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

Diyavova, Didier M'punge

    Related profiles found in government register
  • Diyavova, Didier M'punge
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 206 Albright Court, 8 Mast Street, Barking, IG11 7FY, England

      IIF 1
    • 206 Albright Court, 8 Mast Street, London, IG11 7FY, England

      IIF 2
    • 35, Admirals Way, London, E14 9XL, England

      IIF 3
    • 35, Beaufort Court, Admirals Way South Quay Waterside, London, E14 9XL, United Kingdom

      IIF 4
    • 6, Upper Walthamstow Road, London, E17 3QG, England

      IIF 5 IIF 6 IIF 7
    • 6, Upper Walthamstow Road, London, E17 3QG, United Kingdom

      IIF 9 IIF 10
    • 6 Upper Walthamstow Road, Upper Walthamstow Road, London, E17 3QG, England

      IIF 11
    • 6, Upper Walthamstow Road, Walthamstow, London, E17 3QG

      IIF 12
    • 6, Upper Walthamstow Road, Walthamstow, London, E17 3QG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Suite 2, 268 Belsize Road, London, NW6 4BT, England

      IIF 16
    • 9suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 17
  • Diyavova, Didier M'punge
    British accountants born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Upper Walthamstow Road, Walthamstow, London, E17 3QG

      IIF 18
  • Diyavova, Didier M'punge
    British accounts manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 35, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 19
  • Diyavova, Didier M'punge
    British certified accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 206 Albright Court, 8 Mast Street, Barking, IG11 7HD, England

      IIF 20
  • Diyavova, Didier M'punge
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 35, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 21
    • 35 Beaufort Court, Admirals Way South Quay, Waterside London, E14 9XL

      IIF 22
  • Diyavova, Didier M'punge
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ensign Street, London, E1 8PA, United Kingdom

      IIF 23
    • 243, Edgware Road, London, NW9 6LU, England

      IIF 24
    • 35 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 25 IIF 26
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, England

      IIF 27
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 28
    • 35 Beaufort Court, Admirals Way South Quay, Waterside London, E14 9XL

      IIF 29
  • Diyavova, Didier M'punge
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, England

      IIF 30
  • Mr Didier M'punge Diyavova
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 206 Albright Court, 8 Mast Street, Barking, IG11 7FY, England

      IIF 31
    • 206 Albright Court, 8 Mast Street, London, IG11 7FY, England

      IIF 32
    • 35, Admirals Way, London, E14 9XL, England

      IIF 33
    • 35 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 34
    • 6 Upper Walthamstow Road, Walthamstow, London, E17 3QG, United Kingdom

      IIF 35
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, England

      IIF 36 IIF 37
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 38 IIF 39
    • 9suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 40
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 41
    • Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, PE2 6LR, England

      IIF 42
  • Diyavova, Didier M'punge

    Registered addresses and corresponding companies
    • 363, Green Street, London, E13 9AR, England

