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

Medjedovic, Adnan

    Related profiles found in government register
  • Medjedovic, Adnan
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 1
  • Medjedovic, Adnan
    British managing director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, St. James Road, Tunbridge Wells, Kent, TN1 2HQ, England

      IIF 2 IIF 3
    • icon of address 103, St James Road, Tunbridge Wells, TN1 2HQ, United Kingdom

      IIF 4
  • Medjedovic, Adnan
    British rest manager born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, St. James Road, Tunbridge Wells, Kent, TN1 2HQ, England

      IIF 5
  • Medjedovic, Adnan
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Mount Ephraim, Tunbridge Wells, TN4 8AU, England

      IIF 6
    • icon of address 76, Mount Pleasant Road, Tunbridge Wells, TN1 1RJ, England

      IIF 7 IIF 8
  • Medjedovic, Adnan
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 9
    • icon of address 76, Mount Pleasant Road, Tunbridge Wells, TN1 1RJ, England

      IIF 10 IIF 11
  • Medjedovic, Adnan
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Dornden Drive, Langton Green, Tunbridge Wells, Kent, TN3 0AG, England

      IIF 12
  • Medjedovic, Adnan
    British director born in May 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 103, St. James Road, Tunbridge Wells, Kent, TN1 2HQ, Uk

      IIF 13
  • Mr Adnan Medjedovic
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AG, England

      IIF 14
  • Mr Adnan Medjedovic
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 15
    • icon of address 42, Mount Ephraim, Tunbridge Wells, TN4 8AU, England

      IIF 16
    • icon of address 71, Dornden Drive, Langton Green, Tunbridge Wells, Kent, TN3 0AG, England

      IIF 17
    • icon of address 71, Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AG, England

      IIF 18
    • icon of address 76 Mount Pleasant Road, Tunbridge Wells, Kent, TN1 1RJ, England

      IIF 19
    • icon of address 76, Mount Pleasant Road, Tunbridge Wells, TN1 1RJ, England

      IIF 20 IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 76 Mount Pleasant Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,676 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    ESTRO LTD
    - now
    MYE MYE LTD - 2018-11-28
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    627 GBP2021-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -229,385 GBP2020-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71 Dornden Drive, Langton Green, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-11-30
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 76 Mount Pleasant Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 76 Mount Pleasant Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 76 Mount Pleasant Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 58/59 Boundary Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ 2016-02-19
    IIF 2 - Director → ME
  • 2
    icon of address 10 Prize Walk, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,021,820 GBP2019-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2016-02-22
    IIF 13 - Director → ME
  • 3
    PIZZA AL METRO ESPRESSO LIMITED - 2004-02-06
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,814,144 GBP2022-12-31
    Officer
    icon of calendar 2001-02-13 ~ 2016-02-22
    IIF 5 - Director → ME
  • 4
    icon of address 58/59 Boundary Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ 2016-02-19
    IIF 3 - Director → ME
  • 5
    icon of address Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,486 GBP2023-06-30
    Officer
    icon of calendar 2020-06-12 ~ 2022-01-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2022-01-14
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 42 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,818 GBP2024-04-30
    Officer
    icon of calendar 2023-04-02 ~ 2024-05-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ 2024-05-03
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.