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

Povilonis, David

    Related profiles found in government register
  • Povilonis, David
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, Level 37, C/o London Consultancy Firm Limited, London, E14 5AA, England

      IIF 1
    • One, Canada Square, 37 Floor, London, E14 5AA, England

      IIF 2
    • 193, South Street, Romford, RM1 1QA, England

      IIF 3
    • 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 4 IIF 5 IIF 6
  • Povilonis, David
    Lithuanian accountant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Povilonis, David
    Lithuanian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Canada Square, London, E14 5LB, England

      IIF 17 IIF 18 IIF 19
    • 40, Bank Street, London, E14 5NR, England

      IIF 20
    • 44, Broadway, London, E15 1XH, England

      IIF 21
    • Unit 1 140, The Grove, London, E15 1NS, England

      IIF 22 IIF 23 IIF 24
    • Unit 1, 140 The Grove, Stratford, London, E15 1NS, United Kingdom

      IIF 26
    • 351, Wellingborough Road, Northampton, NN1 4ER, England

      IIF 27
    • 193, South Street, Romford, RM1 1QA, England

      IIF 28 IIF 29
    • 57, High Street, Romford, RM1 1JL, England

      IIF 30
    • 57-59, High Street, Romford, RM1 1JL, England

      IIF 31 IIF 32 IIF 33
    • 57-59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 34 IIF 35
    • 59, High Street, Romford, RM1 1JL

      IIF 36
    • 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 37
    • 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 38
  • Povilonis, David
    Lithuanian director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 24-26, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 39
    • Unit 3, 28-30 Fowler Road, Hainault, Ilford, Essex, IG6 3LT, England

      IIF 40
    • 25, Canada Square, London, E14 5LB, England

      IIF 41
    • Unit 1, 140, The Grove, London, E15 1NS, England

      IIF 42
    • 57-59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 43 IIF 44
    • 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 45 IIF 46
  • Povilonis, David
    Lithuanian film director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 59, High Street, Romford, RM1 1JL, England

      IIF 47
  • Povilonis, David
    Lithuanian finance director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Canada Square, London, E14 5LB, England

      IIF 48
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 49
  • Povilonis, David
    Lithuanian financial advisor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 684, High Road Leytonstone, London, E11 3AA, England

      IIF 50
  • Povilonis, David
    Lithuanian general manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, High Street, Romford, RM1 1JL, United Kingdom

      IIF 51
    • 57-59, High Street, Romford, RM1 1JL, England

      IIF 52
    • 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 53
  • Povilonis, David
    Lithuanian manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Povilonis, Deividas
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 92, Tolworth Broadway, Surbiton, Greater London, KT6 7HT, United Kingdom

      IIF 59
  • Povilonis, Deividas
    Lithuanian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 193, South Street, Romford, RM1 1QA, England

      IIF 60
  • Povilonis, Deividas
    Lithuanian director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, River Road, Buzzard Creek Industrial Estate, Barking, IG11 0EL, England

      IIF 61
    • 77, Marsh Wall, London, E14 9SH, United Kingdom

      IIF 62
  • Povilonis, Deividas
    Lithuanian financial advisor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 63 IIF 64
  • Povilonis, Deividas
    Lithuanian financial analyst born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 65
  • Povilonis, Deividas
    Lithuanian financial consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 66
  • Povilonis, Deividas
    Lithuanian accountant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 684, High Road Leytonstone, London, E11 3AA, England

      IIF 67
  • Povilonis, Deivinas
    Lithuanian born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 68
  • Povilonis, David
    Lithuanian accountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Povilonis, David
    Lithuanian accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, High Street, Romford, RM1 1JL, England

      IIF 76
  • Povilonis, David
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 77
  • Povilonis, David
    British accountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Povilonis, David
    British acountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 684, High Road Leytonstone, London, E11 3AA, England

      IIF 90
  • Povilonis, David
    British legal advisor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 684, High Road Leytonstone, London, E11 3AA, United Kingdom

      IIF 91
  • Mr David Povilonis
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Deividas Povilonis
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, River Road, Buzzard Creek Industrial Estate, Barking, IG11 0EL, England

      IIF 136
    • 40 Level 18 Bank Street, Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 137
    • 193, South Street, Romford, RM1 1QA, England

