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

Conde, Iris

    Related profiles found in government register
  • Conde, Iris
    Slovak business woman born in May 1976

    Registered addresses and corresponding companies
    • icon of address Stefanikova 872 3, Poprad, 05801 Slovakia, FOREIGN

      IIF 1
  • Conde, Iris
    Slovak businesswoman born in May 1976

    Registered addresses and corresponding companies
    • icon of address Stefanikova 872 3, Poprad, 05801 Slovakia, FOREIGN

      IIF 2
  • Conde, Iris
    Slovakian businesswoman born in May 1976

    Registered addresses and corresponding companies
    • icon of address 2 Hoblands End, Chislehurst, Kent, BR7 6HH

      IIF 3
  • Conde, Iris
    Slovakian manager born in May 1976

    Registered addresses and corresponding companies
    • icon of address 2 Hoblands End, Chislehurst, Kent, BR7 6HH

      IIF 4
  • Conde, Iris
    Slovakia company secretary

    Registered addresses and corresponding companies
    • icon of address Flat 4 Carisbrooke Court, The Park, Sidcup, Kent, DA14 6AL

      IIF 5
  • Conde, Iris
    Slovak managing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 6
  • Conde, Iris
    Slovak company director born in May 1976

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 3, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 7
  • Conde, Iris
    Slovak chief executive officer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Gardenia Road, Bromley, BR1 2FH, England

      IIF 8
  • Mrs Iris Conde
    Slovak born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 9
    • icon of address Mcmillan Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 10
  • Conde, Iris
    British administrator born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 11
  • Conde, Iris
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 12
    • icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 13
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 14
  • Conde, Iris
    British legal officer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Churchill Square, Kingshill, West Malling, Kent, ME16 4YU, United Kingdom

      IIF 15
  • Mrs Iris Conde
    Slovak born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Gardenia Road, Bromley, BR1 2FH, England

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 13 Gardenia Road, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -400 GBP2023-12-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 70 Churchill Square, Kingshill, West Malling, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -468 GBP2019-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    3,784 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    RARA CORPORATION UK LIMITED - 2011-02-25
    icon of address Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,938 GBP2024-11-30
    Officer
    icon of calendar 2016-05-01 ~ 2017-02-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-02-08
    IIF 10 - Has significant influence or control OE
  • 2
    CLEVERDALE LEGAL LIMITED - 2025-02-07
    icon of address Mcmillan Woods Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,661 GBP2024-08-31
    Officer
    icon of calendar 2003-07-21 ~ 2003-07-31
    IIF 2 - Director → ME
    icon of calendar 2003-09-14 ~ 2003-11-28
    IIF 1 - Director → ME
  • 3
    HOTEL MOTELS AND RESIDENCES LIMITED - 2012-07-12
    HOTELS, MOTELS AND RESIDENCES LIMITED - 2012-11-20
    TAEYANG (UK) LIMITED - 2012-07-11
    HOTELS, MOTELS AND RESIDENCES (UK) LIMITED - 2019-01-28
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,367 GBP2024-09-30
    Officer
    icon of calendar 2010-10-01 ~ 2010-10-02
    IIF 13 - Director → ME
  • 4
    MADINA AUTO INDUSTRIES LIMITED - 2012-01-13
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-03-19
    IIF 14 - Director → ME
  • 5
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    3,784 GBP2024-05-31
    Officer
    icon of calendar 2006-03-01 ~ 2006-05-05
    IIF 3 - Director → ME
    icon of calendar 2009-10-01 ~ 2022-05-31
    IIF 7 - Director → ME
    icon of calendar 2012-04-26 ~ 2012-04-30
    IIF 11 - Director → ME
    icon of calendar 2005-06-07 ~ 2006-02-10
    IIF 5 - Secretary → ME
  • 6
    PETMUNCH (WEST HAMPSTEAD) LIMITED - 2008-08-01
    PET MUNCH LIMITED - 2006-02-13
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2005-03-27
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.