, Stanmore, Middlesex, HA7 1HY, United Kingdom

      IIF 21
  • Stanciuc, David
    British

    Registered addresses and corresponding companies
    • 50, Bromefield, Stanmore, Middx, HA7 1AE, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    1 Albert Avenue, Worsley, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    259 Manchester Road East, Little Hulton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    4 Pickett Croft, Stanmore, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    4 Pickett Croft, Stanmore
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,824 GBP2016-12-31
    Officer
    2013-12-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    5 Graham Lodge, Montgomery Road, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    CORIERETRANS LTD - 2022-11-10
    Flat 13 5 Grenville Place, Loft Apartments, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ 2022-02-01
    IIF 17 - Director → ME
    Person with significant control
    2021-07-13 ~ 2022-02-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    FASADA RENDER LIMITED - 2022-02-04
    62 Elmsleigh Avenue, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,481 GBP2023-11-30
    Officer
    2022-02-20 ~ 2024-12-01
    IIF 19 - Director → ME
    Person with significant control
    2022-02-20 ~ 2024-12-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    DAVID'S GROUP LTD - 2020-07-19
    1 Express Chambers, Station Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,511 GBP2021-11-30
    Officer
    2018-11-20 ~ 2022-02-01
    IIF 21 - Director → ME
    Person with significant control
    2018-11-20 ~ 2022-02-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    8 Belgrave Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-27 ~ 2022-03-16
    IIF 15 - Director → ME
    Person with significant control
    2021-04-27 ~ 2022-03-16
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    7a Woodhouse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2023-01-30 ~ 2023-06-10
    IIF 14 - Director → ME
  • 6
    132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-20 ~ 2023-07-14
    IIF 18 - Director → ME
    Person with significant control
    2022-11-20 ~ 2023-07-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    51 Drayton Road, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,444 GBP2024-02-29
    Officer
    2007-02-06 ~ 2022-02-14
    IIF 22 - 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.