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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Povilonis, David

    Related profiles found in government register
  • Povilonis, David

    Registered addresses and corresponding companies
    • London Consultancy Firm Limited, Level 37, One Canada Square, London, E14 5AA, England

      IIF 1
    • 193, South Street, Romford, RM1 1QA, England

      IIF 2 IIF 3 IIF 4
  • Povilonis, David
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 5
  • Povilonis, David
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, Level 37, C/o London Consultancy Firm Limited, London, E14 5AA, England

      IIF 6
    • One, Canada Square, 37 Floor, London, E14 5AA, England

      IIF 7
    • 193, South Street, Romford, RM1 1QA, England

      IIF 8
    • 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 9 IIF 10 IIF 11
  • Povilonis, David
    Lithuanian accountant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Povilonis, David
    Lithuanian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Canada Square, London, E14 5LB, England

      IIF 22 IIF 23 IIF 24
    • 40, Bank Street, London, E14 5NR, England

      IIF 25
    • 44, Broadway, London, E15 1XH, England

      IIF 26
    • Unit 1 140, The Grove, London, E15 1NS, England

      IIF 27 IIF 28 IIF 29
    • Unit 1, 140 The Grove, Stratford, London, E15 1NS, United Kingdom

      IIF 31
    • 351, Wellingborough Road, Northampton, NN1 4ER, England

      IIF 32
    • 193, South Street, Romford, RM1 1QA, England

      IIF 33 IIF 34
    • 57, High Street, Romford, RM1 1JL, England

      IIF 35
    • 57-59, High Street, Romford, RM1 1JL, England

      IIF 36 IIF 37 IIF 38
    • 57-59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 39 IIF 40
    • 59, High Street, Romford, RM1 1JL

      IIF 41
    • 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 42
    • 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 43
  • Povilonis, David
    Lithuanian director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 24-26, Fowler Road, Hainault Business Park, Ilford, IG6 3UT, United Kingdom

      IIF 44
    • Unit 3, 28-30 Fowler Road, Hainault, Ilford, Essex, IG6 3LT, England

      IIF 45
    • 25, Canada Square, London, E14 5LB, England

      IIF 46
    • Unit 1, 140, The Grove, London, E15 1NS, England

      IIF 47
    • 57-59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 48 IIF 49
    • 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 50 IIF 51
  • Povilonis, David
    Lithuanian film director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 59, High Street, Romford, RM1 1JL, England

      IIF 52
  • Povilonis, David
    Lithuanian finance director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Canada Square, London, E14 5LB, England

      IIF 53
    • Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 54
  • Povilonis, David
    Lithuanian financial advisor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 684, High Road Leytonstone, London, E11 3AA, England

      IIF 55
  • Povilonis, David
    Lithuanian general manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, High Street, Romford, RM1 1JL, United Kingdom

      IIF 56
    • 57-59, High Street, Romford, RM1 1JL, England

      IIF 57
    • 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 58
  • Povilonis, David
    Lithuanian manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Povilonis, David
    British accountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Povilonis, David
    British acountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 684, High Road Leytonstone, London, E11 3AA, England

      IIF 76
  • Povilonis, David
    British legal advisor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 684, High Road Leytonstone, London, E11 3AA, United Kingdom

      IIF 77
  • Povilonis, Deividas
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 92, Tolworth Broadway, Surbiton, Greater London, KT6 7HT, United Kingdom

      IIF 78
  • Povilonis, Deividas
    Lithuanian company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 193, South Street, Romford, RM1 1QA, England

      IIF 79
  • Povilonis, Deividas
    Lithuanian director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, River Road, Buzzard Creek Industrial Estate, Barking, IG11 0EL, England

      IIF 80
    • 77, Marsh Wall, London, E14 9SH, United Kingdom

      IIF 81
  • Povilonis, Deividas
    Lithuanian financial advisor born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 82 IIF 83
  • Povilonis, Deividas
    Lithuanian financial analyst born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 84
  • Povilonis, Deividas
    Lithuanian financial consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 85
  • Povilonis, Deividas
    Lithuanian accountant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 684, High Road Leytonstone, London, E11 3AA, England

      IIF 86
  • Povilonis, Deivinas
    Lithuanian born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 87
  • Pavilion, Dave
    British accountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, High Street, Romford, RM1 1JL, England

