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

Peciorin, Andrej

    Related profiles found in government register
  • Peciorin, Andrej
    Lithuanian ceo born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Ability Place, 37 Millharbour, London, E14 9HB, United Kingdom

      IIF 1
  • Peciorin, Andrej
    Lithuanian director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tidford Cottages, Bell Lane, Lechlade, GL7 3AL, United Kingdom

      IIF 2 IIF 3
    • icon of address 1 Canada Square, Canary Wharf, London, E14 5DY, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 138, Langbourne Place, London, E14 3WW, United Kingdom

      IIF 9
    • icon of address 49 Ability Place, 37 Millharbour, London, E14 9HB, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Peciorin, Andrej
    Lithuanian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Upton Drive, Nuneaton, Warwickshire, CV11 4GF, United Kingdom

      IIF 13
  • Peciorin, Andrej
    Lithuanian director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Foxes Meadow, Birmingham, B30 1BQ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 50, Foxes Meadow, Birmingham, B30 1BQ, United Kingdom

      IIF 17
  • Peciorin, Andrej
    Lithuanian it developer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Foxes Meadow, Birmingham, B30 1BQ, United Kingdom

      IIF 18
  • Peciorin, Andrej
    Lithuanian commercial director born in May 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Upper Pavenhill, Purton, Swindon, Wiltshire, SN5 4DQ

      IIF 19
  • Peciorin, Andrej
    Lithuanian it and finance born in May 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50, Foxes Meadow, Kings Norton, Birmingham, B30 1BQ

      IIF 20
  • Mr Andrej Peciorin
    Lithuanian born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Foxes Meadow, Birmingham, B30 1BQ, United Kingdom

      IIF 21
    • icon of address 1 Canada Square, Canary Wharf, London, E14 5DY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 138, Langbourne Place, London, E14 3WW, United Kingdom

      IIF 27
    • icon of address 49 Ability Place, 37 Millharbour, London, E14 9HB, England

      IIF 28
    • icon of address 49 Ability Place, 37 Millharbour, London, E14 9HB, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Peciorin, Andrej
    Ukrain company owner born in May 1980

    Resident in Lithuania

    Registered addresses and corresponding companies
    • icon of address Flat 1, Henry Court, 202 West Street, Dunstable, Bedfordshire, LU6 1HG, England

      IIF 32
  • Peciorin, Andrej
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Scarlet Road, Erith, Kent, DA8 2FE, United Kingdom

      IIF 33
  • Mr Andrej Peciorin
    Lithuanian born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Foxes Meadow, Birmingham, B30 1BQ, England

      IIF 34 IIF 35 IIF 36
    • icon of address 50, Foxes Meadow, Birmingham, B30 1BQ, United Kingdom

      IIF 37
    • icon of address 5, Scarlet Road, Erith, DA8 2FE, United Kingdom

      IIF 38
    • icon of address 2-8, Victoria Avenue, Longcroft House, London, EC2M 4NS, England

      IIF 39
  • Peciorin, Andrej

    Registered addresses and corresponding companies
    • icon of address 50, Foxes Meadow, Birmingham, B30 1BQ, England

      IIF 40
    • icon of address 50, Foxes Meadow, Birmingham, B30 1BQ, United Kingdom

      IIF 41 IIF 42
    • icon of address Flat 1, Henry Court, 202 West Street, Dunstable, Bedfordshire, LU6 1HG, England

      IIF 43
    • icon of address 5, Tidford Cottages, Bell Lane, Lechlade, GL7 3AL, United Kingdom

      IIF 44 IIF 45
    • icon of address 1 Canada Square, Canary Wharf, London, E14 5DY, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 138, Langbourne Place, London, E14 3WW, United Kingdom

      IIF 51
    • icon of address 49 Ability Place, 37 Millharbour, Canary Wrarf, London, London, E14 9HB, United Kingdom

