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

Goldstein, Sofia

    Related profiles found in government register
  • Goldstein, Sofia
    Latvian administrator born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 36, East Street, Bromley, BR1 1QU, England

      IIF 1
  • Goldstein, Sofia
    Latvian bookkeeper born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 2
  • Goldstein, Sofia
    Latvian legal secretary born in March 1991

    Resident in England

    Registered addresses and corresponding companies
  • Goldsteine, Sofia
    Latvian company secretary born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • T M S House, Cray Avenue, Empire Assets, Orpington, BR5 3QB, United Kingdom

      IIF 6
  • Goldsteine, Sofia
    Latvian director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 7 IIF 8
  • Goldsteine, Sofia
    Latvian secretary born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 9
  • Goldsteine, Sofia
    Latvian legal secretary born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 10
  • Goldstein, Sofia
    Latvian director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Rainham Rd, Rainham Rm13 8ss, 2 Rainham Road, Rainham, RM13 8SS, England

      IIF 11
  • Ms Sofia Goldstein
    Latvian born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 12
  • Miss Sofia Goldstein
    Latvian born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 178, Park View Road, Welling, DA16 1ST, England

      IIF 13 IIF 14
  • Ms Sofia Goldsteine
    Latvian born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • T M S House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 15 IIF 16
    • Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 17
  • Ms Sofia Goldstein
    Latvian born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Rainham Rd, Rainham Rm13 8ss, 2 Rainham Road, Rainham, RM13 8SS, England

      IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    4385, 11628815: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    35,000 GBP2021-10-31
    Person with significant control
    2020-07-02 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 2
    T M S House, Cray Avenue, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    T M S House Cray Avenue, Empire Assets, Orpington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-15 ~ 2024-07-15
    IIF 6 - Director → ME
  • 2
    T M S House, Cray Avenue, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    830,777 GBP2023-09-30
    Officer
    2024-07-01 ~ 2024-07-11
    IIF 2 - Director → ME
    2024-06-10 ~ 2024-07-10
    IIF 9 - Director → ME
    Person with significant control
    2024-07-01 ~ 2024-07-25
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 3
    AVONBRIDGE CHURCH DEVELOPMENT LTD - 2023-10-02
    T M S House, Cray Avenue, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,418,000 GBP2023-04-30
    Officer
    2022-06-01 ~ 2022-12-15
    IIF 10 - Director → ME
    2022-04-15 ~ 2022-06-01
    IIF 7 - Director → ME
    Person with significant control
    2022-04-15 ~ 2022-12-15
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    2 Rainham Rd, Rainham Rm13 8ss 2 Rainham Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,300 GBP2020-11-30
    Officer
    2019-11-18 ~ 2021-08-24
    IIF 11 - Director → ME
    Person with significant control
    2019-11-18 ~ 2021-08-21
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    4385, 11628815: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    35,000 GBP2021-10-31
    Officer
    2020-03-19 ~ 2020-04-15
    IIF 5 - Director → ME
    2020-07-02 ~ 2020-09-15
    IIF 4 - Director → ME
    Person with significant control
    2020-03-19 ~ 2020-04-15
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
  • 6
    36 East Street, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,210 GBP2021-02-28
    Officer
    2021-09-26 ~ 2021-10-31
    IIF 1 - Director → ME
    2021-02-13 ~ 2021-09-10
    IIF 3 - Director → ME
    Person with significant control
    2021-02-20 ~ 2021-04-12
    IIF 17 - Ownership of shares – 75% or more 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.