      IIF 88
    • 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 89
  • Povilonis, David
    Lithuanian accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, High Street, Romford, RM1 1JL, England

      IIF 90
  • Povilonis, David
    Lithuanian accountant born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Povilonis
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, High Street, Romford, RM1 1JL, England

      IIF 98
  • Mr David Povilonis
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 99
  • Grant, David Andrew
    American lawer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, United Kingdom

      IIF 100
  • Mr David Povilonis
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Deividas Povilonis
    Lithuanian born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, River Road, Buzzard Creek Industrial Estate, Barking, IG11 0EL, England

      IIF 145
    • 40 Level 18 Bank Street, Bank Street, Canary Wharf, London, E14 5NR, United Kingdom

      IIF 146
    • 193, South Street, Romford, RM1 1QA, England

      IIF 147
    • 92, Tolworth Broadway, Surbiton, Greater London, KT6 7HT, United Kingdom

      IIF 148
  • Mr Deivinas Povilonis
    Lithuanian born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 149
child relation
Offspring entities and appointments 80
  • 1
    08258369 LIMITED - now
    LITUANICA (LONDON) LIMITED
    - 2015-04-24 08258369
    59 High Street, Romford
    Dissolved Corporate (3 parents)
    Officer
    2012-10-18 ~ 2013-04-05
    IIF 69 - Director → ME
  • 2
    08259004 LIMITED - now
    LITUANICA CORPORATION LIMITED - 2016-03-17
    LITUANICA (THE UK) LIMITED
    - 2014-10-29 08259004
    LITUANICA (UK) LIMITED
    - 2014-01-28 08259004 08942592
    59 High Street, Romford
    Dissolved Corporate (2 parents)
    Officer
    2012-10-18 ~ 2014-04-05
    IIF 68 - Director → ME
  • 3
    08589532 LIMITED
    - now 08589532
    LITUANICA DIRECT LIMITED
    - 2015-04-24 08589532
    59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-28 ~ dissolved
    IIF 75 - Director → ME
  • 4
    08597330 LIMITED - now
    LITUANIC@ LIMITED - 2015-07-02
    LITUANICA@ LIMITED
    - 2014-01-03 08597330 08942311
    59 High Street, Romford
    Dissolved Corporate (2 parents)
    Officer
    2013-07-04 ~ 2013-08-01
    IIF 77 - Director → ME
  • 5
    08942311 LIMITED
    - now 08942311
    LITUANICA TRADE CORPORATION LIMITED
    - 2015-07-02 08942311
    LITUANICA@ LIMITED
    - 2014-10-28 08942311 08597330... (more)
    684 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 65 - Director → ME
  • 6
    ACCOUNTANCY & LAW FIRM LIMITED
    - now 09748310 12922923... (more)
    LONDONACCOUNTANCY.CO.UK LIMITED
    - 2022-07-29 09748310
    ACCOUNTANCY & LAW FIRM LIMITED
    - 2022-02-25 09748310 12922923... (more)
    Level 33 25 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-08-25 ~ 2016-09-23
    IIF 18 - Director → ME
    2017-12-13 ~ 2023-04-01
    IIF 33 - Director → ME
    Person with significant control
    2017-12-13 ~ 2023-04-01
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-04-05
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Has significant influence or control OE
  • 7
    ACCOUNTANCY & LAW FIRM LLP
    OC383111 09748310... (more)
    59 High Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 8
    ACCOUNTANCY AND LAW FIRM (LONDON) LTD.
    - now 07600003
    PRIME FINANCIAL ADVISORS LIMITED
    - 2012-02-13 07600003
    684 High Road Leytonstone, London, England
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2011-04-11 ~ 2011-04-11
    IIF 84 - Director → ME
    2011-04-11 ~ 2015-09-01
    IIF 93 - Director → ME
  • 9
    AMT GARAGE LTD
    12904433
    Unit 1 140 The Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-25 ~ 2021-01-01
    IIF 27 - Director → ME
  • 10
    ANGLIA.TODAY LIMITED
    08985485 11802832... (more)
    Unit 3, 24-26 Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-08 ~ 2017-04-01
    IIF 21 - Director → ME
  • 11
    ANGLIA.TODAY LTD
    11802832 08985485... (more)
    25 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-01 ~ 2021-11-01
    IIF 46 - Director → ME
    Person with significant control
    2019-02-01 ~ 2021-11-01
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 12
    ANGLIJA.TODAY LIMITED
    08985712 10990434... (more)
    Unit 3 ,24-26 Hainault Business Park, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-08 ~ 2017-04-01
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Has significant influence or control over the trustees of a trust OE
  • 13
