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

Povilonis, David

    Related profiles found in government register
  • Povilonis, David
    British accountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Povilonis, David
    British acountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 684, High Road Leytonstone, London, E11 3AA, England

      IIF 13
  • Povilonis, David
    British legal advisor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 684, High Road Leytonstone, London, E11 3AA, United Kingdom

      IIF 14
  • Pavilion, Dave
    British accountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Romford, RM1 1JL, England

      IIF 15
    • icon of address 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 16
  • Povilonis, David
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, United Kingdom

      IIF 17
  • Povilonis, David
    Lithuanian accountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Povilonis, David
    Lithuanian accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Romford, RM1 1JL, England

      IIF 25
  • Povilonis, David
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Povilonis, David
    Lithuanian accountant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Povilonis, David
    Lithuanian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, London, E14 5LB, England

      IIF 39 IIF 40 IIF 41
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 42
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 43
    • icon of address Unit 1 140, The Grove, London, E15 1NS, England

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 1, 140 The Grove, Stratford, London, E15 1NS, United Kingdom

      IIF 48
    • icon of address 351, Wellingborough Road, Northampton, NN1 4ER, England

      IIF 49
    • icon of address 193, South Street, Romford, RM1 1QA, England

      IIF 50 IIF 51 IIF 52
    • icon of address 57, High Street, Romford, RM1 1JL, England

      IIF 53
    • icon of address 57-59, High Street, Romford, RM1 1JL, England

      IIF 54 IIF 55 IIF 56
    • icon of address 57-59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 57 IIF 58
    • icon of address 59, High Street, Romford, RM1 1JL

      IIF 59
    • icon of address 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 60
    • icon of address 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 61 IIF 62
  • Povilonis, David
    Lithuanian director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 24-26, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 63
    • icon of address Unit 3, 28-30 Fowler Road, Hainault, Ilford, Essex, IG6 3LT, England

      IIF 64
    • icon of address 25, Canada Square, London, E14 5LB, England

      IIF 65
    • icon of address Unit 1, 140, The Grove, London, E15 1NS, England

      IIF 66
    • icon of address 57-59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 67 IIF 68
    • icon of address 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 69 IIF 70
  • Povilonis, David
    Lithuanian film director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Romford, RM1 1JL, England

      IIF 71
  • Povilonis, David
    Lithuanian finance director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, London, E14 5LB, England

      IIF 72
    • icon of address Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 73
  • Povilonis, David
    Lithuanian financial advisor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 684, High Road Leytonstone, London, E11 3AA, England

      IIF 74
  • Povilonis, David
    Lithuanian general manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, High Street, Romford, RM1 1JL, United Kingdom

      IIF 75
    • icon of address 57-59, High Street, Romford, RM1 1JL, England

      IIF 76
    • icon of address 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 77
  • Povilonis, David
    Lithuanian manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Povilonis, Deividas
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, Floor 37, London, E14 5AA, England

      IIF 83
  • Povilonis, Deividas
    Lithuanian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, South Street, Romford, RM1 1QA, England

      IIF 84
  • Povilonis, Deividas
    Lithuanian director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, River Road, Buzzard Creek Industrial Estate, Barking, IG11 0EL, England

      IIF 85
    • icon of address 77, Marsh Wall, London, E14 9SH, United Kingdom

      IIF 86
  • Povilonis, Deividas
    Lithuanian financial advisor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, United Kingdom

      IIF 87 IIF 88
  • Povilonis, Deividas
    Lithuanian financial analyst born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, United Kingdom

      IIF 89
  • Povilonis, Deividas
    Lithuanian financial consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, United Kingdom

      IIF 90
  • Povilonis, Deividas
    Lithuanian accountant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 684, High Road Leytonstone, London, E11 3AA, England

      IIF 91
  • Povilonis, Deivinas
    Lithuanian born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 92
  • Povilonis, David

    Registered addresses and corresponding companies
    • icon of address London Consultancy Firm Limited, Level 37, One Canada Square, London, E14 5AA, England

