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

Mr Rokas Augunas

    Related profiles found in government register
  • Mr Rokas Augunas
    Lithuanian born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 1
  • Mr Rokas Augunas
    Lithuanian born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 3
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 4
    • 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 5 IIF 6
  • Mr Andrius Augunas
    Lithuanian born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Floor, 138 South Street, Romford, RM1 1TE, England

      IIF 7
  • Augunas, Rokas
    Lithuanian born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Pall Mall, London, SW1Y 5ED, England

      IIF 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 1-2 Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 10
  • Augunas, Rokas
    Lithuanian director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Augunas, Rokas
    Lithuanian managing director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 20
    • 1st & 2nd Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 21
    • 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 22 IIF 23
  • Augunas, Rokas
    Lithuanian project management born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 Luna House, 37 Bermondsey Wall West, London, SE16 4RN, England

      IIF 24
    • 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 25
  • Augunas, Rokas
    Lithuanian project manager born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Pall Mall, London, SW1Y 5ED, England

      IIF 26
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 27
  • Mr Rokas Augunas
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Upper Road, London, E13 0DH, England

      IIF 28
  • Augunas, Andrius
    Lithuanian co director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Stonegate, Blake Street, York, YO1 8QF

      IIF 29
  • Augunas, Andrius
    Lithuanian director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, United Kingdom

      IIF 30
    • 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 31
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 32 IIF 33
    • Flat 4, Stonegate, Blake Street, York, North Yorkshire, YO1 8QF

      IIF 34
    • Flat 4, Stonegate, Blake Street, York, North Yorkshire, YO1 8QF, England

      IIF 35 IIF 36 IIF 37
  • Augunas, Andrius
    Lithuanian managing director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 39
  • Augunas, Andrius
    Lithuanian property developer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Pall Mall Street, London, SW1Y 5EA, England

      IIF 40
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 41 IIF 42
  • Mr Andirus Augunas
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 43
  • Mr Andrius Augunas
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House (lower Ground Floor), 107 Warley Hill, Warley, Brentwood, Essex, CM14 5HG, England

      IIF 44
    • 120, Pall Mall, London, SW1Y 5EA, England

      IIF 45
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 46 IIF 47
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 48 IIF 49 IIF 50
    • 1-2 Foor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 54
    • 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 55
  • Andrius Augunas
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 56 IIF 57
  • Augunas, Rokas
    Lithuanian director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 68 New Dover Road, Canterbury, Kent, CT1 3LQ, England

      IIF 58 IIF 59
    • 139, Banbury Road, Oxford, Oxfordshire, OX2 7AL, England

      IIF 60
  • Auganas, Andrius
    Lithuanian director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 61
  • Augunas, Andrius
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 116, Pall Mall, London, SW1Y 5ED, England

      IIF 62 IIF 63 IIF 64
    • 1-2 Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 65 IIF 66
    • 1-2 Foor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 67
  • Augunas, Andrius
    Lithuanian company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 68 IIF 69
  • Augunas, Andrius
    Lithuanian developer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Upper Road, London, E13 0DH, United Kingdom

      IIF 70
  • Augunas, Andrius
    Lithuanian director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Upper Road, London, E13 0DH, England

      IIF 71
    • 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 72
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 73
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 74 IIF 75 IIF 76
    • 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 77
    • 6, Ironstone Walk, Sadlers Park, Stoke-on-trent, Staffordshire, ST6 4AA, England

      IIF 78
    • Flat 4, Stonegate, Blake Street, York, North Yorkshire, YO1 8QF, England

      IIF 79 IIF 80
  • Augunas, Andrius
    Lithuanian director born in June 1970

    Resident in Lithuania

    Registered addresses and corresponding companies
    • Perkuno Al 46-3, Kaunas, Kaunas, Lithuania, 44221, Lithuania

      IIF 81
  • Augunas, Andrius
    Lithuanian managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 82 IIF 83
    • 119, High Road, Loughton, Essex, IG10 4LT, England

