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

Dorin Radu

    Related profiles found in government register
  • Dorin Radu
    Romanian born in November 1956

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 46, 1 Decembrie 1918 Str, Tecuci, Galati, 805300, Romania

      IIF 1
  • Dorin Radu
    Romanian born in December 1956

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address B1, T4 A Ap14, Transilvaniei St 11, Tecuci, Galati, 805300, Romania

      IIF 2
    • icon of address 1, Decembrie 1918 Str., Nr. 46, Tecuci Town, Galaty County, 805300, Romania

      IIF 3
  • Mr Dorin Radu
    Romanian born in December 1956

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address Str. Transilvanei Nr.11 Bl.t4a Sc.2 Et.1 Ap.14, Tecuci, Galati, 805300, Romania

      IIF 4 IIF 5 IIF 6
    • icon of address 46, 1 Decembrie 1918 Str., Tecuci, Galati, 805300, Romania

      IIF 7 IIF 8
  • Mr. Dorin Radu
    Romanian born in December 1956

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mr Dorin Radu
    Romanian born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Woolmer Road, London, N18 2JS, England

      IIF 10
    • icon of address 86, Brooklands Road, Bletchley, Milton Keynes, MK2 2RN, England

      IIF 11 IIF 12 IIF 13
  • Radu, Dorin
    Romanian consultant born in December 1956

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF, England

      IIF 14
    • icon of address 46, 1 Decembrie 1918 Str., Tecuci, Galati, 805300, Romania

      IIF 15
    • icon of address 46, 1 Decembrie 1918 Str., Tecuci, Galatia, 805300, Romania

      IIF 16
    • icon of address B1 T4 A Ap 14, Transilvaniei St 11, Tecuci, Galati, 805300, Romania

      IIF 17
    • icon of address No. 46, 1 Decembrie 1918 Str, Tecuci, Galaty County, 805300, Romania

      IIF 18
    • icon of address 1, Decembrie 1918 Str., Nr. 46, Tecuci Town, Galaty County, 805300, Romania

      IIF 19
  • Radu, Dorin
    Romanian director born in December 1956

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address Str. Transilvanei Nr.11 Bl.t4a Sc.2 Et.1 Ap.14, Tecuci, Galati, 805300, Romania

      IIF 20 IIF 21
    • icon of address 11 Strada Transilvaniei, Apt. 14, Tecuci Gl, 805300, Romania

      IIF 22
  • Radu, Dorin
    Romanian office manager born in December 1956

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Radu, Dorin
    Romanian consultant born in August 1956

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 46, 1 Decembrie 1918 Str., Tecuci, Galati, 805300, Romania

      IIF 24
  • Radu, Dorin
    Romanian consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Brooklands Road, Bletchley, Milton Keynes, MK2 2RN, England

      IIF 25 IIF 26
  • Radu, Dorin
    Romanian director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Woolmer Road, London, N18 2JS, England

      IIF 27
  • Radu, Dorin
    Romanian self employed born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Brooklands Road, Bletchley, Milton Keynes, MK2 2RN, England

      IIF 28
  • Mr Dorian-virgil-adrian Panduru
    Romanian born in May 1964

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address Ale. Plopilor Nr.26 Bl.26 Sc.1 Et.2 Ap.10, Tirgu Jiu, Gorj, 210250, Romania

      IIF 29
  • Mr. Dorian-virgil-adrian Panduru
    Romanian born in May 1964

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address Ap.10, Ale. Plopilor Nr.26 Bl.26 Sc.1 Et.2, Tirgu Jiu, Gorj, 210250, Romania

      IIF 30
  • Panduru, Dorian-virgil-adrian
    Romanian director born in May 1964

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address Ale. Plopilor Nr.26 Bl.26 Sc.1 Et.2 Ap.10, Tirgu Jiu, Gorj, 210250, Romania

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 122-126 Kilburn High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500,000,000 GBP2021-08-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 72 North Street, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,218,541,698 GBP2024-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    AXE INTERNATIONAL PLC - 2019-04-03
    icon of address 72 North Street, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    484,647 GBP2019-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,603,923,863 GBP2024-06-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 72 North Street, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ 2017-02-28
    IIF 31 - Director → ME
    icon of calendar 2016-08-25 ~ 2018-02-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2018-12-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-09-01 ~ 2018-12-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    50,000 GBP2022-01-31
    Officer
    icon of calendar 2022-08-08 ~ 2023-03-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2023-03-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    777,945,962 GBP2023-04-30
    Officer
    icon of calendar 2022-10-17 ~ 2024-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2024-10-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-11 ~ 2024-06-10
    IIF 26 - Director → ME
  • 5
    icon of address 4385, 10091111: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,300,000 GBP2020-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2016-03-30
    IIF 22 - Director → ME
  • 6
    AXE INTERNATIONAL PLC - 2019-04-03
    icon of address 72 North Street, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    484,647 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-05-10 ~ 2018-07-16
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MACOOR PUBLIC RELATIONS LIMITED - 2018-08-22
    RUDIUS FINANCE AND INVESTMENT LTD - 2019-10-10
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-08-22 ~ 2023-08-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2023-08-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 122-126 Kilburn High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2019-11-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2019-11-13
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.