      IIF 93
    • icon of address 193, South Street, Romford, RM1 1QA, England

      IIF 94 IIF 95 IIF 96
  • Mr David Povilonis
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, High Street, Romford, RM1 1JL, England

      IIF 97
  • Mr David Povilonis
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 98
  • Grant, David Andrew
    American lawer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, United Kingdom

      IIF 99
  • Mr David Povilonis
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Deividas Povilonis
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, River Road, Buzzard Creek Industrial Estate, Barking, IG11 0EL, England

      IIF 144
    • icon of address 1, Canada Square, Floor 37, London, E14 5AA, England

      IIF 145
    • icon of address 40 Level 18 Bank Street, Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 146
    • icon of address 193, South Street, Romford, RM1 1QA, England

      IIF 147
  • Mr Deivinas Povilonis
    Lithuanian born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 148
child relation
Offspring entities and appointments
Active 26
  • 1
    LITUANICA DIRECT LIMITED - 2015-04-24
    icon of address 59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 12 - Director → ME
  • 2
    LITUANICA@ LIMITED - 2014-10-28
    LITUANICA TRADE CORPORATION LIMITED - 2015-07-02
    icon of address 684 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 59 High Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 4
    icon of address 77 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 86 - Director → ME
  • 5
    icon of address 92 Tolworth Broadway, Surbiton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 6
    icon of address 57-59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 57-59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-31
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Unit 1 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 12
    YOUR DIVA LIMITED - 2022-05-19
    icon of address Unit 1 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 13
    BERNELIU UZEIGA LIMITED - 2017-03-15
    icon of address 57-59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-03-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 684 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 3 - Director → ME
  • 15
    LITUANICA (UK) LIMITED - 2014-10-28
    icon of address 684 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address 92 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 17
    ACCOUNTANCY & LAW FIRM LIMITED - 2022-07-29
    LONDON ACCOUNTANCY & LAW FIRM LIMITED - 2022-03-01
    icon of address 193 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-05
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 51 - Director → ME
  • 18
    icon of address 1 Canada Square, Floor 37, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 19
    OAKLAND LONDON LIMITED - 2023-06-12
    icon of address 92 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-06-08 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address One Canada Square, 37 Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    182,554 GBP2024-03-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 1, 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 66 - Director → ME
  • 23
    icon of address 57-59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 34 - Director → ME
  • 26
    VIDAS & SONS LTD - 2025-10-07
    icon of address 126 Hunters Square, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -577,252 GBP2024-06-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 93 - Secretary → ME
Ceased 58
  • 1
    LITUANICA (LONDON) LIMITED - 2015-04-24
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2013-04-05
    IIF 6 - Director → ME
  • 2
    LITUANICA CORPORATION LIMITED - 2016-03-17
    LITUANICA (UK) LIMITED - 2014-01-28
    LITUANICA (THE UK) LIMITED - 2014-10-29
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2014-04-05
    IIF 5 - Director → ME
  • 3
    LITUANICA@ LIMITED - 2014-01-03
    LITUANIC@ LIMITED - 2015-07-02
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ 2013-08-01
    IIF 14 - Director → ME
  • 4
    LONDONACCOUNTANCY.CO.UK LIMITED - 2022-07-29
    ACCOUNTANCY & LAW FIRM LIMITED - 2022-02-25
    icon of address Level 33 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,033 GBP2021-08-31
    Officer
    icon of calendar 2017-12-13 ~ 2023-04-01
    IIF 50 - Director → ME
    icon of calendar 2015-08-25 ~ 2016-09-23
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2023-04-01
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 120 - Has significant influence or control OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 5
    PRIME FINANCIAL ADVISORS LIMITED - 2012-02-13
    icon of address 684 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-04-11 ~ 2015-09-01
    IIF 20 - Director → ME
    icon of calendar 2011-04-11 ~ 2011-04-11
    IIF 89 - Director → ME
  • 6
    icon of address Unit 1 140 The Grove, London, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2020-09-25 ~ 2021-01-01
    IIF 44 - Director → ME
  • 7
    icon of address Unit 3, 24-26 Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2017-04-01
    IIF 38 - Director → ME
  • 8
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2021-11-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2021-11-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Unit 3 ,24-26 Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2017-04-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Has significant influence or control over the trustees of a trust OE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 10