      IIF 138
    • 92, Tolworth Broadway, Surbiton, Greater London, KT6 7HT, United Kingdom

      IIF 139
  • Pavilion, Dave
    British accountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, High Street, Romford, RM1 1JL, England

      IIF 140
    • 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 141
  • Povilonis, David

    Registered addresses and corresponding companies
    • London Consultancy Firm Limited, Level 37, One Canada Square, London, E14 5AA, England

      IIF 142
    • 193, South Street, Romford, RM1 1QA, England

      IIF 143 IIF 144 IIF 145
  • Mr Deivinas Povilonis
    Lithuanian born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 146
  • Grant, David Andrew
    American lawer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 147
  • Mr David Povilonis
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, High Street, Romford, RM1 1JL, England

      IIF 148
  • Mr David Povilonis
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 26
  • 1
    LITUANICA DIRECT LIMITED - 2015-04-24
    59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 89 - Director → ME
  • 2
    LITUANICA TRADE CORPORATION LIMITED - 2015-07-02
    LITUANICA@ LIMITED - 2014-10-28
    Related registration: 08597330
    684 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 79 - Director → ME
  • 3
    ACCOUNTANCY & LAW FIRM LLP
    Other registered numbers: 12922923, 09748310
    59 High Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 4
    77 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 62 - Director → ME
  • 5
    92 Tolworth Broadway, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 6
    57-59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 7
    57-59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 8
    684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-25 ~ dissolved
    IIF 75 - Director → ME
  • 9
    684 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 81 - Director → ME
  • 10
    59 High Street, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-31
    Officer
    2012-10-23 ~ dissolved
    IIF 11 - Director → ME
  • 11
    Unit 1 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 12
    YOUR DIVA LIMITED - 2022-05-19
    Unit 1 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2021-02-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 13
    BERNELIU UZEIGA LIMITED - 2017-03-15
    Related registration: 07862237
    57-59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-03-31
    Officer
    2016-05-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 14
    684 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 80 - Director → ME
  • 15
    LITUANICA (UK) LIMITED - 2014-10-28
    Related registration: 08259004
    684 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 84 - Director → ME
  • 16
    92 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 17
    ACCOUNTANCY & LAW FIRM LIMITED - 2022-07-29
    Related registrations: OC383111, 09748310
    LONDON ACCOUNTANCY & LAW FIRM LIMITED - 2022-03-01
    Related registrations: 07895056, 14948081, 08932883
    193 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-05
    Officer
    2021-11-02 ~ dissolved
    IIF 29 - Director → ME
  • 18
    1 Canada Square, Floor 37, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 19
    OAKLAND LONDON LIMITED - 2023-06-12
    92 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-05-20 ~ now
    IIF 5 - Director → ME
  • 20
    59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 10 - Director → ME
  • 21
    One Canada Square, 37 Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182,554 GBP2024-03-31
    Officer
    2019-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 22
    Unit 1, 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2020-10-01 ~ dissolved
    IIF 42 - Director → ME
  • 23
    57-59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 24
    59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 140 - Director → ME
  • 25
    59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    2015-05-19 ~ dissolved
    IIF 12 - Director → ME
  • 26
    VIDAS & SONS LTD - 2025-10-07
    126 Hunters Square, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -577,252 GBP2024-06-30
    Officer
    2025-11-10 ~ now
    IIF 1 - Director → ME
    2025-09-01 ~ now
    IIF 142 - Secretary → ME
Ceased 59
  • 1
    LITUANICA (LONDON) LIMITED - 2015-04-24
    59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ 2013-04-05
    IIF 83 - Director → ME
  • 2
    LITUANICA CORPORATION LIMITED - 2016-03-17
    LITUANICA (THE UK) LIMITED - 2014-10-29
    LITUANICA (UK) LIMITED - 2014-01-28
    Related registration: 08942592
    59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2012-10-18 ~ 2014-04-05
    IIF 82 - Director → ME
  • 3
    LITUANIC@ LIMITED - 2015-07-02
    Related registration: 08942311
    LITUANICA@ LIMITED - 2014-01-03
    Related registration: 08942311
