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

Dobre, Constanta

    Related profiles found in government register
  • Dobre, Constanta
    Romanian born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Greenaleigh Road, Birmingham, B14 4HY, England

      IIF 1
    • 43, Upton Lane, Forest Gate, London, E7 9PA, United Kingdom

      IIF 2
  • Dobre, Constanta
    Romanian engineer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broadwell Road, Solihull, West Midlands, B92 8QH, United Kingdom

      IIF 3
  • Mrs Constanta Dobre
    Romanian born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Greenaleigh Road, Birmingham, B14 4HY, England

      IIF 4
    • 43, Upton Lane, Forest Gate, London, E7 9PA, United Kingdom

      IIF 5
  • Dobre, George Daniel
    Romanian electrician born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 6
  • Dobre, George Daniel
    Romanian software engineer born in November 1990

    Resident in England

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

      IIF 7
  • Dobre, George-daniel
    Romanian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Midland Structures, Ampthill Road, Bedford, MK42 9JJ, England

      IIF 8
    • 10, Buckingham Street, Unit 3, Birmingham, West Midlands, B19 3HT, England

      IIF 9
  • Dobre, George-daniel
    Romanian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 10
  • Dobre, George-daniel
    Romanian electrical engineer born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 11
  • Mrs Constanta Dobre
    Romanian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 29, Greenaleigh Road, Birmingham, B14 4HY, England

      IIF 12
  • Mr George Daniel Dobre
    Romanian born in November 1990

    Resident in England

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

      IIF 13
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 14
  • Dobre, George Daniel
    Romanian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Broadwell Road, Solihull, B92 8QH, United Kingdom

      IIF 15
    • 10, Broadwell Road, Solihull, West Midlands, B92 8QH, United Kingdom

      IIF 16
  • Dobre, George Daniel
    Romanian electrician born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 17
  • Dobre, George Daniel
    Romanian programmer born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Talbot Street, Birmingham, B18 5DG, United Kingdom

      IIF 18
  • Dobre, George-daniel
    Romanian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Rennie Grove, Quinton, Birmingham, West Midlands, B32 2SE, United Kingdom

      IIF 19
    • 52, Blucher Street, Lonsdale House, Birmingham, B1 1QU, England

      IIF 20
  • Dobre, George-daniel
    Romanian electrical engineer born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 21
  • Dobre, George-daniel
    Romanian eqs born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 22
  • Dobre, George-daniel Daniel
    Romanian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Rennie Grove, Quinton, Birmingham, B32 2SE, England

      IIF 23
    • 68, Talbot Street, Birmingham, B18 5DG, United Kingdom

      IIF 24
  • Mr George Daniel Dobre
    Romanian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 25
    • 68, Talbot Street, Birmingham, B18 5DG, United Kingdom

      IIF 26
    • The Vault Business Center, 117 - 120 High Street, Digbeth, Birmingham, B12 0JU, United Kingdom

      IIF 27
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 28
    • 10, Broadwell Road, Solihull, West Midlands, B92 8QH, United Kingdom

      IIF 29
  • Mr George-daniel Dobre
    Romanian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Rennie Grove, Birmingham, B32 2SE, United Kingdom

      IIF 30
    • 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 31
    • 52, Blucher Street, Lonsdale House, Birmingham, B1 1QU, England

      IIF 32
    • 68, Talbot Street, Birmingham, B18 5DG, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    10 Broadwell Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 16 - Director → ME
    2021-12-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 3, Midland Structures, Ampthill Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,531 GBP2020-01-31
    Person with significant control
    2018-01-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    52 Blucher Street, Lonsdale House, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    29 Greenaleigh Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    510 GBP2025-01-31
    Officer
    2024-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    52 Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    68 Talbot Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    381 GBP2017-04-30
    Officer
    2016-04-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,242 GBP2017-06-30
    Officer
    2019-10-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-11-30 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 10
    43 Upton Lane, Forest Gate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    83 GBP2018-06-30
    Officer
    2020-10-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 5 - Has significant influence or controlOE
  • 11
    52 Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    Unit 3, Midland Structures, Ampthill Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,531 GBP2020-01-31
    Officer
    2018-01-31 ~ 2020-04-19
    IIF 9 - Director → ME
    2020-07-29 ~ 2021-11-01
    IIF 8 - Director → ME
  • 2
    105a St. Pauls Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ 2021-06-01
    IIF 21 - Director → ME
    2019-11-12 ~ 2020-01-20
    IIF 19 - Director → ME
    Person with significant control
    2019-11-12 ~ 2020-10-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    29 Greenaleigh Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    510 GBP2025-01-31
    Officer
    2024-01-02 ~ 2024-02-14
    IIF 11 - Director → ME
    Person with significant control
    2024-01-02 ~ 2024-03-22
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    101-102 Three Shires Oak Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ 2021-08-10
    IIF 15 - Director → ME
  • 5
    Unit 3, Midland Structures, Ampthill Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2019-08-28 ~ 2019-10-06
    IIF 23 - Director → ME
    2018-07-20 ~ 2019-08-28
    IIF 24 - Director → ME
    Person with significant control
    2018-07-20 ~ 2019-10-06
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE

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.