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

Vladimir Kornilovski

    Related profiles found in government register
  • Vladimir Kornilovski
    Estonian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, England

      IIF 1
  • Mr Vladimir Kornilovski
    Estonian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, United Kingdom

      IIF 2
  • Mr Vladimir Kornilovski
    Estonian born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kevad Ltd, Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 3 IIF 4
    • Office 2, Derby House, 123 Watling Street, Gillingham, Kent, ME7 2YY

      IIF 5
    • Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, England

      IIF 6
    • Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, United Kingdom

      IIF 7
    • Office 2, Derby House, 123 Watling Street, Gillingham, ME7 5PX, England

      IIF 8
  • Kornilovski, Vladimir
    Estonian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Dover Place, 5th Floor, Ashford Commercial Quarter, Ashford, Kent, TN23 1FB, England

      IIF 9 IIF 10 IIF 11
    • 1, Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, TN23 1FB, United Kingdom

      IIF 12
    • C/o Kevad Ltd, Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • K1, Upper Ground Floor, Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, FRN 1913, Malta

      IIF 20
  • Kornilovski, Vladimir
    Estonian director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Derby House, 123 Watling Street, Gillingham, Kent, ME7 2YY, England

      IIF 21 IIF 22
    • Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, United Kingdom

      IIF 23
    • K1, Upper Ground Floor, Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, FRN 1913, Malta

      IIF 24 IIF 25 IIF 26
    • K1, Upper Ground Floor, Forni Complex, Triq Xatt, Valletta Waterfront, Floriana Frn 1913, Malta

      IIF 27
    • Ki, Upper Ground Floor, Forni Complex Triq Xatt, Valletta Waterfront, Floriana Frn 1913, Malta

      IIF 28
  • Mr Vladimir Kornilovski
    Estonian born in November 2017

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, United Kingdom

      IIF 29
  • Kornilovski, Vladimir
    Estonian born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 95, Rock Avenue, Gillingham, Kent, ME7 5PX, United Kingdom

      IIF 30
    • 95, Rock Avenue, Gillingham, ME7 5PX, United Kingdom

      IIF 31
    • K1, Upper Ground Floor, Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, FRN 1913, Malta

      IIF 32 IIF 33
  • Kornilovski, Vladimir
    Estonian administrative director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 95, Rock Avenue, Gillingham, Kent, ME7 5PX, United Kingdom

      IIF 34
  • Kornilovski, Vladimir
    Estonian business manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 95, Rock Avenue, Gillingham, Kent, ME7 5PX, United Kingdom

      IIF 35
  • Kornilovski, Vladimir
    Estonian director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 95 Rock Avenue, Gillingham, Kent, ME7 5PX

      IIF 36
    • 95, Rock Avenue, Gillingham, Kent, ME7 5PX, United Kingdom

      IIF 37
    • 95, Rock Avenue, Gillingham, ME7 5PX, United Kingdom

      IIF 38 IIF 39
    • Office 2, Derby House, 123 Watling Street, Gillingham, Kent, ME7 2YY, England

      IIF 40
    • Office 2, Derby House, 123 Watling Street, Gillingham, Kent, ME7 5PX, England

      IIF 41
    • Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, United Kingdom

      IIF 42
    • Office 2, Derby House, Watling Street, Gillingham, Kent, ME7 2YY

      IIF 43
    • K1, Upper Ground Floor, Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, FRN 1913, Malta

      IIF 44
  • Kornilovski, Vladimir
    Estonian non-executive director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • K1, Upper Ground Floor, Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, FRN 1913, Malta

      IIF 45
  • Kornilovski, Vladimir
    Estonian

    Registered addresses and corresponding companies
  • Kornilovski, Vladimir

    Registered addresses and corresponding companies
    • C/o Kevad Office 22, The Joiners Shop, The Historic Dockyard, Chatham, ME4 4TZ, England

