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

Littauer, Svend

    Related profiles found in government register
  • Littauer, Svend
    British

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

      IIF 1
    • Goodwille Limited, St. James House, 13 Kensington Square, London, W8 5HD, United Kingdom

      IIF 2
  • Littauer, Svend Martin

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

      IIF 3
    • 78, York Street, London, W1H 1DP, England

      IIF 4
    • St James House, Kensington Square, London, W8 5HD, England

      IIF 5
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, United Kingdom

      IIF 6
  • Littauer, Svend

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

      IIF 7
    • St James House, 13 Kensington Square, London, W8 5HD, England

      IIF 8
  • 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 14
  • 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 15
  • Littauer, Svend
    British coo born in January 1970

    Resident in England

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

      IIF 16
  • 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 born in January 1970

    Resident in Denmark

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

      IIF 37
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP, United Kingdom

      IIF 38
  • 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 39
  • 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 40
  • 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 41
    • The Barley Mow Centre, 10 Barley Mow Passage, London, W4 4PH, United Kingdom

      IIF 42
  • Mr Svend Littauer
    British born in January 1970

    Resident in England

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

      IIF 43
  • 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 44
    • 78, York Street, London, London, W1H 1DP, England

      IIF 45
    • 78, York Street, London, London, W1H 1DP, United Kingdom

      IIF 46
    • 78, York Street, London, W1H 1DP, England

      IIF 47 IIF 48 IIF 49
  • 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 51
child relation
Offspring entities and appointments
Active 17
  • 1
    78 York Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-24 ~ dissolved
    IIF 16 - Director → ME
  • 2
    Second Floor 289 Green Lanes, Palmers Green, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    26,688 GBP2024-12-31
    Officer
    2025-01-21 ~ now
    IIF 21 - Director → ME
  • 3
    1 Chapel Street, Warwick, Warwickshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    32,146 GBP2015-04-30
    Officer
    2016-09-01 ~ dissolved
    IIF 30 - Director → ME
  • 4
    78 York Street, London, England
    Active Corporate (1 parent, 93 offsprings)
    Equity (Company account)
    203,309 GBP2024-03-31
    Officer
    2017-05-05 ~ now
    IIF 20 - Director → ME
    2017-05-05 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    24 Oswald Road, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2014-02-28 ~ dissolved
    IIF 39 - Director → ME
    2011-09-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    78 York Street, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -755 GBP2020-03-31
    Officer
    2018-03-29 ~ dissolved
    IIF 33 - Director → ME
  • 7
    C/o Goodwille Limited St James House, 13 Kensington Square, London
    Dissolved Corporate (6 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 8
    GM CORPORATE NOMINEES LIMITED - 1997-12-02
    GM CORPORATE SERVICES LIMITED - 1995-12-05
    St James House, 13 Kensington Square, London
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 29 - Director → ME
  • 9
    78 York Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-11-12 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 10
    INTROD-UKTIONS LIMITED - 2022-11-07
    NORDLYS LIMITED - 2017-05-16
    78 York Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,263 GBP2021-05-31
    Officer
    2017-05-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    WHEELER GRANT LIMITED - 2022-11-14
    78 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,139 GBP2024-10-31
    Officer
    2022-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    78 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,032 GBP2024-10-31
    Officer
    2018-11-13 ~ now
    IIF 19 - Director → ME
  • 13
    78 York Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    19,146 GBP2023-05-01 ~ 2024-04-30
    Officer
    2023-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-01-20 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    SBL LIMITED - 2018-07-06