      IIF 52
    • icon of address 49 Ability Place, 37 Millharbour, London, E14 9HB, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 50 Foxes Meadow, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-08-13 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 2
    icon of address 50 Foxes Meadow, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-04-06 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 50 Foxes Meadow, Kings Norton, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 20 - Director → ME
  • 4
    CONSTRUCTION EMPLOYMENT AGENCY LIMITED - 2016-08-03
    icon of address 50 Foxes Meadow, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-08-13 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    DIGIMARKET LTD - 2013-08-02
    icon of address Flat 1 Henry Court, 202 West Street, Dunstable, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2012-07-05 ~ dissolved
    IIF 43 - Secretary → ME
  • 6
    icon of address 59 Upton Drive, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-23
    Officer
    icon of calendar 2022-09-19 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 50 Foxes Meadow, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 5 Scarlet Road, Erith, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove membersOE
    IIF 38 - Right to surplus assets - 75% or moreOE
Ceased 14
  • 1
    AWAX LTD - 2019-07-02
    icon of address 1 Canada Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 1 - Director → ME
    icon of calendar 2018-01-23 ~ 2019-07-23
    IIF 18 - Director → ME
    icon of calendar 2019-07-24 ~ 2019-08-09
    IIF 52 - Secretary → ME
    icon of calendar 2018-01-23 ~ 2018-07-09
    IIF 56 - Secretary → ME
    icon of calendar 2018-10-18 ~ 2019-07-23
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-08-09
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-23 ~ 2019-07-23
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    icon of address 2-8 Victoria Avenue, Longcroft House, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-11 ~ 2019-07-23
    IIF 5 - Director → ME
    icon of calendar 2019-04-11 ~ 2019-05-22
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-07-23
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address 39 York Road, 6th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-11 ~ 2019-07-23
    IIF 7 - Director → ME
    icon of calendar 2019-04-11 ~ 2019-05-22
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-07-23
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 2-8 Victoria Avenue, Longcroft House, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-11 ~ 2019-07-23
    IIF 8 - Director → ME
    icon of calendar 2019-04-11 ~ 2019-05-22
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-07-23
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    WEIGRATE LTD - 2018-02-19
    SERVER SERVICES LIMITED - 2016-04-26
    icon of address 39, Elizabeth House York Road, 6th Floor, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-05-12 ~ 2019-07-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-07-23
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2-8 Victoria Avenue, Longcroft House, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-11 ~ 2019-07-23
    IIF 6 - Director → ME
    icon of calendar 2019-04-11 ~ 2019-05-22
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-07-23
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    icon of address 2-8 Victoria Avenue, Longcroft House, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-11 ~ 2019-07-23
    IIF 9 - Director → ME
    icon of calendar 2019-04-11 ~ 2019-05-22
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-07-23
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 2-8 Victoria Avenue, Longcroft House, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-11 ~ 2019-07-23
    IIF 4 - Director → ME
    icon of calendar 2019-04-11 ~ 2019-05-22
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-07-23
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address 40 Bank Street Bank Street, Level 18, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ 2019-10-15
    IIF 12 - Director → ME
    icon of calendar 2019-08-14 ~ 2019-10-15
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2019-10-15
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 10
    E-DOME CAPITAL LTD - 2019-11-14
    icon of address 207 Regent Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-01 ~ 2020-10-19
    IIF 11 - Director → ME
    icon of calendar 2019-08-01 ~ 2020-10-19
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2020-10-19
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address 40 Bank Street Bank Street, Level 18, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ 2019-10-15
    IIF 10 - Director → ME
    icon of calendar 2019-08-13 ~ 2019-10-15
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2019-10-15
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    icon of address 50 Foxes Meadow, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ 2018-01-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-01-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 50 Foxes Meadow, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ 2019-07-01
    IIF 40 - Secretary → ME
  • 14
    icon of address 58a Forge Road, Port Talbot, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-03-01 ~ 2016-02-01
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.