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    ALTINITY LTD
    10691677
    C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    211,135 GBP2024-12-31
    Officer
    2017-11-01 ~ now
    IIF 13 - Director → ME
  • 2
    BELLA LODGE STUDIO LTD
    - now 10346134
    TWIN FINDER LIMITED
    - 2018-08-10 10346134
    Office 2, Derby House, 123 Watling Street, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    EYELINKMEDIA HOLDING LTD
    12284366
    1 Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,839 GBP2023-12-31
    Officer
    2019-12-02 ~ now
    IIF 11 - Director → ME
  • 4
    EYELINKMEDIA LTD
    05485070
    1 Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,520,068 GBP2023-12-31
    Officer
    2019-03-19 ~ now
    IIF 9 - Director → ME
    2005-06-20 ~ now
    IIF 47 - Secretary → ME
  • 5
    HEYFIESTA LTD
    - now 09092831
    K-GAMING LTD
    - 2016-09-21 09092831
    C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2014-06-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    HIGH PERFORMANCE LTD
    06971042
    C/o Kevad Office 22 The Joiners Shop, The Historic Dockyard, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,606 GBP2024-07-31
    Officer
    2020-05-14 ~ now
    IIF 50 - Secretary → ME
  • 7
    IVINCO GROUP LTD
    15032759
    5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    400 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 16 - Director → ME
  • 8
    IVINCO LTD
    06851439
    C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    203,410 GBP2024-05-31
    Officer
    2022-04-27 ~ now
    IIF 17 - Director → ME
  • 9
    KEVAD LTD
    07980822
    Office 22 The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    16,062 GBP2024-03-31
    Officer
    2012-03-07 ~ now
    IIF 30 - Director → ME
  • 10
    MANTICORE SOFTWARE LTD
    10772872
    C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    228,260 GBP2024-05-31
    Officer
    2022-04-27 ~ now
    IIF 15 - Director → ME
  • 11
    MARYLEBONE MERCHANTS LTD
    05482265
    95 Rock Avenue, Gillingham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2005-06-15 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    MASTER - OK LTD
    05843812
    95 Rock Avenue, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-06-12 ~ dissolved
    IIF 46 - Secretary → ME
  • 13
    MAYFAIR LUX CONSTRUCTION LTD
    09262198
    Office 2, Derby House, Watling Street, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,022 GBP2015-10-31
    Officer
    2016-03-01 ~ dissolved
    IIF 43 - Director → ME
  • 14
    QUACK MARKETING LTD
    - now 12285142
    EYELINKMEDIA MARKETING LTD
    - 2019-12-05 12285142
    1 Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,960,021 GBP2023-12-31
    Officer
    2019-11-05 ~ now
    IIF 10 - Director → ME
  • 15
    SHOCK DEVELOPERS LTD
    13698629
    C/o Kevad Ltd, Office 22 The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2023-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    STEREO APP LIMITED
    12431683
    1 Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,823,543 GBP2023-12-31
    Officer
    2020-01-29 ~ now
    IIF 12 - Director → ME
  • 17
    TILL DEAL LTD
    11218832
    105-109 Sumatra Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,515 GBP2025-06-30
    Person with significant control
    2018-02-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ZNZT GROUP LTD
    15032993
    5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 14 - Director → ME
  • 19
    ZNZT LTD
    10772895
    C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    346,288 GBP2024-05-31
    Officer
    2022-04-27 ~ now
    IIF 18 - Director → ME
Ceased 21
  • 1
    ALTINITY LTD
    10691677
    C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    211,135 GBP2024-12-31
    Officer
    2017-03-27 ~ 2017-10-13
    IIF 42 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-10-10
    IIF 29 - Ownership of shares – 75% or more OE
    2017-03-27 ~ 2017-10-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    BADOO APP LIMITED
    12146583
    The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-08-08 ~ 2020-01-29
    IIF 25 - Director → ME
