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

Mrs Kristina Koncova

    Related profiles found in government register
  • Mrs Kristina Koncova
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Knivet Road, London, SW6 1JH, England

      IIF 1
    • Verulam Advisory First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 2
  • Mrs Kristina Koncova
    Lithuanian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 3
    • Unit 12 Middlesbrook Farm, Hoe Lane, Nazeing, EN9 2RJ

      IIF 4
  • Koncova, Kristina
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Verulam Advisory First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 5
  • Koncova, Kristina
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Knivet Road, London, SW6 1JH, England

      IIF 6
    • 32, Ludgate Hill, London, EC4M 7DR, England

      IIF 7
  • Mrs Kristina Koncova
    Lithuanian born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 8 IIF 9
  • Ms Kristina Koncova
    Lithuanian born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 10 IIF 11
    • 74, Henniker Gardens, London, E6 3HS, United Kingdom

      IIF 12
    • 4, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ, United Kingdom

      IIF 13
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 14
  • Koncova, Kristina
    Lithuanian director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Middlesbrook Farm, Hoe Lane, Nazeing, EN9 2RJ

      IIF 15
  • Koncova, Kristina
    Lithuanian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Ludgate Hill, London, EC4M 7DR, England

      IIF 16
  • Koncova, Kristina
    Lithuanian born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 17
    • 74, Henniker Gardens, London, E6 3HS, United Kingdom

      IIF 18
  • Koncova, Kristina
    Lithuanian director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 19 IIF 20
    • Waltham Abbey, Waltham Abbey, London, EN8 1RQ, England

      IIF 21 IIF 22
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 23
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 24
    • Unit 12 Middlebrook Farm, Hoe Lane, Nazeing, Waltham Abbey, EN9 2RJ, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    74 Henniker Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -34,471 GBP2021-11-30
    Officer
    2019-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    Po Box 822 Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,613 GBP2022-03-31
    Officer
    2018-10-11 ~ now
    IIF 17 - Director → ME
  • 6
    Nudo Pizza Ltd, Unit 12 Middlesbrook Farm Hoe Lane, Nazeing
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-02-27
    Officer
    2019-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    KSG FRANCHISING LIMITED - 2022-01-12
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,442 GBP2021-07-31
    Officer
    2019-07-12 ~ dissolved
    IIF 23 - Director → ME
Ceased 9
  • 1
    RMC IP LIMITED - 2022-04-07
    Unit 12 Middlebrook Farm Hoe Lane, Nazeing, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-07-15 ~ 2025-07-01
    IIF 25 - Director → ME
    Person with significant control
    2019-07-15 ~ 2022-02-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    HELLO M.E.T LTD - 2021-07-07
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,691 GBP2023-10-31
    Officer
    2020-10-28 ~ 2021-03-22
    IIF 6 - Director → ME
    Person with significant control
    2020-10-28 ~ 2021-04-21
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    KM FRANCHISING LTD - 2025-05-07
    Unit 12 Millbrook Farm Industrial Estate Hoe Lane, Nazeing, Waltham Abbey, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,077 GBP2024-04-30
    Officer
    2024-01-21 ~ 2025-01-20
    IIF 22 - Director → ME
  • 4
    INCUBE CONSULTING SERVICES LTD - 2019-05-31
    32 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    204 GBP2020-05-31
    Officer
    2019-05-25 ~ 2020-02-13
    IIF 16 - Director → ME
  • 5
    Unit 12, Middlebrook Farm, Hoe Lane, Nazeing
    Active Corporate (1 parent)
    Equity (Company account)
    20,112 GBP2024-07-31
    Officer
    2024-02-12 ~ 2025-01-20
    IIF 21 - Director → ME
  • 6
    Unit 12, Middlebrook Farm Ind.est Hoe Lane, Nazeing, Waltham Abbey
    Active Corporate (1 parent)
    Equity (Company account)
    29,117 GBP2024-07-31
    Officer
    2021-07-09 ~ 2025-02-01
    IIF 20 - Director → ME
    Person with significant control
    2021-07-09 ~ 2025-02-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    Po Box 822 Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,613 GBP2022-03-31
    Person with significant control
    2022-10-10 ~ 2022-10-10
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    2018-10-11 ~ 2022-02-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    PRESMAN & COLARD LTD - 2023-01-27
    20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -701,372 GBP2021-05-31
    Officer
    2019-12-03 ~ 2020-10-31
    IIF 7 - Director → ME
  • 9
    KSG FRANCHISING LIMITED - 2022-01-12
    7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,442 GBP2021-07-31
    Person with significant control
    2019-07-12 ~ 2022-02-24
    IIF 8 - 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.