    78 York Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,158 GBP2021-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    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
  • 15
    24 Oswald Road Cholton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2014-08-28 ~ now
    IIF 37 - Director → ME
  • 16
    Svend Littauer, St James House, 13 Kensington Square, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 15 - Director → ME
    2012-07-02 ~ dissolved
    IIF 8 - Secretary → ME
  • 17
    24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -2,659 GBP2024-12-31
    Officer
    2014-02-28 ~ now
    IIF 38 - Director → ME
    2006-06-13 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    AMESTO GLOBAL SERVICES LTD - 2020-12-11
    78 York Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    64,096 GBP2024-12-31
    Officer
    2018-12-20 ~ 2019-11-30
    IIF 34 - Director → ME
  • 2
    78 York Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    2020-06-24 ~ 2020-07-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DEL MONTE FRESH PRODUCE (UK) LTD. - 2008-10-31
    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 (3 parents)
    Officer
    2004-12-06 ~ 2005-10-28
    IIF 10 - Secretary → ME
  • 4
    CIRIO DEL MONTE NE LIMITED - 2004-02-09
    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 (3 parents)
    Officer
    2004-02-09 ~ 2005-10-28
    IIF 9 - Secretary → ME
  • 5
    CIRIO DEL MONTE FOODS INTERNATIONAL LIMITED - 2004-02-16
    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 (3 parents, 1 offspring)
    Officer
    2004-02-09 ~ 2005-10-28
    IIF 1 - Secretary → ME
  • 6
    SL DESIGN CONSULTANTS LIMITED - 2008-03-18
    5 Archie Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,070 GBP2024-02-29
    Officer
    2007-03-05 ~ 2011-08-24
    IIF 42 - Director → ME
    2007-03-05 ~ 2011-08-24
    IIF 14 - Secretary → ME
  • 7
    1 Chapel Street, Warwick, Warwickshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    32,146 GBP2015-04-30
    Officer
    2015-12-08 ~ 2016-07-06
    IIF 26 - Director → ME
  • 8
    78 York Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -133,395 GBP2024-02-29
    Officer
    2016-09-13 ~ 2018-01-02
    IIF 5 - Secretary → ME
  • 9
    78 York Street, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -755 GBP2020-03-31
    Person with significant control
    2018-03-29 ~ 2020-03-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    GM CORPORATE NOMINEES LIMITED - 1997-12-02
    GM CORPORATE SERVICES LIMITED - 1995-12-05
    St James House, 13 Kensington Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-11 ~ 2016-07-06
    IIF 27 - Director → ME
  • 11
    GCS SHELF 100 LIMITED - 2007-12-11
    20 Red Lion St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ 2017-04-13
    IIF 25 - Director → ME
    2007-12-03 ~ 2007-12-03
    IIF 41 - Director → ME
    2007-12-03 ~ 2007-12-03
    IIF 11 - Secretary → ME
  • 12
    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 (3 parents, 568 offsprings)
    Equity (Company account)
    2,169,997 GBP2024-04-30
    Officer
    2010-05-01 ~ 2016-07-06
    IIF 24 - Director → ME
    2012-06-30 ~ 2017-04-13
    IIF 7 - Secretary → ME
  • 13
    GOODWILLE ABERDEEN LIMITED - 2012-08-03
    272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Officer
    2016-09-01 ~ 2017-04-13
    IIF 31 - Director → ME
    2012-07-24 ~ 2016-07-06
    IIF 28 - Director → ME
    2012-07-24 ~ 2017-04-13
    IIF 2 - Secretary → ME
  • 14
    1 Chapel Street, Warwick, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    52,006 GBP2024-06-30
    Officer
    2014-06-30 ~ 2017-04-13
    IIF 23 - Director → ME
  • 15
    INTROD-UKTIONS LIMITED - 2022-11-07
    NORDLYS LIMITED - 2017-05-16
    78 York Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,263 GBP2021-05-31
    Officer
    2017-05-05 ~ 2017-05-15
    IIF 3 - Secretary → ME
  • 16
    MJSC ENTREPRENOR LIMITED - 2024-08-13
    ENTREPRENOR (AFRICA) LIMITED - 2022-08-08
    MJSC PRO LIMITED - 2022-01-31
    Brayford Square, Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    307 GBP2024-08-31
    Officer
    2019-12-01 ~ 2025-07-31
    IIF 35 - Director → ME
  • 17
    Taxassist Accountants, 64 Southwark Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-07-16 ~ 2009-01-25
    IIF 12 - Secretary → ME
  • 18
    20 Red Lion St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ 2017-04-13
    IIF 40 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.