    59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2013-07-04 ~ 2013-08-01
    IIF 91 - Director → ME
  • 4
    ACCOUNTANCY & LAW FIRM LIMITED
    - now
    Other registered numbers: 12922923, OC383111
    LONDONACCOUNTANCY.CO.UK LIMITED - 2022-07-29
    ACCOUNTANCY & LAW FIRM LIMITED - 2022-02-25
    Related registrations: 12922923, OC383111
    Level 33 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,033 GBP2021-08-31
    Officer
    2015-08-25 ~ 2016-09-23
    IIF 13 - Director → ME
    2017-12-13 ~ 2023-04-01
    IIF 28 - Director → ME
    Person with significant control
    2017-12-13 ~ 2023-04-01
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-04-05
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Has significant influence or control OE
  • 5
    PRIME FINANCIAL ADVISORS LIMITED - 2012-02-13
    684 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2011-04-11 ~ 2011-04-11
    IIF 65 - Director → ME
    2011-04-11 ~ 2015-09-01
    IIF 71 - Director → ME
  • 6
    Unit 1 140 The Grove, London, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2020-09-25 ~ 2021-01-01
    IIF 22 - Director → ME
  • 7
    Unit 3, 24-26 Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    2014-04-08 ~ 2017-04-01
    IIF 16 - Director → ME
  • 8
    25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2019-02-01 ~ 2021-11-01
    IIF 41 - Director → ME
    Person with significant control
    2019-02-01 ~ 2021-11-01
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 9
    Unit 3 ,24-26 Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    2014-04-08 ~ 2017-04-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Has significant influence or control over the trustees of a trust OE
  • 10
    25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-20 ~ 2021-11-01
    IIF 48 - Director → ME
    Person with significant control
    2019-11-20 ~ 2021-11-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 11
    ANGLIJA.TODAY LTD - 2019-11-20
    Related registrations: 11802832, 12325757, 12922457, 08985485, 08985712, 09591472
    ANGLIJA.TODAY MEDIA LTD - 2019-02-01
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2017-10-02 ~ 2019-11-18
    IIF 49 - Director → ME
    Person with significant control
    2017-10-02 ~ 2018-07-01
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    2019-07-01 ~ 2019-11-18
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 12
    25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ 2021-11-01
    IIF 17 - Director → ME
    Person with significant control
    2020-10-02 ~ 2021-11-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 13
    59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    202 GBP2016-05-31
    Officer
    2015-05-14 ~ 2017-04-05
    IIF 15 - Director → ME
  • 14
    77 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-05-22 ~ 2020-10-01
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 15
    25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ 2021-07-21
    IIF 60 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-07-21
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 16
    25 Level 33 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ 2023-01-01
    IIF 38 - Director → ME
  • 17
    BERNELIU UZEIGA LTD.
    Other registered number: 10178418
    44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-28 ~ 2013-12-31
    IIF 69 - Director → ME
  • 18
    KNIGHT & CASTLE LTD - 2019-09-19
    Related registration: 10989969
    BERNELIU UZEIGA ROMFORD LIMITED - 2019-07-17
    44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ 2019-09-17
    IIF 35 - Director → ME
    Person with significant control
    2018-09-21 ~ 2019-09-17
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 19
    57-59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ 2018-10-15
    IIF 21 - Director → ME
    Person with significant control
    2018-06-28 ~ 2018-10-15
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 20
    EUROPA BISTRO LIMITED - 2017-11-14
    SHEPHERD INN - BERNELIU UZEIGA LIMITED - 2017-03-16
    44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-13 ~ 2017-04-01
    IIF 45 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-08-01
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 21
    1 Canada Square, London, England
    Dissolved Corporate
    Officer
    2016-07-07 ~ 2017-06-01
    IIF 40 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-06-01
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Has significant influence or control OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 93 - Right to appoint or remove directors OE
  • 22
    BRITANIKA.LT LTD - 2012-09-19
    684 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ 2011-07-18
    IIF 66 - Director → ME
    IIF 63 - Director → ME
    2011-07-18 ~ 2013-07-26
    IIF 74 - Director → ME
  • 23
    BUSINESS MAKER LIMITED - 2013-03-06
    59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2013-01-28 ~ 2013-01-29