      IIF 84
    • 1-2 Floor, 138 South Street, Romford, RM1 1TE, England

      IIF 85
    • 1-2 Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 86
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 87
  • Augunas, Andrius
    Lithuanian nurse born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 255 Moorfield, Harlow, London, CM18 7QN, Great Britain

      IIF 88
  • Augunas, Andrius
    Lithuanian property developer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 89
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 90
  • Augunas, Andrius
    Lithuanian site manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Orchards, Immingham, South Humberside, DN40 1NY, England

      IIF 91 IIF 92
  • Augunas, Andrius Rokas
    Lithuanian company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 93
  • Augunas, Andrius Rokas
    Lithuanian director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Upper Road, London, E13 0DH, England

      IIF 94
    • 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 95 IIF 96
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 97
  • Augunas, Andrius Rokas
    Lithuanian property developer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 98
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 99
  • Augunas, Andrius
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 118, Pall Mall, London, SW1Y 5ED, England

      IIF 100
  • Augunas, Rokas

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 9
  • 1
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 9 - Director → ME
    2025-04-08 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    RAA RAA LTD - 2019-04-12
    1-2 Floors 138 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,869 GBP2017-12-31
    Officer
    2017-04-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 3
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 59 - Director → ME
    2010-03-02 ~ dissolved
    IIF 34 - Director → ME
  • 4
    RAA GROUP LIMITED - 2019-02-06
    1-2 Floors 138 South Street, Romford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,153 GBP2019-09-30
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 5
    1st & 2nd Floor 138 South Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-05 ~ dissolved
    IIF 77 - Director → ME
  • 6
    TORA VAPE LTD - 2024-06-21
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -500 GBP2024-10-31
    Officer
    2024-06-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    1-2 Floor 138 South Street, Romford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 86 - Director → ME
  • 8
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-26 ~ dissolved
    IIF 35 - Director → ME
    IIF 36 - Director → ME
  • 9
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-13 ~ dissolved
    IIF 78 - Director → ME
    2012-09-14 ~ dissolved
    IIF 60 - Director → ME
Ceased 35
  • 1
    542 DEVELOPMEN LTD - 2018-08-31
    3rd Floor, Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,598 GBP2019-08-31
    Officer
    2018-08-25 ~ 2018-09-13
    IIF 21 - Director → ME
    2018-08-25 ~ 2020-09-17
    IIF 82 - Director → ME
  • 2
    Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,729 GBP2019-07-31
    Officer
    2018-07-03 ~ 2018-08-29
    IIF 22 - Director → ME
    2018-07-03 ~ 2020-04-01
    IIF 39 - Director → ME
    Person with significant control
    2018-07-03 ~ 2018-08-13
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    RAA INVESTMENTS LTD - 2019-02-22
    15 Falcon Way, Brackley, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,835,364 GBP2024-03-31
    Officer
    2018-05-22 ~ 2018-05-29
    IIF 17 - Director → ME
    2017-04-03 ~ 2018-10-31
    IIF 41 - Director → ME
    2017-12-05 ~ 2018-05-16
    IIF 16 - Director → ME
    Person with significant control
    2017-04-03 ~ 2018-11-28
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    255 Moorfield Harlow, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ 2016-04-01
    IIF 88 - Director → ME
  • 5
    RAA RAA LTD - 2019-04-12
    1-2 Floors 138 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,869 GBP2017-12-31
    Officer
    2017-12-05 ~ 2019-05-22