  • 3
    BADOO INTERNATIONAL LIMITED
    12147041
    The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-08 ~ 2020-01-29
    IIF 26 - Director → ME
  • 4
    BADOO LIMITED
    05692436
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-10-17 ~ 2007-10-31
    IIF 36 - Director → ME
    2008-01-30 ~ 2020-01-29
    IIF 44 - Director → ME
    2006-01-31 ~ 2007-10-17
    IIF 48 - Secretary → ME
  • 5
    BADOO TECHNOLOGIES LIMITED
    FC030205 BR015199
    Agiou Andreou 332, Patrician Chambers, Limassil, Pc 3035, Cyprus
    Active Corporate (2 parents, 1 offspring)
    Officer
    2011-05-06 ~ 2020-01-29
    IIF 28 - Director → ME
  • 6
    BADOO TRADING LIMITED
    07540255
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2015-06-23 ~ 2020-01-29
    IIF 24 - Director → ME
  • 7
    CHAPPY LIMITED
    - now 10323734
    CHAPPYAPP LIMITED
    - 2016-08-11 10323734
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-08-10 ~ 2017-03-24
    IIF 33 - Director → ME
  • 8
    CIVINITY ENGINEERING UK LTD - now
    DIZAJA UK LTD
    - 2021-07-07 13083384
    127a High Street, Hornchurch, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    196,854 GBP2024-12-31
    Officer
    2020-12-15 ~ 2021-04-22
    IIF 21 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-04-22
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    HOMES UNDER THE RAINBOW LTD
    11405243
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,412 GBP2020-06-30
    Officer
    2018-06-08 ~ 2018-08-28
    IIF 22 - Director → ME
  • 10
    KEVAD LTD
    07980822
    Office 22 The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    16,062 GBP2024-03-31
    Person with significant control
    2017-03-07 ~ 2020-12-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MAYFAIR LUX CONSTRUCTION LTD
    09262198
    Office 2, Derby House, Watling Street, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,022 GBP2015-10-31
    Officer
    2014-10-14 ~ 2015-01-21
    IIF 37 - Director → ME
  • 12
    NATURAESTICA LTD - now
    BROADCASTING SHIELD LTD
    - 2022-01-21 08040421
    CHANNEL LIGHTS TELECOM LTD
    - 2013-03-04 08040421
    C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,997 GBP2024-04-30
    Officer
    2012-04-23 ~ 2013-03-12
    IIF 35 - Director → ME
  • 13
    OR NOT LIMITED
    - now 07976476
    BADOO ACQUISITION LIMITED - 2013-04-05
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-07-05 ~ 2020-01-29
    IIF 45 - Director → ME
  • 14
    PUBLIC CONSTRUCTION LTD
    - now 10691711
    PUBLIC SECTOR UMBRELLA LTD
    - 2017-06-22 10691711
    C/o Mercury Corporate Recovery Solutions Ltd Birkdale Terrace, 346 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,472 GBP2021-03-31
    Officer
    2017-03-27 ~ 2017-07-12
    IIF 40 - Director → ME
    Person with significant control
    2017-03-27 ~ 2017-06-20
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 15
    SOCIAL ONLINE PAYMENTS INTERNATIONAL LIMITED
    12147039
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-08 ~ 2020-01-29
    IIF 20 - Director → ME
  • 16
    SOCIAL ONLINE PAYMENTS LIMITED
    FC033829
    70 Sir John Rogerson's Quay, Dublin 2, Ireland
    Active Corporate (2 parents)
    Officer
    2016-11-11 ~ 2020-01-29
    IIF 27 - Director → ME
  • 17
    SPRING MANAGEMENT LTD
    07181702
    Suite 8 186 St. Albans Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2010-03-08 ~ 2014-03-01
    IIF 38 - Director → ME
  • 18
    STONE-XXI FINANCE & LEASING LIMITED
    07143932
    17 Waterloo Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    654,402 GBP2015-12-31
    Officer
    2011-05-03 ~ 2011-08-18
    IIF 34 - Director → ME
  • 19
    SUBLINK LTD
    08018406
    Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    374 GBP2015-04-30
    Officer
    2012-04-03 ~ 2013-08-01
    IIF 39 - Director → ME
  • 20
    TILL DEAL LTD
    11218832
    105-109 Sumatra Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,515 GBP2025-06-30
    Officer
    2018-02-22 ~ 2022-02-16
    IIF 23 - Director → ME
  • 21
    WETREND MEDIA LTD
    10265309
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-07-07 ~ 2020-01-29
    IIF 32 - 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.