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

Vaknine, Dorit Samantha

    Related profiles found in government register
  • Vaknine, Dorit Samantha
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Vaknine, Dorit Samantha
    British consultant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

      IIF 2
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 3 IIF 4
    • Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 5
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 6 IIF 7
    • 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ, United Kingdom

      IIF 8
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 9
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 10 IIF 11
    • 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ, United Kingdom

      IIF 12
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 13
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 14
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 15
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 16
    • 13, Russell Avenue, March, PE15 8EL

      IIF 17
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 18
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 19
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 20
    • 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA

      IIF 21
    • 4, Brady Street, Sunderland, SR4 6QQ, United Kingdom

      IIF 22
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF, United Kingdom

      IIF 23
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 24
    • Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 25
  • Vaknine, Dorit Samantha
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
  • Vaknine, Dorit Samantha
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Towngreen Court, Holland Road, Manchester, M8 4WW, England

      IIF 27 IIF 28
  • Vaknine, Dorit Samantha
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
    • Flat 7 Towngreen Court, Holland Road, Manchester, M8 4WW, England

      IIF 30 IIF 31 IIF 32
  • Miss Dorit Samantha Vaknine
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

      IIF 33
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 34 IIF 35
    • Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 36
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 37
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 38
    • 9, Smith Way, Highbridge, TA9 3QW, England

      IIF 39
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 40 IIF 41
    • 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ, United Kingdom

      IIF 42
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 43
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 44
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 45
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 46
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 47 IIF 48
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 49
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 51
    • 11, Norrington Road, Loose, Maidstone, ME15 9RB, United Kingdom

      IIF 52
    • 13, Russell Avenue, March, PE15 8EL

      IIF 53
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 54
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 55
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 56
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF, United Kingdom

      IIF 57
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 58
  • Ms Dorit Samantha Vaknine
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 59
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 60
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 61
    • Flat 7 Towngreen Court, Holland Road, Manchester, M8 4WW, England

      IIF 62
    • 709 Trs Apartments, The Green, Southall, UB2 4FF, England

      IIF 63
  • Vaknine, Dorit Samantha

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 64
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 5
  • 1
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 2
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,549 GBP2024-11-30
    Officer
    2024-06-19 ~ now
    IIF 27 - Director → ME
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 4
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    COCOAJACK LTD - 2020-10-05
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-09 ~ 2020-08-18
    IIF 10 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-18
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    CINNAMONCHEERY LTD - 2020-10-05
    2 Edward Road, Thorpe-le-soken, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2021-04-05
    Officer
    2020-06-08 ~ 2020-06-08
    IIF 8 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-08-14
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    709 Trs Apartments The Green, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-30 ~ 2023-04-04
    IIF 32 - Director → ME
    Person with significant control
    2022-07-30 ~ 2023-07-31
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 4
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-04-05
    Officer
    2019-09-24 ~ 2019-11-18
    IIF 3 - Director → ME
    Person with significant control
    2019-09-24 ~ 2019-11-18
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145 GBP2021-04-05
    Officer
    2019-10-02 ~ 2019-11-18
    IIF 5 - Director → ME
    Person with significant control
    2019-10-02 ~ 2019-11-18
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-10 ~ 2019-10-25
    IIF 21 - Director → ME
    Person with significant control
    2019-10-10 ~ 2019-10-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-11 ~ 2019-11-06
    IIF 12 - Director → ME
    Person with significant control
    2019-10-11 ~ 2020-01-22
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-12 ~ 2019-11-08
    IIF 16 - Director → ME
    Person with significant control
    2019-10-12 ~ 2019-11-08
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-15 ~ 2019-11-12
    IIF 17 - Director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-12
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2020-04-05
    Officer
    2019-05-08 ~ 2019-05-17
    IIF 13 - Director → ME
    Person with significant control
    2019-05-08 ~ 2019-05-17
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-13 ~ 2020-03-25
    IIF 23 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-25
    IIF 57 - Ownership of shares – 75% or more OE
  • 12
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-14 ~ 2020-03-27
    IIF 20 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-27
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,627 GBP2024-04-05
    Officer
    2020-02-18 ~ 2020-03-29
    IIF 19 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-29
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    BUTTERSCOTCHPIXIE LTD - 2020-11-03
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    636 GBP2024-04-05
    Officer
    2020-06-10 ~ 2020-08-20
    IIF 11 - Director → ME
    Person with significant control
    2020-06-10 ~ 2020-08-20
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    ENDEARINGSOUL LTD - 2021-04-12
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,779 GBP2024-04-05
    Officer
    2020-02-18 ~ 2020-03-29
    IIF 2 - Director → ME
    Person with significant control
    2020-02-18 ~ 2020-03-30
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    CHILLYSLIPPERS LTD - 2020-09-30
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 7 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 17
    ENDEARINGSTORM LTD - 2021-04-12
    Office 2 Crown House Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,968 GBP2024-04-05
    Officer
    2020-02-19 ~ 2020-04-01
    IIF 24 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-04-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 18
    Flat 19 71 Boundary Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-30 ~ 2022-11-08
    IIF 30 - Director → ME
    Person with significant control
    2022-07-30 ~ 2022-11-08
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 19
    DORNINE SOLUTIONS LIMITED - 2023-09-08
    Second Floor, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    2023-05-17 ~ 2023-07-12
    IIF 31 - Director → ME
    Person with significant control
    2023-05-17 ~ 2023-07-12
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 20
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ 2021-04-15
    IIF 1 - Director → ME
    2021-02-02 ~ 2021-04-15
    IIF 65 - Secretary → ME
    Person with significant control
    2021-02-02 ~ 2021-04-15
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 21
    CINNAMONFIZZY LTD - 2020-10-02
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-12
    IIF 9 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-12
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-25 ~ 2019-06-17
    IIF 18 - Director → ME
    Person with significant control
    2019-04-25 ~ 2019-06-19
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    CHOCOLATEPIXIE LTD - 2020-10-02
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-10
    IIF 6 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-10
    IIF 47 - Ownership of shares – 75% or more OE
  • 24
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-11 ~ 2019-05-16
    IIF 4 - Director → ME
    Person with significant control
    2019-04-11 ~ 2019-05-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-30 ~ 2019-04-23
    IIF 14 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-06-19
    IIF 45 - Ownership of shares – 75% or more OE
  • 26
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-04
    IIF 15 - Director → ME
  • 27
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-03-27
    IIF 25 - Director → ME
  • 28
    ENDEARINGSUN LTD - 2021-04-12
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-20 ~ 2020-03-19
    IIF 22 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-19
    IIF 52 - Ownership of shares – 75% or more OE
  • 29
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-26 ~ 2021-04-27
    IIF 26 - Director → ME
    2021-02-26 ~ 2021-04-27
    IIF 64 - Secretary → ME
    Person with significant control
    2021-02-26 ~ 2021-04-27
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.