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

Mr Stanislav Nikudinski

    Related profiles found in government register
  • Mr Stanislav Nikudinski
    Bulgarian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 1
    • London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 2
  • Mr Stanislav Evgeniev Nikudinski
    Bulgarian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, L8 5TD, United Kingdom

      IIF 3
    • House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 4
    • Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 5
  • Mr Stanislav Nikudinski
    Bulgarian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 6
  • Stanislav Evgeniev Nikudinski
    Bulgarian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 7
  • Mr Stanislav Evgeniev Nikudinski
    Bulgarian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • House, 795 London Road, Grays, Essex, RM20 3LH, United Kingdom

      IIF 8
    • Magdalen Street, London, SE1 2EN, England

      IIF 9
    • Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, England

      IIF 10
    • House 23-24, Magdalen Street, London, SE1 2EN, England

      IIF 11
    • Church Road, Halstead, Sevenoaks, TN14 7HG, England

      IIF 12
    • House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 13
  • Nikudinski, Stanislav Engeniev
    Bulgarian company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bride's House, 10 Salisbury Square, London, EC4Y 9EH

      IIF 14
    • Bride's House, 10 Salisbury Square, London, London, EC4Y 8EH, United Kingdom

      IIF 15
  • Nikudinski, Stanislav Evgeniev
    Bulgarian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, L8 5TD, United Kingdom

      IIF 16
    • House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 17 IIF 18
    • House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 19
    • Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 20 IIF 21 IIF 22
    • London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 25
  • Nikudinski, Stanislav
    Bulgarian director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Avenue, Watford, WD25 9QF, United Kingdom

      IIF 26
  • Nikudinski, Stanislav Evgeniev
    Bulgarian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Nikudinski, Stanislav Evgeniev
    Bulgarian company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Magdalen Street, London, SE1 2EN, England