    ANGLIJA.TODAY LTD
    12325757 10990434... (more)
    25 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-20 ~ 2021-11-01
    IIF 53 - Director → ME
    Person with significant control
    2019-11-20 ~ 2021-11-01
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 14
    ANGLIJA.TODAY MEDIA LTD - now
    ANGLIJA.TODAY LTD
    - 2019-11-20 10990434 12325757... (more)
    ANGLIJA.TODAY MEDIA LTD
    - 2019-02-01 10990434
    40 Bank Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ 2019-11-18
    IIF 54 - Director → ME
    Person with significant control
    2017-10-02 ~ 2018-07-01
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    2019-07-01 ~ 2019-11-18
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 15
    ANGLIYA. TODAY LIMITED
    12922457 09591472... (more)
    25 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-02 ~ 2021-11-01
    IIF 22 - Director → ME
    Person with significant control
    2020-10-02 ~ 2021-11-01
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 16
    ANGLIYA.TODAY LIMITED
    09591472 11802832... (more)
    59 High Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ 2017-04-05
    IIF 20 - Director → ME
  • 17
    ASHTON (CANARY WHARF) LIMITED
    12011657
    77 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2019-05-22 ~ 2020-10-01
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 18
    ASHWOOD CONTRACTORS LONDON LTD
    13521853 13695636
    25 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-20 ~ 2021-07-21
    IIF 79 - Director → ME
    Person with significant control
    2021-07-20 ~ 2021-07-21
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 19
    BEAUTY ACCESS HAIR&BEAUTYSALON LIMITED
    14140462
    25 Level 33 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-01 ~ 2023-01-01
    IIF 43 - Director → ME
  • 20
    BEAUTY ACCESS LONDON LIMITED
    16481122
    92 Tolworth Broadway, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2025-05-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
  • 21
    BERNELIU UZEIGA LTD.
    07862237 10178418
    44 Broadway, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-11-28 ~ 2013-12-31
    IIF 91 - Director → ME
  • 22
    BERNELIU UZEIGA ROMFORD LIMITED - now
    KNIGHT & CASTLE LTD
    - 2019-09-19 11581808 10989969... (more)
    BERNELIU UZEIGA ROMFORD LIMITED
    - 2019-07-17 11581808
    44 Broadway, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-21 ~ 2019-09-17
    IIF 40 - Director → ME
    Person with significant control
    2018-09-21 ~ 2019-09-17
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 23
    BRAVA BUILD LIMITED
    11439173
    57-59 High Street, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-28 ~ 2018-10-15
    IIF 26 - Director → ME
    2019-02-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    2018-06-28 ~ 2018-10-15
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 24
    BRAVA BUILDING COMPANIES LTD
    11754415
    57-59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 25
    BRAVA BUILDING COMPANY LTD - now
    EUROPA BISTRO LIMITED
    - 2017-11-14 10178277
    SHEPHERD INN - BERNELIU UZEIGA LIMITED
    - 2017-03-16 10178277
    44 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-13 ~ 2017-04-01
    IIF 50 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-08-01
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 26
    BRAVA LIMITED
    10267375
    1 Canada Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-07-07 ~ 2017-06-01
    IIF 45 - Director → ME
    Person with significant control
    2016-07-07 ~ 2017-06-01
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Has significant influence or control OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 102 - Right to appoint or remove directors OE
  • 27
    BRITANIKA LTD
    - now 07707847
    BRITANIKA.LT LTD
    - 2012-09-19 07707847
    684 High Road Leytonstone, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-18 ~ 2011-07-18
    IIF 85 - Director → ME
    IIF 82 - Director → ME
    2011-07-18 ~ 2013-07-26
    IIF 96 - Director → ME
  • 28
    BUSINESSMAKERS LIMITED - now
    BUSINESS MAKER LIMITED
    - 2013-03-06 08376513
    59 High Street, Romford
    Dissolved Corporate (3 parents)
    Officer
    2013-01-28 ~ 2013-01-29
    IIF 74 - Director → ME
  • 29
    CHILLI PIZZA LTD
    07923314
    684 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-25 ~ dissolved
    IIF 97 - Director → ME
  • 30
    CILI PICA LIMITED
    08264115
    684 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 67 - Director → ME
  • 31