    IIF 88 - Director → ME
  • 24
    DH SUPERMARKET LTD - 2017-12-06
    Related registration: 10615605
    DARIUS HOLDINGS LTD - 2017-09-06
    1 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    84,889 GBP2016-12-31
    Officer
    2018-04-01 ~ 2018-07-01
    IIF 33 - Director → ME
    Person with significant control
    2018-04-01 ~ 2018-07-01
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 25
    684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-21 ~ 2013-01-01
    IIF 55 - Director → ME
  • 26
    LONDON ACCOUNTANCY FIRM LIMITED - 2019-05-15
    Related registration: 09748253
    LONDON ACCOUNTANCY & LAW FIRM LIMITED - 2019-03-11
    Related registrations: 12922923, 07895056, 14948081
    EUROPA CLUB LIMITED - 2019-03-08
    SIERRA NEVADA ACCOUNTANCY LIMITED - 2017-03-14
    SHEPHERD INN LTD. - 2016-04-07
    Related registrations: 07785965, 07810886
    Mha Macintryre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    2014-03-11 ~ 2019-04-15
    IIF 85 - Director → ME
    Person with significant control
    2017-04-06 ~ 2019-04-15
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 27
    FRBBC LTD - 2024-11-12
    GRIKIS LTD - 2024-09-02
    88 Pipers Hill Road, Kettering, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,315 GBP2020-12-31
    Officer
    2024-04-10 ~ 2024-07-01
    IIF 144 - Secretary → ME
  • 28
    GRIKIS LT LTD - 2024-04-12
    OAKWOODLAND LONDON LIMITED - 2024-04-11
    193 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ 2024-04-01
    IIF 61 - Director → ME
    2024-04-01 ~ 2024-08-15
    IIF 143 - Secretary → ME
    Person with significant control
    2023-05-15 ~ 2024-04-01
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 29
    59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,023 GBP2016-08-24
    Officer
    2015-08-10 ~ 2017-04-06
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-05
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Has significant influence or control OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 30
    KNIGHT & CASTLE LTD
    - now
    Other registered number: 11581808
    LONDON CONSULTANCY FIRM LIMITED - 2019-09-20
    Related registrations: 10991278, 12219733, 07711114, 09163941
    KNIGHT & CASTLE LTD - 2019-03-08
    Related registration: 11581808
    40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-10-31
    Officer
    2017-10-02 ~ 2019-11-28
    IIF 20 - Director → ME
    Person with significant control
    2017-10-02 ~ 2019-09-17
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 31
    59 High Street, Romford
    Dissolved Corporate
    Officer
    2014-02-06 ~ 2014-04-05
    IIF 86 - Director → ME
  • 32
    59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-29 ~ 2016-11-20
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-20
    IIF 149 - Has significant influence or control over the trustees of a trust OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 33
    07895053 LIMITED - 2015-09-24
    LITUANIKA LIMITED - 2015-04-24
    Related registration: 09589920
    44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-31
    Officer
    2012-02-03 ~ 2013-04-05
    IIF 90 - Director → ME
    2012-01-03 ~ 2012-02-13
    IIF 147 - Director → ME
  • 34
    684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-24 ~ 2013-01-01
    IIF 54 - Director → ME
  • 35
    LONDON ACCOUNTANCY FIRM LTD.
    Other registered number: 08932883
    59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-08-31
    Officer
    2015-08-25 ~ 2016-09-24
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-24
    IIF 128 - Has significant influence or control OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 36
    OAKLAND LONDON LIMITED - 2023-06-12
    92 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-08 ~ 2026-01-01
    IIF 68 - Director → ME
    Person with significant control
    2023-06-08 ~ 2026-01-01
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 37
    LONDON CONSULTANCY ENTERPRISE LIMITED - 2025-10-06
    92 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-24 ~ 2025-08-01
    IIF 6 - Director → ME
    Person with significant control
    2023-01-24 ~ 2025-08-01
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 38
    44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-02 ~ 2018-05-01
    IIF 43 - Director → ME
    Person with significant control
    2017-10-02 ~ 2018-05-01
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 39
    44 Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-19 ~ 2011-07-19
    IIF 64 - Director → ME
    2011-07-19 ~ 2013-06-01
    IIF 73 - Director → ME
  • 40
    DIVA.LONDON LIMITED - 2024-10-03
    25 Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2021-04-19 ~ 2023-06-01
    IIF 3 - Director → ME
    Person with significant control
    2023-03-31 ~ 2023-06-01
    IIF 110 - Ownership of shares – 75% or more OE
    2021-04-19 ~ 2022-06-01
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 41
