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

Staicu, Ovidiu Vasile

    Related profiles found in government register
  • Staicu, Ovidiu Vasile
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Druids House, 25 High Street, Bentley, Doncaster, DN5 0AA, England

      IIF 1
    • icon of address Duxbury Building, Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA, United Kingdom

      IIF 2
    • icon of address 75, Massey Close, Hull, HU3 3QT

      IIF 3
    • icon of address Kelvin Hall School, Bricknell Avenue, Hull, HU5 4QH, United Kingdom

      IIF 4
    • icon of address Office 111, Building A, Biz Hub Hull, Gibson Lane South, Melton, North Ferriby, HU14 3HH, England

      IIF 5 IIF 6 IIF 7
    • icon of address Office 111, Building A, Biz Hub Hull, Melton Court, Gibson Lane, North Ferriby, HU14 3HH, England

      IIF 8
  • Staicu, Ovidiu Vasile
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanctum House, Hayfield Business Park, Field Lane, Auckley, DN9 3FL, United Kingdom

      IIF 9
    • icon of address Unit 9 Shaw Park, Silver Street, Moldgreen, Huddersfield, West Yorkshire, HD5 9AF, England

      IIF 10
    • icon of address Office 111, Building A, Biz Hub Hull, Gibson Lane South, Melton, North Ferriby, HU14 3HH, England

      IIF 11
    • icon of address Ongo House, High Street, Scunthorpe, DN15 6AT, England

      IIF 12
  • Staicu, Ovidiu Vasile
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 111, Building A, Biz Hub Hull, Gibson Lane South, Melton, North Ferriby, HU14 3HH, England

      IIF 13
  • Staicu, Ovidiu Vasile
    Romanian company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mark Appleyard Limited, Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 14
  • Mr Ovidiu Vasile Staicu
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA

      IIF 15
    • icon of address C/o Mark Appleyard Limited, Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 16
    • icon of address Druids House, 25 High Street, Bentley, Doncaster, DN5 0AA, England

      IIF 17
    • icon of address Druids House, 25 High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA, England

      IIF 18
    • icon of address Duxbury Building, Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA, United Kingdom

      IIF 19
    • icon of address Office 111, Building A, Biz Hub Hull, Gibson Lane South, Melton, North Ferriby, HU14 3HH, England

      IIF 20 IIF 21 IIF 22
    • icon of address Office 111, Building A, Biz Hub Hull, Melton Court, Gibson Lane, North Ferriby, HU14 3HH, England

      IIF 25
  • Ovidiu Vasile Staicu
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanctum House, Hayfield Business Park, Field Lane, Auckley, DN9 3FL, United Kingdom

      IIF 26
  • Staicu, Ovidiu Vasile
    Romanian

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA, England

      IIF 27
  • Staicu, Ovidiu Vasile
    Romanian none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA, England

      IIF 28
  • Staicu, Ovidiu Vasile

    Registered addresses and corresponding companies
    • icon of address Office 111, Building A, Biz Hub Hull, Gibson Lane South, Melton, North Ferriby, HU14 3HH, England

      IIF 29
  • Mr Ovidiu Vasile Staicu
    Romanian born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA

      IIF 30
  • Staicu, Ovidiu Vasile, Mr.
    Romanian director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA, England

      IIF 31
  • Staicu, Ovidiu Vasile, Mr.
    Romanian managing director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Druids House, 25 High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Druids House 25 High Street, Bentley, Doncaster, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,619 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HUDDERSFIELD CROSSROADS-CARING FOR CARERS - 2009-08-08
    CROSSROADS CARE IN MID-YORKSHIRE - 2014-02-19
    CARERS TRUST MID YORKSHIRE LTD - 2014-02-27
    HUDDERSFIELD CROSSROADS LIMITED - 2002-10-09
    icon of address Unit 9 Shaw Park Silver Street, Moldgreen, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Sanctum House Hayfield Business Park, Field Lane, Auckley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office 111, Building A, Biz Hub Hull Gibson Lane South, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Office 111, Building A, Biz Hub Hull Gibson Lane South, Melton, North Ferriby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 111, Building A, Biz Hub Hull, Gibson Lane South, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,970 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Office 111, Building A Biz Hub Hull, Melton Court, Gibson Lane, North Ferriby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,089 GBP2024-11-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ongo House, High Street, Scunthorpe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 25 High Street, Bentley, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    8,740 GBP2016-07-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 111, Building A, Biz Hub Hull Gibson Lane South, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,993 GBP2024-06-30
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-01-14 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Office 111, Building A, Biz Hub Hull Gibson Lane South, Melton, North Ferriby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -627 GBP2024-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Mark Appleyard Limited, Oxford House Sixth Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 75 Massey Close, Hull
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 3 - Director → ME
  • 14
    YORKSHIRE AND THE HUMBER CO-OPERATIVE LEARNING TRUST - 2021-08-12
    THRIVE CO-OPERATIVE LEARNING TRUST LTD - 2021-11-30
    icon of address Kelvin Hall School, Bricknell Avenue, Hull, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address Druids House 25 High Street, Bentley, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Duxbury Building Armstrong House, First Avenue, Robin Hood Airport, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,099 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,234 GBP2022-07-31
    Officer
    icon of calendar 2008-12-04 ~ 2023-01-31
    IIF 28 - Director → ME
    icon of calendar 2008-12-04 ~ 2023-01-31
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-31
    IIF 15 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.