    CILI PIZZA LIMITED
    08264166
    59 High Street, Romford
    Dissolved Corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 16 - Director → ME
  • 32
    DARIUS HOLDINGS LTD
    - now 10380321
    DH SUPERMARKET LTD - 2017-12-06
    DARIUS HOLDINGS LTD - 2017-09-06
    1 Canada Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-04-01 ~ 2018-07-01
    IIF 38 - Director → ME
    Person with significant control
    2018-04-01 ~ 2018-07-01
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 33
    DIVA HAIR & BEAUTY SALON LIMITED
    13204411
    Unit 1 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 34
    EAST LONDON INTERIORS LIMITED
    07819560
    684 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-21 ~ 2013-01-01
    IIF 60 - Director → ME
  • 35
    ELM PARK PRIVATE CLINIC LTD
    - now 13206365
    YOUR DIVA LIMITED
    - 2022-05-19 13206365
    Unit 1 140 The Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 36
    EUROPA CLUB LIMITED - now
    LONDON ACCOUNTANCY FIRM LIMITED
    - 2019-05-15 08932883 09748253... (more)
    LONDON ACCOUNTANCY & LAW FIRM LIMITED
    - 2019-03-11 08932883 12922923... (more)
    EUROPA CLUB LIMITED
    - 2019-03-08 08932883
    SIERRA NEVADA ACCOUNTANCY LIMITED
    - 2017-03-14 08932883
    SHEPHERD INN LTD.
    - 2016-04-07 08932883 07810886... (more)
    Mha Macintryre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2014-03-11 ~ 2019-04-15
    IIF 71 - Director → ME
    Person with significant control
    2017-04-06 ~ 2019-04-15
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 37
    EUROPA STORES LIMITED
    - now 10178418
    BERNELIU UZEIGA LIMITED
    - 2017-03-15 10178418 07862237
    57-59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 38
    GRIKIS LTD. - now
    FRBBC LTD - 2024-11-12
    GRIKIS LTD
    - 2024-09-02 09594258
    88 Pipers Hill Road, Kettering, England
    Liquidation Corporate (5 parents)
    Officer
    2024-04-10 ~ 2024-07-01
    IIF 3 - Secretary → ME
  • 39
    GRIKIS MARKET LTD
    - now 14869895
    GRIKIS LT LTD
    - 2024-04-12 14869895
    OAKWOODLAND LONDON LIMITED
    - 2024-04-11 14869895
    193 South Street, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-15 ~ 2024-04-01
    IIF 80 - Director → ME
    2024-04-01 ~ 2024-08-15
    IIF 2 - Secretary → ME
    Person with significant control
    2023-05-15 ~ 2024-04-01
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 40
    JONINES LIMITED
    09724997
    59 High Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-10 ~ 2017-04-06
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-05
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Has significant influence or control OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 41
    KNIGHT & CASTLE LTD
    - now 10989969 11581808
    LONDON CONSULTANCY FIRM LIMITED
    - 2019-09-20 10989969 09163941... (more)
    KNIGHT & CASTLE LTD
    - 2019-03-08 10989969 11581808
    40 Bank Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-02 ~ 2019-11-28
    IIF 25 - Director → ME
    Person with significant control
    2017-10-02 ~ 2019-09-17
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 42
    LA PAYROLL LIMITED
    08879155
    59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ 2014-04-05
    IIF 72 - Director → ME
  • 43
    LADA LIMITED
    09848363
    59 High Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-29 ~ 2016-11-20
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-20
    IIF 99 - Has significant influence or control over the trustees of a trust OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 44
    LITHUANIAN LIMITED
    08941330
    684 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 66 - Director → ME
  • 45
    LITUANICA & CO. LIMITED
    - now 08942592
    LITUANICA (UK) LIMITED
    - 2014-10-28 08942592 08259004
    684 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 70 - Director → ME
  • 46
    LITUANICA (STRATFORD) LIMITED - now
    07895053 LIMITED - 2015-09-24
    LITUANIKA LIMITED
    - 2015-04-24 07895053 09589920
    44 Broadway, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-03 ~ 2013-04-05
    IIF 76 - Director → ME
    2012-01-03 ~ 2012-02-13
    IIF 100 - Director → ME
  • 47
    LONDOMA LIMITED
    07820260
    684 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-24 ~ 2013-01-01
    IIF 59 - Director → ME
  • 48
    LONDOMEX LTD
    16149988
    92 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 49
    LONDON ACCOUNTANCY & LAW FIRM LIMITED
    - now 12922923 08932883... (more)
    ACCOUNTANCY & LAW FIRM LIMITED
