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

Ms Anete Vignere

    Related profiles found in government register
  • Ms Anete Vignere
    Latvian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 1
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 2
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 3
    • icon of address 3 Norland Place, Holland Park, London, W11 4QG, England

      IIF 4
    • icon of address 6, Broomhall Lane, Woking, GU21 4AN, England

      IIF 5
  • Mrs. Anete Vignere
    Latvian born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Weald Road, Brentwood, Essex, CM14 4SX, England

      IIF 6
  • Ms Anete Vignere
    Latvian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Blackacre Road, Theydon Bois, CM16 7LU, United Kingdom

      IIF 7
  • Mrs Anete Vignere
    Latvian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Norland Place, Peverel House, London, W11 4QG, United Kingdom

      IIF 8
    • icon of address 3, Norland Place, London, W11 4QG, United Kingdom

      IIF 9
  • Vignere, Anete
    Latvian company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Weald Road, Brentwood, Essex, CM14 4SX, England

      IIF 10
    • icon of address 1 Norland Place, Holland Park, London, W11 4QG, England

      IIF 11
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 12
    • icon of address 3, Norland Place, Holland Park, London, W11 4QG, England

      IIF 13
  • Vignere, Anete
    Latvian director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP, England

      IIF 14
    • icon of address Suite 6, Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom

      IIF 15
  • Ms Annette Vignere
    Latvian born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Weald Road, Weald Road, 2 Weald Road, Brenwtood, CM14 4SX, United Kingdom

      IIF 16
  • Vignere, Anete
    Latvian company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Blackacre Road, Theydon Bois, CM16 7LU, United Kingdom

      IIF 17
  • Vignere, Anete
    Latvian director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Norland Place, Peverel House, Holland Park, London, W11 4QG, United Kingdom

      IIF 18
    • icon of address 3, Norland Place, Holland Park, London, W11 4QG, United Kingdom

      IIF 19
  • Vignere, Annette
    Latvian director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Weald Road, Weald Road, 2 Weald Road, Brenwtood, CM14 4SX, United Kingdom

      IIF 20
  • Vignere, Anete, Mrs.
    Latvian director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Norland Place, Holland Park, London, W11 4QG, England

      IIF 21
    • icon of address 65, Arthur Rd., Southampton, Hampshire, SO15 5DW, United Kingdom

      IIF 22
    • icon of address 65, Arthur Rd, Southampton, SO15 5DW, United Kingdom

      IIF 23
  • Vignere, Anete

    Registered addresses and corresponding companies
    • icon of address 65, Arthur Rd, Southampton, SO15 5DW, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1 Norland Place, Holland Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 2 Weald Road, Brentwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 Norland Place, Holland Park, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    36,916 EUR2018-10-31
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 32 Blackacre Road, Theydon Bois, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,868 GBP2024-05-29
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Norland Place, Holland Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    BM FINE ART LIMITED - 2011-12-06
    RICCARDO BACARELLI FINE ART LIMITED - 2010-10-13
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,681 GBP2021-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2022-11-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-20 ~ 2022-11-08
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    PARK CITY PROPERTIES LIMITED - 2017-09-20
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -7,641 GBP2023-02-28
    Officer
    icon of calendar 2017-05-19 ~ 2018-02-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-10 ~ 2018-01-25
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    BCC BALTIC LTD - 2012-07-18
    icon of address Glebe House 3, 15 Fitzroy Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ 2012-07-08
    IIF 22 - Director → ME
  • 4
    icon of address Devonshire House, Manor Way, Borehamwood, Herfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,816 GBP2021-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2022-11-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2022-11-08
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PARK CITY ESTATE LTD - 2017-07-18
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,425 GBP2023-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2022-11-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2018-03-29
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    icon of calendar 2020-09-02 ~ 2022-11-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4th Floor, 58 Waterloo Street, Glasgow
    Liquidation Corporate (2 parents)
    Equity (Company account)
    90,892 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-01-21 ~ 2022-11-08
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 Weald Road, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,884,075 GBP2023-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2023-06-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2023-06-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    icon of address Chapel Court Long Ashton Business Park, Yanley Lane, Long Ashton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    420 GBP2018-10-31
    Officer
    icon of calendar 2010-10-13 ~ 2015-01-12
    IIF 23 - Director → ME
    icon of calendar 2010-10-13 ~ 2013-01-02
    IIF 24 - Secretary → ME
  • 9
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-08
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.