    IIF 14 - Director → ME
  • 6
    58 St. Catherines Close, Grand Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,941 GBP2018-06-30
    Officer
    2015-10-22 ~ 2016-03-25
    IIF 92 - Director → ME
  • 7
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,828 GBP2017-03-31
    Officer
    2015-10-22 ~ 2015-10-23
    IIF 91 - Director → ME
  • 8
    RAA DEVELOPMENTS LIMITED - 2018-06-28
    24 Upper Road, London, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,915 GBP2016-12-31
    Officer
    2015-09-23 ~ 2018-05-24
    IIF 94 - Director → ME
    2017-07-25 ~ 2018-06-26
    IIF 24 - Director → ME
    2015-05-15 ~ 2015-09-07
    IIF 58 - Director → ME
    2015-05-15 ~ 2015-05-19
    IIF 81 - Director → ME
    Person with significant control
    2016-11-02 ~ 2018-06-26
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    S.A.R. RECYCLING LTD - 2021-04-03
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,043,227 GBP2019-11-30
    Officer
    2008-11-12 ~ 2009-09-14
    IIF 29 - Director → ME
  • 10
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-12 ~ 2010-01-25
    IIF 38 - Director → ME
  • 11
    RAA GROUP LIMITED - 2019-02-06
    1-2 Floors 138 South Street, Romford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,153 GBP2019-09-30
    Officer
    2017-09-13 ~ 2021-02-01
    IIF 73 - Director → ME
    2017-09-18 ~ 2018-09-27
    IIF 27 - Director → ME
    Person with significant control
    2017-09-13 ~ 2018-09-19
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
  • 12
    1-2 Foor 138 South Street, Romford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-19 ~ 2020-10-15
    IIF 67 - Director → ME
    Person with significant control
    2018-09-27 ~ 2018-12-18
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 13
    264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    2018-10-31 ~ 2021-07-12
    IIF 100 - Director → ME
  • 14
    RAA LANDS LIMITED - 2018-01-26
    C/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -292,715 GBP2024-06-30
    Officer
    2016-06-08 ~ 2017-01-05
    IIF 71 - Director → ME
  • 15
    2 Hollycroft Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,170 GBP2020-08-31
    Officer
    2018-08-30 ~ 2019-05-22
    IIF 10 - Director → ME
    2018-08-30 ~ 2018-10-30
    IIF 65 - Director → ME
    2019-05-22 ~ 2020-09-06
    IIF 66 - Director → ME
  • 16
    24 Upper Road, London, England
    Active Corporate
    Equity (Company account)
    -641,962 GBP2019-12-31
    Officer
    2016-12-21 ~ 2019-02-20
    IIF 32 - Director → ME
    2019-05-22 ~ 2020-12-18
    IIF 75 - Director → ME
    2019-02-20 ~ 2019-05-22
    IIF 18 - Director → ME
    Person with significant control
    2016-12-21 ~ 2018-12-14
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 17
    24 Bramcote Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ 2018-04-13
    IIF 15 - Director → ME
    2016-09-30 ~ 2018-04-13
    IIF 97 - Director → ME
    Person with significant control
    2016-09-30 ~ 2018-04-13
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 18
    The Official Receiver Southend 2nd Floor Alexander House, 21 Victoria Avenue, Southend-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -165,866 GBP2019-01-31
    Officer
    2018-01-29 ~ 2019-11-04
    IIF 85 - Director → ME
    2018-01-29 ~ 2018-06-04
    IIF 26 - Director → ME
    Person with significant control
    2018-01-29 ~ 2019-01-16
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    RAA NORBURY LTD - 2017-09-14
    3rd Floor, Solar House, 1-9 Romford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-12-05 ~ 2018-02-05
    IIF 11 - Director → ME
    2017-03-08 ~ 2020-09-01
    IIF 89 - Director → ME
    Person with significant control
    2017-03-08 ~ 2018-08-21
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Has significant influence or control OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 20
    RAA PURLEY LTD - 2022-08-19
    Flat 90h, Park View Student Village, Richardson Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134 GBP2022-02-28
    Officer
    2018-02-22 ~ 2019-05-22
    IIF 25 - Director → ME
    2019-05-22 ~ 2019-10-21