    - 2022-07-29 12922923 09748310... (more)
    LONDON ACCOUNTANCY & LAW FIRM LIMITED
    - 2022-03-01 12922923 08932883... (more)
    193 South Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-02 ~ dissolved
    IIF 34 - Director → ME
  • 50
    LONDON ACCOUNTANCY & LAW FIRM LIMITED
    14948081 12922923... (more)
    1 Canada Square, Floor 37, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 51
    LONDON ACCOUNTANCY FIRM LTD.
    09748253 08932883... (more)
    59 High Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-25 ~ 2016-09-24
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-24
    IIF 137 - Has significant influence or control OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 52
    LONDON CF LTD
    - now 14923134
    OAKLAND LONDON LIMITED
    - 2023-06-12 14923134
    92 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Officer
    2023-06-08 ~ 2026-01-01
    IIF 87 - Director → ME
    2024-05-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-06-08 ~ 2026-01-01
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 53
    LONDON CONSULTANCY ENTERPRISE LIMITED - now
    LONDON CONSULTANCY ENTERPRISE LIMITED
    - 2025-10-06 14613808
    92 Tolworth Broadway, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2023-01-24 ~ 2025-08-01
    IIF 11 - Director → ME
    Person with significant control
    2023-01-24 ~ 2025-08-01
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 54
    LONDON CONSULTANCY FIRM LIMITED
    09163941 10989969... (more)
    59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-08-06 ~ dissolved
    IIF 15 - Director → ME
  • 55
    LONDON CONSULTANCY FIRM LIMITED
    12219733 10989969... (more)
    One Canada Square, 37 Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-09-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 56
    LONDON CONSULTANCY FIRM LTD
    10991278 10989969... (more)
    44 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ 2018-05-01
    IIF 48 - Director → ME
    Person with significant control
    2017-10-02 ~ 2018-05-01
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 57
    LONDON CONSULTANCY FIRM LTD.
    07711114 09163941... (more)
    44 Broadway, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2011-07-19 ~ 2011-07-19
    IIF 83 - Director → ME
    2011-07-19 ~ 2013-06-01
    IIF 95 - Director → ME
  • 58
    MILK VISUAL EFFECTS LONDON LIMITED - now
    DIVA.LONDON LIMITED
    - 2024-10-03 13343500
    25 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    2021-04-19 ~ 2023-06-01
    IIF 8 - Director → ME
    Person with significant control
    2023-03-31 ~ 2023-06-01
    IIF 119 - Ownership of shares – 75% or more OE
    2021-04-19 ~ 2022-06-01
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 59
    MINISTRY OF ACCOUNTANCY LIMITED
    - now 09133356
    SHEPHERDSIN LTD
    - 2016-04-11 09133356 07785965... (more)
    59 High Street, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ 2017-12-01
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 136 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 136 - Has significant influence or control over the trustees of a trust OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 60
    MONEY@ LTD.
    08374905
    59 High Street, Romford
    Dissolved Corporate (2 parents)
    Officer
    2013-01-25 ~ 2013-01-26
    IIF 90 - Director → ME
  • 61
    NALOGI.CO.UK LIMITED
    12930082
    25 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-05 ~ 2021-11-01
    IIF 31 - Director → ME
    Person with significant control
    2020-10-05 ~ 2021-11-01
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 62
    PEPER CONTRACTORS LTD
    12109082
    Unit 1, 140 The Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-17 ~ 2020-06-01
    IIF 30 - Director → ME
    2020-10-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-07-17 ~ 2020-06-01
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 63
    PEPPERA LIMITED
    - now 11093688
    LONDON TRADE CORPORATION LIMITED
    - 2018-08-20 11093688
    PEPPERA LTD
    - 2018-03-29 11093688
    88 Pipers Hill Road, Kettering, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-01 ~ 2018-09-01
    IIF 35 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-09-01
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 64
    PERESTROIKA LIMITED
    10640569
    351 Wellingborough Road, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-27 ~ 2017-10-11
    IIF 51 - Director → ME
    2017-11-27 ~ 2018-04-01
    IIF 32 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-04-01
