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

Miss Larisa Scinteie

    Related profiles found in government register
  • Miss Larisa Scinteie
    Romanian born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 1
  • Ms Larisa Scinteie
    Romanian born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17 Crown Road, Kings Norton Business Centre, Birmingham, B30 3HY, England

      IIF 2
    • Unit 5 Battery Retail Park, Chapel Lane, Selly Oak, Birmingham, B29 6SJ, England

      IIF 3
    • 130, Old Street, London, EC1V 9BD, England

      IIF 4
    • Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 5 IIF 6
  • Mrs Larisa Scinteie
    Romanian born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Crown Road, Kings Norton Business Centre, Birmingham, B30 3HY, England

      IIF 7
  • Scinteie, Larisa
    Romanian business excutive born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Battery Retail Park, Chapel Lane, Selly Oak, Birmingham, B29 6SJ, England

      IIF 8
    • 130, Old Street, London, EC1V 9BD, England

      IIF 9
  • Scinteie, Larisa
    Romanian business executive born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17 Crown Road, Kings Norton Business Centre, Birmingham, B30 3HY, England

      IIF 10
    • The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 11
  • Scinteie, Larisa
    Romanian businesswoman born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 12
  • Scinteie, Larisa
    Romanian company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Appt. 3, Meadow Court, 310 Hagley Road, Birmingham, West Midlands, B17 8 DJ, England

      IIF 13
    • Office 1, 8-10 Tenby Street, Birmingham, B1 3AJ, England

      IIF 14
  • Scinteie, Larisa
    Romanian none born in August 1976

    Registered addresses and corresponding companies
    • Apt 3, Meadow Ct, Meadow Rd, Birmingham, West Midlands, B7 8DJ, England

      IIF 15
  • Scinteie, Larisa
    Romanian company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, Meadow Court, 310 Hagley Road, Birmingham, West Midlands, B17 8DJ, England

      IIF 16
  • Scinteie, Larisa
    Romanian director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, 17 Crown Road, Kings Norton Business Centre, Birmingham, B30 3HY, England

      IIF 17
    • Apt 3, 310 Hagley Road, Birmingham, B17 8DJ, United Kingdom

      IIF 18
    • Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 19
  • Scinteie, Larisa
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Corporation St, Birmingham, B4 6SX, United Kingdom

      IIF 20
    • 110, New St, Birmingham, B2 4EU, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    GPK PRODUCTS LIMITED - 2018-03-24
    R S MEDICAL EXPORTS LIMITED - 2015-06-03
    PARKVIEW IMPORT/EXPORT LIMITED - 2006-12-18
    Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    391,437 GBP2020-07-31
    Person with significant control
    2018-07-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (1 parent)
    Officer
    2021-08-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 4 - Has significant influence or controlOE
  • 3
    EAT4LESS LIMITED - 2016-02-22
    BDM B1 LIMITED - 2013-08-05
    1 Tenby Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 13 - director → ME
  • 4
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    EAT24 CATERING LTD - 2014-12-08
    25 Moorgate, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 18 - director → ME
  • 6
    Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent)
    Equity (Company account)
    528,660 GBP2020-07-31
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    GPK PRODUCTS LIMITED - 2018-03-24
    R S MEDICAL EXPORTS LIMITED - 2015-06-03
    PARKVIEW IMPORT/EXPORT LIMITED - 2006-12-18
    Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    391,437 GBP2020-07-31
    Officer
    2018-07-10 ~ 2023-05-23
    IIF 11 - director → ME
  • 2
    LINKWITH LTD - 2024-07-23
    JAT IT SERVICES LIMITED - 2019-03-08
    3rd Floor 45 Albemarle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2018-10-19 ~ 2023-05-03
    IIF 19 - director → ME
    Person with significant control
    2018-10-19 ~ 2023-05-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    257 Hagley Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-08-10 ~ 2010-02-08
    IIF 15 - director → ME
  • 4
    EAT4LESS L1 LIMITED - 2012-09-12
    Office 1 8 Tenby Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2012-08-02 ~ 2014-08-15
    IIF 16 - director → ME
  • 5
    310 Hagley Road, 3 Meadows Court, Birmingham, West Midlands, England
    Dissolved corporate (1 offspring)
    Officer
    2012-03-28 ~ 2012-08-15
    IIF 21 - llp-member → ME
  • 6
    310 Hagley Road, 3 Meadows Court, Birmingham, West Midlands, England
    Dissolved corporate (1 offspring)
    Officer
    2012-01-23 ~ 2012-03-22
    IIF 20 - llp-designated-member → ME
  • 7
    9 KAPITAL LTD - 2022-10-03
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -106,901 GBP2023-07-31
    Officer
    2020-07-14 ~ 2022-09-23
    IIF 10 - director → ME
    Person with significant control
    2020-07-14 ~ 2022-09-23
    IIF 2 - Has significant influence or control OE
  • 8
    39 Alison Crescent, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-07 ~ 2015-10-16
    IIF 14 - director → ME
  • 9
    Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent)
    Equity (Company account)
    528,660 GBP2020-07-31
    Officer
    2020-02-12 ~ 2023-05-23
    IIF 12 - director → ME
  • 10
    17 Kings Norton Business Centre, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    4 GBP2020-11-28
    Officer
    2019-01-28 ~ 2023-06-02
    IIF 17 - director → ME
    Person with significant control
    2019-01-28 ~ 2023-06-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors 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.