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

Konotop, Tetiana

    Related profiles found in government register
  • Konotop, Tetiana
    Ukrainien director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory Way, Admirals Park, Crossways, Dartford, DA2 6QD

      IIF 1
    • icon of address 60b Fonthill Road, London, N4 3HT

      IIF 2
    • icon of address 60b, Fonthill Road, London, N4 3HT, United Kingdom

      IIF 3
  • Konotop, Tetiana
    Ukrainian director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 63a Bounds Green Road, London, N22 8HB

      IIF 4
  • Konotop, Tetiana
    Ukrainian

    Registered addresses and corresponding companies
    • icon of address 63a Bounds Green Road, London, N22 8HB

      IIF 5
  • Abousaid, Ataalah
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stanley Terrace, London, N19 4JX, United Kingdom

      IIF 6
  • Abousaid, Atalla
    British builder born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Flat 3, Merton Road, London, SW18 5SP, England

      IIF 7
  • Mr Atalla Abousaid
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Flat 3, Merton Road, London, SW18 5SP, England

      IIF 8
  • Mr Ataallah Abousaid
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stanley Terrace, London, N19 4JX, United Kingdom

      IIF 9
  • Abousaid, Atala
    British builder born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, 1 Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 10
  • Abousaid, Ataallah
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Merton Road, Flat 3, London, SW18 5SP, England

      IIF 11
  • Abousaid, Ataallah
    British buiding contractor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Popin Business Centre, Southway, Wembley, Middlesex, HA9 0HB, England

      IIF 12
  • Abousaid, Ataallah
    British building manager born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 13
  • Abousaid, Ataallah
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11122805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Abousaid, Ataallah
    British property developer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Flat 3, Merton Road, Wandsworth, London, Greater London, SW18 5SP, United Kingdom

      IIF 15
  • Mr Atala Abousaid
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, 1 Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 16
  • Abousaid, Ataallah
    Syrian director born in December 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 60, Fonthill Road, London, N4 3HT, Uk

      IIF 17
  • Mr Ataallah Abousaid
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11122805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 148, Flat 3, Merton Road, Wandsworth, London, Greater London, SW18 5SP, United Kingdom

      IIF 19
    • icon of address 148, Merton Road, Flat 3, London, SW18 5SP, England

      IIF 20
    • icon of address 1, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Office, 1 Station Close, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 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
  • 2
    icon of address 8 Stanley Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 148 Flat 3, Merton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 4
    EQUATOR TRADING LTD - 2020-08-26
    icon of address 148 Merton Road, Flat 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 148 Flat 3, Merton Road, Wandsworth, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 1 Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -98 GBP2022-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2023-02-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2023-02-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CONFERENCE BUSINESS CENTRE LIMITED - 2010-05-07
    CONSTRUCTION BUSINESS COMUNICATIONS LIMITED - 2014-07-17
    icon of address 60 Fonthill Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-19 ~ 2011-01-01
    IIF 2 - Director → ME
    icon of calendar 2006-04-20 ~ 2007-05-15
    IIF 4 - Director → ME
    icon of calendar 2010-02-08 ~ 2014-04-19
    IIF 17 - Director → ME
  • 3
    EXPRESS A LIMITED - 2004-01-05
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-08-01
    IIF 5 - Secretary → ME
  • 4
    icon of address 4385, 11122805 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-28
    Officer
    icon of calendar 2019-07-29 ~ 2020-01-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ 2020-01-11
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address Third Floor, 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,014 GBP2015-12-31
    Officer
    icon of calendar 2010-06-02 ~ 2011-04-08
    IIF 3 - Director → ME
  • 6
    icon of address Victory Way Admirals Park, Crossways, Dartford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2011-12-08
    IIF 1 - Director → ME
  • 7
    icon of address 4385, 09439948 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Current Assets (Company account)
    278,954 GBP2022-02-28
    Officer
    icon of calendar 2015-12-01 ~ 2019-05-01
    IIF 12 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.