    IIF 117 - Ownership of shares – 75% or more OE
    2017-02-27 ~ 2017-10-11
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Has significant influence or control as a member of a firm OE
  • 65
    PERESTROYKA CORPORATION LIMITED
    11439229
    57-59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 66
    PERESTROYKA NORTHAMPTON LIMITED
    - now 10312242
    PREMIRENT LTD
    - 2017-09-08 10312242
    25 Oliver Street, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-01 ~ 2018-07-06
    IIF 36 - Director → ME
    2017-09-08 ~ 2017-10-11
    IIF 41 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-11
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
    2018-04-01 ~ 2018-07-06
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 67
    PIENIADZE.ORG.UK LIMITED
    12929949
    25 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-05 ~ 2021-11-01
    IIF 24 - Director → ME
    Person with significant control
    2020-10-05 ~ 2021-11-01
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 68
    PINIGAI.CO.UK LIMITED
    09597021 12338400
    57 High Street, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ 2017-05-01
    IIF 42 - Director → ME
    2015-05-19 ~ 2016-04-01
    IIF 89 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-01
    IIF 141 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 141 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 69
    PINIGAI.CO.UK LTD
    12338400 09597021
    25 Canada Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-28 ~ 2021-11-01
    IIF 23 - Director → ME
    Person with significant control
    2019-11-28 ~ 2021-11-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 70
    RIVER BROOKS CONSULTANCY FIRM LIMITED - now
    LONDON ACCOUNTANCY & LAW FIRM LTD.
    - 2018-01-12 07895056 14948081... (more)
    14 Hanover Street, London, England
    Dissolved Corporate (5 parents, 7 offsprings)
    Officer
    2012-01-03 ~ 2017-11-15
    IIF 64 - Director → ME
    2012-01-03 ~ 2012-01-03
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Has significant influence or control as a member of a firm OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 71
    ROSEMOUNT@ LIMITED
    10958697
    Unit 3, 24-26 Fowler Road, Hainault Business Park, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-12 ~ 2017-09-12
    IIF 44 - Director → ME
    Person with significant control
    2017-09-12 ~ 2017-09-12
    IIF 101 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 72
    SANITEX LTD
    07923305
    684 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-25 ~ 2013-10-01
    IIF 92 - Director → ME
  • 73
    SHEPHERD INN (UK) LIMITED
    08479004
    59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 88 - Director → ME
  • 74
    684 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-14 ~ 2012-10-15
    IIF 55 - Director → ME
  • 75
    SHEPHERD'S INN - BERNELIU UZEIGA LIMITED
    07854389 07873707
    684 High Road Leytonstone, London
    Dissolved Corporate (4 parents)
    Officer
    2011-11-21 ~ 2013-10-01
    IIF 94 - Director → ME
  • 76
    SIERRA NEVADA ACC LIMITED - now
    CASTLE RED LIMITED - 2017-09-28
    SIERRA NEVADA ACC LIMITED
    - 2017-08-31 08937565
    44 Broadway, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-13 ~ 2015-09-01
    IIF 73 - Director → ME
    2016-02-20 ~ 2017-04-01
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Has significant influence or control over the trustees of a trust OE
  • 77
    TOP 1 LONDON LIMITED
    09599215
    59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-19 ~ dissolved
    IIF 17 - Director → ME
  • 78
    TOP EXCEL LTD.
    10398579
    Unit 3, 24-26 Fowler Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-28 ~ 2017-04-05
    IIF 56 - Director → ME
    Person with significant control
    2016-09-28 ~ 2017-04-05
    IIF 122 - Has significant influence or control OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 79
    TOP MARINA LTD.
    10398799
    Unit 3, 24-26 Fowler Road, Hainault Business Park, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-28 ~ 2017-04-05
    IIF 58 - Director → ME
  • 80
    VIDAS & SONS LTD
    - now 05411887
    VIDAS & SONS LTD
    - 2025-10-07 05411887
    126 Hunters Square, Dagenham, England
    Active Corporate (7 parents)
    Officer
    2025-11-10 ~ now
    IIF 6 - Director → ME
    2025-10-24 ~ 2025-11-10
    IIF 9 - Director → ME
    2025-09-01 ~ now
    IIF 1 - Secretary → ME
    2024-06-26 ~ 2025-09-01
    IIF 4 - Secretary → 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.