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 Roman Danaev

    Related profiles found in government register
  • Mr Roman Danaev
    Uzbek born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Leith Mansions, Grantully Road, London, W9 1LQ

      IIF 1
  • Mr Roman Danaev
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumiere House, Elstree Way, Borehamwood, WD6 1JH, England

      IIF 2
    • icon of address 38, Park Street, London, W1K 2JF

      IIF 3
    • icon of address 590, Green Lanes, London, N13 5RY

      IIF 4
    • icon of address Apartment 2,oracle Apartments, 63 West Heath Road, London, NW3 7TH, England

      IIF 5
  • Roman Danaev
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105-109, Sumatra Road, London, NW6 1PL, England

      IIF 6
  • Mr Roman Danaev
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Nicoll Circus, London, NW7 1FW, United Kingdom

      IIF 7
  • Danaev, Roman
    British builder born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Brookfield Drive, Horley, Surrey, RH6 9TA, United Kingdom

      IIF 8
  • Danaev, Roman
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 9
    • icon of address 94, Brookfield Drive, Horley, Surrey, RH6 9TA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 105-109, Sumatra Road, London, NW6 1PL, England

      IIF 14
    • icon of address 15, Nicoll Circus, London, NW7 1FW, United Kingdom

      IIF 15
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 16
    • icon of address Apartment 2, Oracle Apartments, 63 West Heath Road, London, NW3 7TH, England

      IIF 17
  • Danaev, Roman
    British engineer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumiere House, Elstree Way, Borehamwood, WD6 1JH, England

      IIF 18
  • Danaev, Roman
    British lawyer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Brookfield Drive, Horley, Surrey, RH6 9TA, United Kingdom

      IIF 19
    • icon of address Flat 6, 60 York Road, Hove, BN3 1DL, United Kingdom

      IIF 20
  • Roman Danaev
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Nicoll Circus, London, NW7 1FW, United Kingdom

      IIF 21 IIF 22
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 23
    • icon of address 38, Park Street, London, W1K 2JF, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Danaev, Roman

    Registered addresses and corresponding companies
    • icon of address 60, York Road, Hove, BN3 2DL

      IIF 28
  • Danaev, Roman
    Uzbekistan engineer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Leith Mansions, Grantully Road, London, W9 1LQ

      IIF 29
  • Danaev, Roman
    Uzbekistan lawyer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Keats Avenue, Redhill, RH1 1AF, United Kingdom

      IIF 30
  • Danaev, Roman
    Uzbekistan none born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Park Lane, Croydon, Surrey, CRO 1JB, United Kingdom

      IIF 31
    • icon of address 15, Keats Avenue, Redhill, RH1 1AF, United Kingdom

      IIF 32
  • Danaev, Roman
    British

    Registered addresses and corresponding companies
    • icon of address 94, Brookfield Drive, Horley, Surrey, RH6 9TA, United Kingdom

      IIF 33
  • Danaev, Roman
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Nicoll Circus, London, London, NW7 1FW, United Kingdom

      IIF 34
    • icon of address 15, Nicoll Circus, London, NW7 1FW, United Kingdom

      IIF 35
    • icon of address 203, Kilburn High Road, London, NW6 7HY, England

      IIF 36
    • icon of address 38, Park Street, London, W1K 2JF, United Kingdom

      IIF 37 IIF 38
  • Danaev, Roman
    British engineer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Leith Mansions, Grantully Road, London, W9 1LQ, United Kingdom

      IIF 39
  • Danaev, Roman
    British entrepreneur born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Park Street, London, W1K 2JF, United Kingdom

      IIF 40
  • Danaeva, Roman
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 38 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    DANAEV LTD - 2023-02-20
    icon of address 63 Apartment 2, 63 West Heath Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    F&I GROUP LTD - 2021-11-26
    CARPLUS GROUP LTD - 2021-01-08
    WEBCLOUD LIMITED - 2020-05-04
    icon of address 105-109 Sumatra Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    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
    icon of address 25 Leith Mansions Grantully Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,241 GBP2015-09-30
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 85 Worcester Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 25 Leith Mansions, Grantully Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,302 GBP2016-10-31
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ANY CAR FINANCE NO.1 LIMITED - 2018-12-13
    MEGACREDIT TRADING LTD - 2018-10-23
    icon of address Unit 111 Canalot Studios 222 Kensal Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    CARPLUS ONLINE LTD - 2022-05-19
    MONEY REPUBLIC LIMITED - 2020-03-16
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,722 GBP2020-12-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CARDECK LIMITED - 2015-03-02
    ENBERRY LIMITED - 2014-06-18
    icon of address The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 3rd Floor, 24 Old Bond Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-24 ~ dissolved
    IIF 32 - Director → ME
  • 13
    CARFINANCE PLAN LIMITED - 2020-08-28
    CAR FINANCE MARKET LIMITED - 2019-05-08
    icon of address Lumiere House, Elstree Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,843 GBP2024-12-31
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CARBOOM LTD - 2023-12-09
    BESTRATES LIMITED - 2022-05-09
    icon of address Lumiere House, Elstree Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -329,052 GBP2023-08-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 15
    PIXIEL LIMITED - 2012-10-24
    icon of address 25 Leith Mansions, Grantully Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 25 Leith Mansions Grantully Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 38 Park Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 85 Worcester Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2018-05-12 ~ 2018-12-05
    IIF 38 - Director → ME
  • 2
    CARFINANCEMAX LTD - 2024-09-24
    icon of address 203 Kilburn High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ 2024-09-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-09-20
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    CARFINANCE PLAN LIMITED - 2020-08-28
    CAR FINANCE MARKET LIMITED - 2019-05-08
    icon of address Lumiere House, Elstree Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,843 GBP2024-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2015-12-07
    IIF 13 - Director → ME
  • 4
    INTERACTIVE ART LTD - 2019-10-16
    icon of address Unit 6, 45 Holmes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,953,138 GBP2024-05-31
    Officer
    icon of calendar 2009-01-21 ~ 2010-09-10
    IIF 28 - Secretary → ME
  • 5
    icon of address 25 Leith Mansions Grantully Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,809 GBP2015-09-30
    Officer
    icon of calendar 2009-09-17 ~ 2013-08-31
    IIF 33 - Secretary → ME
  • 6
    INTERSTROYINVEST LIMITED - 2011-01-24
    icon of address 3rd Floor 24 Old Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-09 ~ 2010-08-02
    IIF 20 - Director → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,770 GBP2023-12-31
    Officer
    icon of calendar 2011-01-11 ~ 2011-07-13
    IIF 31 - Director → ME
  • 8
    CARBOOM LTD - 2023-12-09
    BESTRATES LIMITED - 2022-05-09
    icon of address Lumiere House, Elstree Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -329,052 GBP2023-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2024-02-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2024-02-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    icon of address 38 Park Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2008-11-01
    IIF 30 - Director → ME
  • 10
    icon of address Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-05-12 ~ 2018-12-07
    IIF 19 - Director → ME
  • 11
    RUZAM MANAGEMENT LIMITED - 2018-06-22
    icon of address The Forbury, Kimbolton, Leominster, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,962 GBP2023-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2018-12-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.