      IIF 57
  • Nikudinski, Stanislav Evgeniev
    Bulgarian construction director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 58
  • Nikudinski, Stanislav Evgeniev
    Bulgarian director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 45
  • 1
    ABLE PILING & CONSTRUCTION LIMITED
    - now 13759816
    ABLE PILING LIMITED - 2022-09-14
    Unit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, England
    Active Corporate (8 parents)
    Officer
    2025-09-03 ~ now
    IIF 31 - Director → ME
  • 2
    APEX CORE ENGINEERING LTD
    16192135
    23 Magdalen Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 48 - Director → ME
  • 3
    ARCHERS PADDOCK LTD
    16231260
    Statom House 23-24 Magdalen Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CRANBROOK ROAD (ILFORD) LIMITED
    16270816
    23 Magdalen Street, London, England
    Active Corporate (8 parents)
    Officer
    2025-02-24 ~ 2025-09-16
    IIF 57 - Director → ME
    Person with significant control
    2025-04-14 ~ 2025-09-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DEMOFORCE GROUP LTD
    15399944
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-28 ~ now
    IIF 42 - Director → ME
  • 6
    DEMOFORCE HOLDINGS LTD
    15391161
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-03-28 ~ now
    IIF 39 - Director → ME
  • 7
    DEMOFORCE PLANT LTD
    15399855
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-28 ~ now
    IIF 38 - Director → ME
  • 8
    FANCOURT CONSTRUCTION LTD
    16706393
    Kamen House 23-24 Magdalen Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-09-09 ~ now
    IIF 49 - Director → ME
  • 9
    FANCOURT HOMES LTD
    - now 16705588
    FANCOURT GROUP LTD
    - 2025-09-15 16705588
    Kamen House 23-24 Magdalen Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-09-09 ~ now
    IIF 51 - Director → ME
  • 10
    FANCOURT PARTNERSHIP LTD
    16718440
    23 Magdalen Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-09-15 ~ now
    IIF 45 - Director → ME
  • 11
    FANCOURT PROPERTY MANAGEMENT LTD
    16718432
    23 Magdalen Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-15 ~ now
    IIF 46 - Director → ME
  • 12
    FRANKI FOUNDATIONS UK LIMITED
    - now 02897887
    ABLE PILING AND CONSTRUCTION LIMITED - 2014-07-29
    Unit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2025-09-03 ~ now
    IIF 34 - Director → ME
  • 13
    GEARS PLANT LIMITED
    11062094
    75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 14 - Director → ME
  • 14
    HIGH MEAD DEVELOPMENTS LIMITED
    - now 03659138
    BROOMCO (1710) LIMITED - 1998-12-11
    Unit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2025-09-03 ~ now
    IIF 32 - Director → ME
  • 15
    ILFORD (COMMERCIAL) LIMITED
    - now 16588168
    ILFORD (COMMERCIAL) LIMITED
    - 2026-02-05 16588168
    23 Magdalen Street, London Bridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-17 ~ now
    IIF 53 - Director → ME
  • 16
    KOLORIT UK LTD
    - now 07516545
    KOLORIT 2 LTD - 2011-03-22
    17 Fifth Avenue, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 26 - Director → ME
  • 17
    MARTELLO (HOLDINGS) LIMITED
    10003943
    Unit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2025-09-03 ~ now
    IIF 30 - Director → ME
  • 18
    MARTELLO PILING LIMITED
    04094068
    Unit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, England
    Active Corporate (21 parents)
    Officer
    2025-09-03 ~ now
    IIF 33 - Director → ME
  • 19
    NIKBRO HOLDINGS LTD
    15801261
    Statom House, 795 London Road, West Thurrock, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PARK VIEW PLACE LIMITED
    16272543
    23 Magdalen Street, London Bridge, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-02-24 ~ now
    IIF 54 - Director → ME
  • 21
    SLIPFORM TECHNOLOGY LTD
    15923742
    Statom House, 795 London Road, Grays, Uk, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-08-29 ~ now
    IIF 44 - Director → ME
  • 22
    SPARK TECH MEP LIMITED
    15069766
    Statom House 795 London Road, Grays, Essex, England, England
    Active Corporate (6 parents)
    Officer
    2023-08-14 ~ now
    IIF 23 - Director → ME
  • 23
    ST BUSINESS CENTRE LIMITED
    14446451
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents)
    Officer
    2022-10-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-10-27 ~ 2025-09-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    ST HARROW LIMITED
    16791918
    Kamen House 23-24 Magdalen Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-10-17 ~ now
    IIF 50 - Director → ME
  • 25
    ST INVESTMENTS HOLDINGS LIMITED
    14975593
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (1 parent, 13 offsprings)
    Officer
    2023-07-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    ST MAGDALEN LIMITED
    15185285
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-03 ~ now
    IIF 18 - Director → ME
  • 27
    ST. RICHARDS DEAL LTD
    12140728
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-08-14 ~ 2021-12-15
    IIF 59 - Director → ME
    Person with significant control
    2020-08-14 ~ 2021-12-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    STAN PROPERTY HOLDINGS LIMITED
    15177544
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2023-09-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    STATOM BRICKWORK LTD
    15323807
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-12-03 ~ now
    IIF 41 - Director → ME
  • 30
    STATOM GROUND ENGINEERING LTD
    16357001
    23 Magdalen Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 47 - Director → ME
  • 31
    STATOM GROUP LIMITED
    - now 08785228
    GROUNDSURE ENABLING AND REMEDIATION SERVICES LIMITED
    - 2020-10-20 08785228
    GROUNDSURE CONSULTING LIMITED - 2015-10-02
    Statom House, 795 London Road, Grays, Essex, England
    Active Corporate (10 parents)
    Officer
    2019-09-09 ~ now
    IIF 22 - Director → ME
    2020-03-10 ~ 2020-03-10
    IIF 15 - Director → ME
  • 32
    STATOM GROUP NORTH LIMITED
    15311385
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-11-27 ~ now
    IIF 37 - Director → ME
  • 33
    STATOM HOLDINGS LIMITED
    - now 12492751
    GEARS HOLDINGS LIMITED
    - 2020-10-13 12492751
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (5 parents, 21 offsprings)
    Officer
    2020-03-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-03-02 ~ 2023-10-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    STATOM HOUSE LTD
    12836833
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (5 parents)
    Officer
    2020-08-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-08-25 ~ 2025-09-29
    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
  • 35
    STATOM KEY CONSTRUCTION LTD
    - now 15319379
    STATOM KEY CONSTRUCTION LTD
    - 2025-09-15 15319379
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-11-30 ~ now
    IIF 40 - Director → ME
  • 36
    STATOM PLANT LIMITED
    - now 12156484
    GEARS STRUCTURES LIMITED
    - 2020-10-20 12156484
    Statom House, 795 London Road, Grays, Essex, England
    Active Corporate (4 parents)
    Officer
    2020-03-10 ~ now
    IIF 24 - Director → ME
  • 37
    STATOM PRECAST LIMITED
    15307080
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-11-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-11-24 ~ 2024-05-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 38
    STATOM REMEDIATION LTD
    15408882
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-01-12 ~ now
    IIF 43 - Director → ME
  • 39
    STATOM STRATEGIC PROJECTS LTD
    15536176
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-03-02 ~ now
    IIF 36 - Director → ME
  • 40
    STATOM TOWER CRANE HOLDINGS LIMITED
    15069675
    Statom House 795 London Road, Grays, Essex, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-08-14 ~ 2024-05-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-31 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    STNS CONSTRUCTION LIMITED
    09503715
    Fairfields Church Road, Halstead, Sevenoaks, England
    Active Corporate (3 parents)
    Officer
    2015-03-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 42
    STW CONSTRUCTION LIMITED
    15255664
    The Weston Group Business Centre, Parsonage Road, Takeley, Essex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2023-11-02 ~ dissolved
    IIF 58 - Director → ME
  • 43
    TRIDENT CRANES LTD
    14496148
    1 Hobbs House Harrovian Business Village, Bessborough, Harrow, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-12-13 ~ now
    IIF 29 - Director → ME
  • 44
    TRIDENT HOLDINGS LTD
    14345927
    1 Hobbs House, Harrovian Business Village, Bessborough, Harrow, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-12-13 ~ now
    IIF 27 - Director → ME
  • 45
    TRIDENT LIFTING SOLUTIONS LTD
    10245117
    1 Hobbs House, Bessborough Road, Harrow, England
    Active Corporate (6 parents)
    Officer
    2023-12-13 ~ now
    IIF 28 - 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.