    IIF 72 - Director → ME
    2018-02-22 ~ 2018-05-25
    IIF 98 - Director → ME
    2018-08-13 ~ 2019-02-20
    IIF 31 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-08-13
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 21
    1st & 2nd Floor 138 South Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-09 ~ 2018-06-05
    IIF 23 - Director → ME
    Person with significant control
    2018-05-09 ~ 2018-06-05
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    2018-06-05 ~ 2018-08-13
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 22
    1-2 Floor South Street, Romford, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -10,007 GBP2021-08-31
    Officer
    2018-08-13 ~ 2018-12-11
    IIF 64 - Director → ME
    2019-06-18 ~ 2019-11-04
    IIF 63 - Director → ME
    2018-08-13 ~ 2019-06-13
    IIF 8 - Director → ME
    2019-12-12 ~ 2020-07-22
    IIF 62 - Director → ME
  • 23
    RAA PECKHAM LTD - 2018-04-10
    3rd Floor, Solar House, 1-9 Romford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-04-25 ~ 2020-09-01
    IIF 30 - Director → ME
    2018-02-22 ~ 2018-04-25
    IIF 99 - Director → ME
    2018-04-25 ~ 2018-08-29
    IIF 12 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-08-13
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 24
    24 Bramcote Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -192,312 GBP2017-04-30
    Officer
    2018-03-12 ~ 2018-04-13
    IIF 93 - Director → ME
    Person with significant control
    2018-03-12 ~ 2018-04-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 25
    SEED LOWERSTONE RD LTD - 2019-02-22
    RAA BUILDERS LTD - 2019-02-11
    Beaufort House, St. Botolph Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -277,007 GBP2017-12-31
    Officer
    2018-05-17 ~ 2018-09-12
    IIF 33 - Director → ME
    2018-10-03 ~ 2018-10-17
    IIF 74 - Director → ME
    2017-09-27 ~ 2018-05-17
    IIF 19 - Director → ME
    2018-09-19 ~ 2018-09-24
    IIF 76 - Director → ME
    2016-11-09 ~ 2018-01-30
    IIF 40 - Director → ME
    2016-10-04 ~ 2016-11-04
    IIF 70 - Director → ME
    Person with significant control
    2018-05-17 ~ 2018-11-08
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    2018-01-30 ~ 2018-05-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-10-04 ~ 2016-11-04
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 26
    RAA REALTORS LTD - 2021-04-15
    1-2 Floors 138 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,166,538 GBP2019-12-31
    Officer
    2017-04-03 ~ 2021-01-27
    IIF 90 - Director → ME
    2019-02-20 ~ 2019-05-22
    IIF 13 - Director → ME
    2021-02-17 ~ 2021-03-27
    IIF 87 - Director → ME
    Person with significant control
    2017-04-03 ~ 2018-12-14
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 27
    3rd Floor, Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,167 GBP2019-08-31
    Officer
    2018-08-30 ~ 2018-09-24
    IIF 20 - Director → ME
    2018-08-30 ~ 2020-05-26
    IIF 83 - Director → ME
  • 28
    TORA VAPE LTD - 2024-06-21
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -500 GBP2024-10-31
    Officer
    2022-10-28 ~ 2023-08-07
    IIF 68 - Director → ME
    Person with significant control
    2022-10-28 ~ 2023-04-25
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    119 High Road, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-03 ~ 2021-03-10
    IIF 84 - Director → ME
  • 30
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2018-03-09 ~ 2021-03-10
    IIF 96 - Director → ME
  • 31
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,908 GBP2024-03-31
    Officer
    2018-03-22 ~ 2020-09-01
    IIF 95 - Director → ME
  • 32
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2018-03-09 ~ 2020-09-01
    IIF 61 - Director → ME
  • 33
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2013-03-13
    IIF 80 - Director → ME
  • 34
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ 2013-03-13
    IIF 79 - Director → ME
  • 35
    75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -672,794 GBP2019-10-31
    Officer
    2009-10-23 ~ 2010-09-09
    IIF 37 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.