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

Ondova, Renata

    Related profiles found in government register
  • Ondova, Renata
    Slovak company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Upper Green, Bradford, BD7 4EZ, England

      IIF 1
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 3
    • icon of address Piccadilly Business Centre, Aldow Enteprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 4
  • Ondova, Renata
    Slovak director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550, Great Horton Road, Bradford, BD7 3HG, England

      IIF 5
  • Ondova, Renata
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 6
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 7
    • icon of address 103, Southchurch Court, Nottingham, NG11 8HS, England

      IIF 8 IIF 9
    • icon of address Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 10
  • Ondova, Renata
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enteprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 11
  • Renata Ondova
    Slovak born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550, Great Horton Road, Bradford, BD7 3HG, England

      IIF 12
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 13
    • icon of address Piccadilly Business Centre, Aldow Enteprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 14
  • Miss Renata Ondova
    Slovak born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 15
  • Mrs Renata Ondova
    Slovak born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Upper Green, Bradford, BD7 4EZ, England

      IIF 16
  • Renata Ondova
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 17
  • Miss Renata Ondova
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Aldow Enteprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 18
  • Ms Renata Ondova
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 19
    • icon of address 103, Southchurch Court, Nottingham, NG11 8HS, England

      IIF 20 IIF 21
    • icon of address Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Piccadilly Business Centre Aldow Enteprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,312 GBP2023-05-31
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 103 Southchurch Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 25 Upper Green, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    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
  • 5
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,044 GBP2023-05-31
    Officer
    icon of calendar 2023-10-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 103 Southchurch Court, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 4385, 13643535 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,361 GBP2023-09-30
    Officer
    icon of calendar 2022-08-09 ~ 2023-04-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2023-04-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address Piccadilly Business Centre Aldow Enteprise Park, Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,312 GBP2023-05-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,044 GBP2023-05-31
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit A, 82 James Carter Road, Bury St, Edmunds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-19 ~ 2023-12-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-19 ~ 2023-12-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.