    SHEPHERDSIN LTD - 2016-04-11
    59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-01 ~ 2017-12-01
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 127 - Has significant influence or control over the trustees of a trust OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 42
    59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2013-01-25 ~ 2013-01-26
    IIF 76 - Director → ME
  • 43
    25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ 2021-11-01
    IIF 26 - Director → ME
    Person with significant control
    2020-10-05 ~ 2021-11-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 44
    Unit 1, 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-17 ~ 2020-06-01
    IIF 25 - Director → ME
    Person with significant control
    2019-07-17 ~ 2020-06-01
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 45
    LONDON TRADE CORPORATION LIMITED - 2018-08-20
    PEPPERA LTD - 2018-03-29
    88 Pipers Hill Road, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-01 ~ 2018-09-01
    IIF 30 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-09-01
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 46
    351 Wellingborough Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ 2017-10-11
    IIF 46 - Director → ME
    2017-11-27 ~ 2018-04-01
    IIF 27 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-04-01
    IIF 108 - Ownership of shares – 75% or more OE
    2017-02-27 ~ 2017-10-11
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Has significant influence or control as a member of a firm OE
  • 47
    PREMIRENT LTD - 2017-09-08
    25 Oliver Street, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    2018-04-01 ~ 2018-07-06
    IIF 31 - Director → ME
    2017-09-08 ~ 2017-10-11
    IIF 36 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-11
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    2018-04-01 ~ 2018-07-06
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 48
    25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ 2021-11-01
    IIF 19 - Director → ME
    Person with significant control
    2020-10-05 ~ 2021-11-01
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 49
    PINIGAI.CO.UK LIMITED
    Other registered number: 12338400
    57 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    2016-04-01 ~ 2017-05-01
    IIF 37 - Director → ME
    2015-05-19 ~ 2016-04-01
    IIF 141 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-01
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 50
    PINIGAI.CO.UK LTD
    Other registered number: 09597021
    25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ 2021-11-01
    IIF 18 - Director → ME
    Person with significant control
    2019-11-28 ~ 2021-11-01
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 51
    LONDON ACCOUNTANCY & LAW FIRM LTD. - 2018-01-12
    Related registrations: 12922923, 14948081, 08932883
    14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    2012-01-03 ~ 2017-11-15
    IIF 78 - Director → ME
    2012-01-03 ~ 2012-01-03
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Has significant influence or control as a member of a firm OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 52
    Unit 3, 24-26 Fowler Road, Hainault Business Park, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-12 ~ 2017-09-12
    IIF 39 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-09-12
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 53
    684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2012-01-25 ~ 2013-10-01
    IIF 70 - Director → ME
  • 54
    SHEPHERD INN LIMITED
    Other registered numbers: 07785965, 08932883
    684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-14 ~ 2012-10-15
    IIF 50 - Director → ME
  • 55
    684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-21 ~ 2013-10-01
    IIF 72 - Director → ME
  • 56
    CASTLE RED LIMITED - 2017-09-28
    SIERRA NEVADA ACC LIMITED - 2017-08-31
    44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,121 GBP2016-03-31
    Officer
    2014-03-13 ~ 2015-09-01
    IIF 87 - Director → ME
    2016-02-20 ~ 2017-04-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Has significant influence or control over the trustees of a trust OE
  • 57
    Unit 3, 24-26 Fowler Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ 2017-04-05
    IIF 51 - Director → ME
    Person with significant control
    2016-09-28 ~ 2017-04-05
    IIF 113 - Has significant influence or control OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 58
    Unit 3, 24-26 Fowler Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-28 ~ 2017-04-05
    IIF 53 - Director → ME
  • 59
    VIDAS & SONS LTD - 2025-10-07
    126 Hunters Square, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -577,252 GBP2024-06-30
    Officer
    2025-10-24 ~ 2025-11-10
    IIF 4 - Director → ME
    2024-06-26 ~ 2025-09-01
    IIF 145 - Secretary → 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.