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 Roberto Demian

    Related profiles found in government register
  • Mr Roberto Demian
    Estonian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 158, City Road, London, EC1V 2NX, England

      IIF 1
  • Mr Sandu Demian
    Romanian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Hny Transport Ltd, Regus House, Fort Parkway, Birmingham, B24 9FE, England

      IIF 2
    • 39, Bearing Way, Chigwell, IG7 4NB, England

      IIF 3
    • Suite 1503, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, England

      IIF 4 IIF 5
    • Suite 1154, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 6
    • Suite 1154, 321-323 High Road, Romford, RM6 6AX, England

      IIF 7
    • Suite 1154, 321-323 High Road, Romford, RM6 6AX, United Kingdom

      IIF 8
    • 68, Nursery Road, Walsall, WS3 2DU, England

      IIF 9
  • Demian, Roberto
    Estonian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 158, City Road, London, EC1V 2NX, England

      IIF 10
  • Mr Sandu Demian
    Moldovan born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Saunders House, The Mall, London, W5 3TA, England

      IIF 11
  • Mr Sandu Demian
    Romanian born in February 1999

    Resident in Romania

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Demian, Sandu
    Romanian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Hny Transport Ltd, Regus House, Fort Parkway, Birmingham, B24 9FE, England

      IIF 13
    • 39, Bearing Way, Chigwell, IG7 4NB, England

      IIF 14
    • Suite 1503, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, England

      IIF 15
    • Suite 1503, 58peregrine Road, Hainault, Essex, IG6 3SZ, England

      IIF 16
    • Suite 1154, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 17
  • Demian, Sandu
    Romanian accountant born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1154, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Demian, Sandu
    Romanian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • 68, Nursery Road, Walsall, WS3 2DU, England

      IIF 19
  • Mr Sandu Demian
    Romanian born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lydia Cottages, Wrotham Road, Gravesend, DA110QE, United Kingdom

      IIF 20
  • Demian, Sandu
    Romanian born in February 1999

    Resident in Romania

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Demian, Sandu
    Moldovan,romanian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Saunders House, The Mall, London, W5 3TA, England

      IIF 22
  • Damien, Sandu
    Romanian born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lydia Cottages, Wrotham, Gravessend, Kent, DA11 0QE, United Kingdom

      IIF 23
  • Demian, Sandu
    Romanian born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1503, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, England

      IIF 24
  • Demian, Sandu
    Romanian driver born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Lydia Cottages, Wrotham Road, Gravesend, DA11 0QE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 13
  • 1
    4385, 11704038: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-09-30 ~ 2022-04-26
    IIF 23 - Director → ME
  • 2
    BRAVO SELECT LTD
    12729613
    Suite 1154 321-323 High Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    D&S FACADES LTD
    11577487
    D&s Facades Ltd Suite 1503, 58 Peregrine Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    DSANDU & CO LTD
    13706832
    4385, 13706832: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    FUSION PRODUCE LTD
    - now 08761517
    ABACUS LUXURY TRAVEL LTD
    - 2025-02-10 08761517
    Saunders House, The Mall, London, England
    Active Corporate (6 parents)
    Officer
    2019-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GRAND TOBACCO LTD
    15482624
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    GURU WORLD TRADERS LTD
    09688762
    Suite 1503 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-08-01 ~ 2025-06-21
    IIF 24 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    H N Y TRANSPORT LTD
    10800754
    Hny Transport Ltd Regus House, Fort Parkway, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2021-01-16 ~ 2022-12-27
    IIF 13 - Director → ME
    Person with significant control
    2021-01-16 ~ 2022-12-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    MAGO CONSTRUCTION LTD
    11467376
    Suite 1503 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-08-01 ~ 2025-06-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    PASHA XLM LTD
    09336013
    158 City Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    RGA DRYLINING LTD
    11476203
    4385, 11476203: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-08-01 ~ 2021-11-29
    IIF 17 - Director → ME
    Person with significant control
    2020-08-01 ~ 2021-11-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    SADEM CONSTRUCTION LTD
    12212214
    4385, 12212214 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-09-17 ~ 2020-07-21
    IIF 14 - Director → ME
    Person with significant control
    2019-09-17 ~ 2020-01-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    SELECT B LIMITED
    09672142
    68 Nursery Road, Walsall, England
    Active Corporate (5 parents)
    Officer
    2020-10-01 ~ 2021-11-02
    IIF 19 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE

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.