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2021-11-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2021-11-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 11
    ANGLIJA.TODAY MEDIA LTD - 2019-02-01
    ANGLIJA.TODAY LTD - 2019-11-20
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-11-18
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2018-07-01
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    icon of calendar 2019-07-01 ~ 2019-11-18
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 12
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ 2021-11-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-11-01
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 13
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    202 GBP2016-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2017-04-05
    IIF 37 - Director → ME
  • 14
    icon of address 77 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-22 ~ 2020-10-01
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 15
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2021-07-21
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2021-07-21
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 25 Level 33 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ 2023-01-01
    IIF 61 - Director → ME
  • 17
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ 2013-12-31
    IIF 18 - Director → ME
  • 18
    KNIGHT & CASTLE LTD - 2019-09-19
    BERNELIU UZEIGA ROMFORD LIMITED - 2019-07-17
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ 2019-09-17
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2019-09-17
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 19
    icon of address 57-59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ 2018-10-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-10-15
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 20
    EUROPA BISTRO LIMITED - 2017-11-14
    SHEPHERD INN - BERNELIU UZEIGA LIMITED - 2017-03-16
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ 2017-04-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1 Canada Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-07 ~ 2017-06-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2017-06-01
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 101 - Has significant influence or control OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    BRITANIKA.LT LTD - 2012-09-19
    icon of address 684 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2013-07-26
    IIF 23 - Director → ME
    icon of calendar 2011-07-18 ~ 2011-07-18
    IIF 87 - Director → ME
    IIF 90 - Director → ME
  • 23
    BUSINESS MAKER LIMITED - 2013-03-06
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2013-01-29
    IIF 11 - Director → ME
  • 24
    DARIUS HOLDINGS LTD - 2017-09-06
    DH SUPERMARKET LTD - 2017-12-06
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    84,889 GBP2016-12-31
    Officer
    icon of calendar 2018-04-01 ~ 2018-07-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-07-01
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 25
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ 2013-01-01
    IIF 79 - Director → ME
  • 26
    EUROPA CLUB LIMITED - 2019-03-08
    SHEPHERD INN LTD. - 2016-04-07
    SIERRA NEVADA ACCOUNTANCY LIMITED - 2017-03-14
    LONDON ACCOUNTANCY & LAW FIRM LIMITED - 2019-03-11
    LONDON ACCOUNTANCY FIRM LIMITED - 2019-05-15
    icon of address Mha Macintryre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2019-04-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-04-15
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 27
    FRBBC LTD - 2024-11-12
    GRIKIS LTD - 2024-09-02
    icon of address 88 Pipers Hill Road, Kettering, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    25,315 GBP2020-12-31
    Officer
    icon of calendar 2024-04-10 ~ 2024-07-01
    IIF 95 - Secretary → ME
  • 28
    OAKWOODLAND LONDON LIMITED - 2024-04-11
    GRIKIS LT LTD - 2024-04-12
    icon of address 193 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2024-04-01
    IIF 85 - Director → ME
    icon of calendar 2024-04-01 ~ 2024-08-15
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-04-01
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 29
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,023 GBP2016-08-24
    Officer
    icon of calendar 2015-08-10 ~ 2017-04-06
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 137 - Has significant influence or control OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    LONDON CONSULTANCY FIRM LIMITED - 2019-09-20
    KNIGHT & CASTLE LTD - 2019-03-08
    icon of address 40 Bank Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-11-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2019-09-17
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 31
    icon of address 59 High Street, Romford
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-05
    IIF 9 - Director → ME
  • 32
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ 2016-11-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-20
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Has significant influence or control over the trustees of a trust OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 33
    LITUANIKA LIMITED - 2015-04-24
    07895053 LIMITED - 2015-09-24
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-31
    Officer
    icon of calendar 2012-02-03 ~ 2013-04-05
    IIF 13 - Director → ME
    icon of calendar 2012-01-03 ~ 2012-02-13
    IIF 99 - Director → ME
  • 34
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ 2013-01-01
    IIF 78 - Director → ME
  • 35
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2016-09-24
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-24
    IIF 136 - Has significant influence or control OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 36