      IIF 43
    • First Floor, 3 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    35 Beaufort Court, Admirals Way South Quay, Waterside London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    2016-08-22 ~ dissolved
    IIF 22 - director → ME
  • 2
    First Floor, 3 Cumbrian House, 217 Marsh Wall, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,321 EUR2022-06-30
    Officer
    2020-03-12 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    First Floor, 3 Cumbrian House, 217 Marsh Wall, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    Sansons, 35 Beaufort Court, Admirals Way, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 13 - director → ME
  • 5
    1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-13 ~ dissolved
    IIF 14 - director → ME
  • 6
    6 Upper Walthamstow Road, Walthamstow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 15 - director → ME
  • 7
    Suite 35 Beaufort Court, Admirals Way, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 19 - director → ME
  • 8
    1 Kings Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 10 - director → ME
  • 9
    FIELDS INTERIOR DESIGN LIMITED - 2016-09-02
    FIELDS FURNISHING LIMITED - 2008-05-15
    First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -27,333 GBP2023-08-31
    Officer
    2019-03-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 10
    First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-02-28
    Officer
    2016-04-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 38 - Has significant influence or controlOE
  • 11
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    GECOTRANS LIMITED - 2021-12-13
    363 Green Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2012-03-01 ~ dissolved
    IIF 43 - secretary → ME
  • 13
    206 Albright Court 8 Mast Street, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -9,467 GBP2023-04-30
    Officer
    2015-04-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 14
    6 Upper Walthamstow Road, London, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-02 ~ dissolved
    IIF 7 - director → ME
  • 15
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    206 Albright Court 8 Mast Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,355 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 17
    ZARION LIMITED - 2015-03-24
    H.MUSIC LIMITED - 1990-11-27
    First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2014-10-01 ~ now
    IIF 44 - secretary → ME
  • 18
    MAYFAIR CAPITAL (LONDON) LIMITED - 2016-11-29
    CAVENDISH CONSULTING LONDON LTD - 2015-02-13
    Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,229 GBP2018-12-31
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    9suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    2,576 GBP2021-02-28
    Officer
    2023-07-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 20
    6 Upper Walthamstow Road, Walthamstow, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-08-31
    Officer
    2016-10-16 ~ dissolved
    IIF 18 - director → ME
Ceased 13
  • 1
    35 Beaufort Court, Admirals Way South Quay, Waterside London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    2016-06-22 ~ 2016-06-22
    IIF 29 - director → ME
  • 2
    6 Upper Walthamstow Road, London, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-02 ~ 2013-07-02
    IIF 9 - director → ME
  • 3
    81 Station Road, Marlow
    Dissolved corporate (3 parents)
    Officer
    2014-01-15 ~ 2014-06-03
    IIF 4 - director → ME
  • 4
    EWEDJE EXCHANGE LTD - 2013-02-19
    MEREX INTERNATIONAL LIMITED - 2010-12-07
    206 Albright Court 8 Mast Street, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -155,359 GBP2024-02-28
    Officer
    2021-05-10 ~ 2024-02-01
    IIF 20 - director → ME
    2014-03-01 ~ 2019-12-31
    IIF 11 - director → ME
  • 5
    35 Beaufort Court, Admirals Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-03-31
    Officer
    2021-11-17 ~ 2022-09-21
    IIF 26 - director → ME
  • 6
    35 Beaufort Court Admirals Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-01 ~ 2021-01-12
    IIF 25 - director → ME
    Person with significant control
    2019-10-01 ~ 2021-01-12
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    243 Edgware Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -144,733 GBP2023-12-31
    Officer
    2020-08-24 ~ 2022-03-14
    IIF 24 - director → ME
  • 8
    EATEX LIMITED - 2011-01-05
    6 Upper Walthamstow Road, Walthamstow, London
    Dissolved corporate
    Officer
    2010-03-25 ~ 2010-03-25
    IIF 12 - director → ME
  • 9
    206 Albright Court 8 Mast Street, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -9,467 GBP2023-04-30
    Person with significant control
    2016-04-30 ~ 2018-01-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    BEJESO LIMITED - 2016-02-29
    Shop 32 St. James's Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ 2016-02-28
    IIF 6 - director → ME
  • 11
    206 Albright Court 8 Mast Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,355 GBP2023-05-31
    Officer
    2008-05-28 ~ 2024-05-01
    IIF 2 - director → ME
  • 12
    MAYFAIR CAPITAL (LONDON) LIMITED - 2016-11-29
    CAVENDISH CONSULTING LONDON LTD - 2015-02-13
    Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,229 GBP2018-12-31
    Officer
    2016-11-28 ~ 2018-03-08
    IIF 21 - director → ME
    2013-07-01 ~ 2015-03-23
    IIF 8 - director → ME
  • 13
    18 Ensign Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2023-05-15 ~ 2024-03-31
    IIF 23 - director → ME
© 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.