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

Ms Monika Beth Kolarich

    Related profiles found in government register
  • Ms Monika Beth Kolarich
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QH, England

      IIF 1
    • Suite 1, Concept House, 23 Billet Lane, Hornchurch, RM11 1XP, England

      IIF 2
    • 133, Whitechapel High Street, London, E1 7QA, England

      IIF 3
    • Office K0193, 265 - 269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 4
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 5
    • Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 6
    • 99, Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 7
  • Ms Monika Beth Kolarich
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 196, Deansgate, Manchester, M3 3WF, England

      IIF 8
  • Ms Monika Kolarich
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 9
  • Ms Monika Beth Kolarich
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Concept House, 23 Billet Lane, Hornchurch, RM11 1XP, England

      IIF 10
  • Kolarich, Monika Beth
    British administrator born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 11
    • 99, Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 12
  • Kolarich, Monika Beth
    born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office K0193, 265 - 269 Kingston Road, Wimbledon, London, SW19 3NW, England

      IIF 13
  • Kolarich, Monika Beth
    British company director born in December 1976

    Resident in Portugal

    Registered addresses and corresponding companies
    • Suite 1, Concept House, 23 Billet Lane, Hornchurch, RM11 1XP, England

      IIF 14
    • 133, Whitechapel High Street, London, E1 7QA, England

      IIF 15
  • Kolarich, Monika Beth
    British consultant born in December 1976

    Resident in Portugal

    Registered addresses and corresponding companies
    • Suite 1, Concept House, 23 Billet Lane, Hornchurch, RM11 1XP, England

      IIF 16
  • Kolarich, Monika Beth
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QH, England

      IIF 17
child relation
Offspring entities and appointments
Active 10
  • 1
    Suite 1, Concept House, 23 Billet Lane, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    125,826 GBP2024-03-31
    Officer
    2018-11-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    DMWSL 759 LIMITED - 2014-02-11
    1 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,875 GBP2019-03-31
    Officer
    2014-02-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Office K0193 265 - 269 Kingston Road, Wimbledon, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove membersOE
  • 4
    FOUR-7 LONDON LIMITED - 2014-06-18
    DMWSL 760 LIMITED - 2014-02-11
    133 Whitechapel High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    91,978 GBP2024-03-31
    Officer
    2014-02-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    Stanmore House, 64-68 Blackburn Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -443,753 GBP2017-04-30
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    99 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    47,621 GBP2024-03-31
    Officer
    2022-02-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,978,028 GBP2016-03-31
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ARGENTOUS CONSULTANCY LIMITED - 2016-10-31
    Suite 1, Concept House, 23 Billet Lane, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -21,465 GBP2024-03-31
    Officer
    2016-10-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-10-14 ~ 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
  • 9
    Stanmore House, 64-68 Blackburn Street, Manchester
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,387,791 GBP2017-12-30
    Person with significant control
    2016-09-26 ~ now
    IIF 9 - Has significant influence or controlOE
  • 10
    Sophia House, 28 Cathedral Road, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    -32,612 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 11 - director → ME
Ceased 1
  • 1
    Yare House, 62-64 Thorpe Road, Norwich, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    68,065 GBP2024-02-29
    Person with significant control
    2016-08-17 ~ 2017-11-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.