    LONDON CONSULTANCY ENTERPRISE LIMITED - 2025-10-06
    icon of address 92 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ 2025-08-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ 2025-08-01
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 37
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ 2018-05-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2018-05-01
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 38
    icon of address 44 Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-19 ~ 2011-07-19
    IIF 88 - Director → ME
    icon of calendar 2011-07-19 ~ 2013-06-01
    IIF 22 - Director → ME
  • 39
    DIVA.LONDON LIMITED - 2024-10-03
    icon of address 25 Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2023-06-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ 2023-06-01
    IIF 118 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-19 ~ 2022-06-01
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 40
    SHEPHERDSIN LTD - 2016-04-11
    icon of address 59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ 2017-12-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 135 - Has significant influence or control over the trustees of a trust OE
  • 41
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ 2013-01-26
    IIF 25 - Director → ME
  • 42
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2021-11-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-11-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address Unit 1, 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-06-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-06-01
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 44
    LONDON TRADE CORPORATION LIMITED - 2018-08-20
    PEPPERA LTD - 2018-03-29
    icon of address 88 Pipers Hill Road, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2018-09-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-09-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 351 Wellingborough Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ 2018-04-01
    IIF 49 - Director → ME
    icon of calendar 2017-02-27 ~ 2017-10-11
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-10-11
    IIF 138 - Has significant influence or control as a member of a firm OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-11-27 ~ 2018-04-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 46
    PREMIRENT LTD - 2017-09-08
    icon of address 25 Oliver Street, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-11
    IIF 59 - Director → ME
    icon of calendar 2018-04-01 ~ 2018-07-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-11
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    icon of calendar 2018-04-01 ~ 2018-07-06
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 47
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2021-11-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2021-11-01
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 48
    icon of address 57 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-05-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-05-01
    IIF 60 - Director → ME
    icon of calendar 2015-05-19 ~ 2016-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-05-01
    IIF 140 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 140 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 49
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ 2021-11-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2021-11-01
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 50
    LONDON ACCOUNTANCY & LAW FIRM LTD. - 2018-01-12
    icon of address 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2012-01-03 ~ 2012-01-03
    IIF 91 - Director → ME
    icon of calendar 2012-01-03 ~ 2017-11-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Has significant influence or control as a member of a firm OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 51
    icon of address Unit 3, 24-26 Fowler Road, Hainault Business Park, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ 2017-09-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-09-12
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of shares – 75% or more as a member of a firm OE
  • 52
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ 2013-10-01
    IIF 19 - Director → ME
  • 53
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ 2012-10-15
    IIF 74 - Director → ME
  • 54
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ 2013-10-01
    IIF 21 - Director → ME
  • 55
    CASTLE RED LIMITED - 2017-09-28
    SIERRA NEVADA ACC LIMITED - 2017-08-31
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,121 GBP2016-03-31
    Officer
    icon of calendar 2016-02-20 ~ 2017-04-01
    IIF 31 - Director → ME
    icon of calendar 2014-03-13 ~ 2015-09-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Has significant influence or control over the trustees of a trust OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 56
    icon of address Unit 3, 24-26 Fowler Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2017-04-05
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-04-05
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Has significant influence or control OE
  • 57
    icon of address Unit 3, 24-26 Fowler Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2017-04-05
    IIF 77 - Director → ME
  • 58
    VIDAS & SONS LTD - 2025-10-07
    icon of address 126 Hunters Square, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -577,252 GBP2024-06-30
    Officer
    icon of calendar 2025-10-24 ~ 2025-11-10
    IIF 27 - Director → ME
    icon of calendar 2024-06-26 ~ 2025-09-01
    IIF 96 - Secretary → 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.