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

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
    • icon of address 206 Albright Court, 8 Mast Street, Barking, IG11 7FY, England

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

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

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

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

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

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

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

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

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

      IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 35, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 21
    • icon of address 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
    • icon of address 18, Ensign Street, London, E1 8PA, United Kingdom

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

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

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

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

      IIF 28
    • icon of address 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
    • icon of address 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
    • icon of address 206 Albright Court, 8 Mast Street, Barking, IG11 7FY, England

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

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

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

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

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

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

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

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

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

      IIF 42
  • Diyavova, Didier M'punge

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

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

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 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
    icon of calendar 2016-08-22 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,321 EUR2022-06-30
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 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
  • 4
    icon of address Sansons, 35 Beaufort Court, Admirals Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 1 Kings Avenue, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 6 Upper Walthamstow Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Suite 35 Beaufort Court, Admirals Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 10 - Director → ME
  • 9
    FIELDS INTERIOR DESIGN LIMITED - 2016-09-02
    FIELDS FURNISHING LIMITED - 2008-05-15
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,333 GBP2023-08-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-02-28
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 38 - Has significant influence or controlOE
  • 11
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    GECOTRANS LIMITED - 2021-12-13
    icon of address 363 Green Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    icon of address 206 Albright Court 8 Mast Street, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,567 GBP2025-04-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6 Upper Walthamstow Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    icon of address 206 Albright Court 8 Mast Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,355 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 17
    H.MUSIC LIMITED - 1990-11-27
    ZARION LIMITED - 2015-03-24
    icon of address First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 44 - Secretary → ME
  • 18
    MAYFAIR CAPITAL (LONDON) LIMITED - 2016-11-29
    CAVENDISH CONSULTING LONDON LTD - 2015-02-13
    icon of address 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
    icon of calendar 2016-11-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,576 GBP2021-02-28
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 6 Upper Walthamstow Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-08-31
    Officer
    icon of calendar 2016-10-16 ~ dissolved
    IIF 18 - Director → ME
Ceased 13
  • 1
    icon of address 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
    icon of calendar 2016-06-22 ~ 2016-06-22
    IIF 29 - Director → ME
  • 2
    icon of address 6 Upper Walthamstow Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ 2013-07-02
    IIF 9 - Director → ME
  • 3
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-15 ~ 2014-06-03
    IIF 4 - Director → ME
  • 4
    MEREX INTERNATIONAL LIMITED - 2010-12-07
    EWEDJE EXCHANGE LTD - 2013-02-19
    icon of address 206 Albright Court 8 Mast Street, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155,359 GBP2024-02-28
    Officer
    icon of calendar 2021-05-10 ~ 2024-02-01
    IIF 20 - Director → ME
    icon of calendar 2014-03-01 ~ 2019-12-31
    IIF 11 - Director → ME
  • 5
    icon of address 35 Beaufort Court, Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-03-31
    Officer
    icon of calendar 2021-11-17 ~ 2022-09-21
    IIF 26 - Director → ME
  • 6
    icon of address 35 Beaufort Court Admirals Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ 2021-01-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2021-01-12
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    icon of address 243 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -214,393 GBP2024-12-31
    Officer
    icon of calendar 2020-08-24 ~ 2022-03-14
    IIF 24 - Director → ME
  • 8
    EATEX LIMITED - 2011-01-05
    icon of address 6 Upper Walthamstow Road, Walthamstow, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-25 ~ 2010-03-25
    IIF 12 - Director → ME
  • 9
    icon of address 206 Albright Court 8 Mast Street, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,567 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-01-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    BEJESO LIMITED - 2016-02-29
    icon of address Shop 32 St. James's Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-02-28
    IIF 6 - Director → ME
  • 11
    icon of address 206 Albright Court 8 Mast Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,355 GBP2023-05-31
    Officer
    icon of calendar 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
    icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,229 GBP2018-12-31
    Officer
    icon of calendar 2016-11-28 ~ 2018-03-08
    IIF 21 - Director → ME
    icon of calendar 2013-07-01 ~ 2015-03-23
    IIF 8 - Director → ME
  • 13
    icon of address 18 Ensign Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,016,530 GBP2024-12-31
    Officer
    icon of calendar 2023-05-15 ~ 2024-03-31
    IIF 23 - Director → ME

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.