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

Nikudinski, Stanislav Evgeniev

    Related profiles found in government register
  • Nikudinski, Stanislav Evgeniev
    Bulgarian company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Statom House, 795 London Road, Grays, Essex, RM20 3LH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Statom House, 795 London Road, Grays, Uk, RM20 3LH, United Kingdom

      IIF 5
    • icon of address 23, Magdalen Street, London, SE1 2EN, England

      IIF 6 IIF 7
    • icon of address 23, Magdalen Street, London, SE1 2EN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Kamen House 23-24, Magdalen Street, London, SE1 2EN, England

      IIF 11 IIF 12 IIF 13
    • icon of address Statom House 23-24, Magdalen Street, London, SE1 2EN, England

      IIF 14
    • icon of address 23, Magdalen Street, London Bridge, SE1 2EN, United Kingdom

      IIF 15 IIF 16
    • icon of address Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 17
  • Nikudinski, Stanislav Evgeniev
    Bulgarian construction director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 18
  • Nikudinski, Stanislav Evgeniev
    Bulgarian director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Nikudinski, Stanislav Evgeniev
    Bulgarian director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 33
  • Nikudinski, Stanislav Evgeniev
    Bulgarian company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 34
  • Nikudinski, Stanislav Evgeniev
    Bulgarian director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, L8 5TD, United Kingdom

      IIF 35
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 36 IIF 37
    • icon of address Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 38
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 39 IIF 40
  • Nikudinski, Stanislav Evgeniev
    Bulgarian owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 41 IIF 42
    • icon of address 795, London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 43
  • Nikudinski, Stanislav Engeniev
    Bulgarian company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bride's House, 10 Salisbury Square, London, EC4Y 9EH

      IIF 44
    • icon of address St Bride's House, 10 Salisbury Square, London, London, EC4Y 8EH, United Kingdom

      IIF 45
  • Mr Stanislav Nikudinski
    Bulgarian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 46
  • Nikudinski, Stanislav
    Bulgarian director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Fifth Avenue, Watford, WD25 9QF, United Kingdom

      IIF 47
  • Mr Stanislav Evgeniev Nikudinski
    Bulgarian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Statom House, 795 London Road, Grays, Essex, RM20 3LH, United Kingdom

      IIF 48
    • icon of address 23, Magdalen Street, London, SE1 2EN, England

      IIF 49
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, England

      IIF 50
    • icon of address Statom House 23-24, Magdalen Street, London, SE1 2EN, England

      IIF 51
    • icon of address Fairfields, Church Road, Halstead, Sevenoaks, TN14 7HG, England

      IIF 52
    • icon of address Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 53
  • Mr Stanislav Nikudinski
    Bulgarian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 54
    • icon of address 795, London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 55
  • Mr Stanislav Evgeniev Nikudinski
    Bulgarian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, L8 5TD, United Kingdom

      IIF 56
    • icon of address Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 57
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 58
  • Stanislav Evgeniev Nikudinski
    Bulgarian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 43
  • 1
    ABLE PILING LIMITED - 2022-09-14
    icon of address Unit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -218,341 GBP2023-12-31
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 23 Magdalen Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Statom House 23-24 Magdalen Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Kamen House 23-24 Magdalen Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 11 - Director → ME
  • 8
    FANCOURT GROUP LTD - 2025-09-15
    icon of address Kamen House 23-24 Magdalen Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 23 Magdalen Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 23 Magdalen Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 8 - Director → ME
  • 11
    ABLE PILING AND CONSTRUCTION LIMITED - 2014-07-29
    icon of address Unit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,644,982 GBP2023-12-31
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 44 - Director → ME
  • 13
    BROOMCO (1710) LIMITED - 1998-12-11
    icon of address Unit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -796,755 GBP2023-12-31
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 24 - Director → ME
  • 14
    icon of address 23 Magdalen Street, London Bridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 15 - Director → ME
  • 15
    KOLORIT 2 LTD - 2011-03-22
    icon of address 17 Fifth Avenue, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 47 - Director → ME
  • 16
    icon of address Unit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,413,492 GBP2023-12-31
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address Unit 2 Sharlands Industrial Estate, Sharlands Road, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -477,073 GBP2023-12-31
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address Statom House, 795 London Road, West Thurrock, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    icon of address 23 Magdalen Street, London Bridge, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address Statom House, 795 London Road, Grays, Uk, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address Statom House 795 London Road, Grays, Essex, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    33,731 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    38,344 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 37 - Director → ME
  • 25
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -800 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 30 - Director → ME
  • 27
    icon of address 23 Magdalen Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 9 - Director → ME
  • 28
    GROUNDSURE CONSULTING LIMITED - 2015-10-02
    GROUNDSURE ENABLING AND REMEDIATION SERVICES LIMITED - 2020-10-20
    icon of address Statom House, 795 London Road, Grays, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,473,438 GBP2020-11-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 40 - Director → ME
  • 29
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 28 - Director → ME
  • 30
    GEARS HOLDINGS LIMITED - 2020-10-13
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,900 GBP2020-11-30
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 39 - Director → ME
  • 31
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    296,140 GBP2024-11-30
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 38 - Director → ME
  • 32
    STATOM KEY CONSTRUCTION LTD - 2025-09-15
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 29 - Director → ME
  • 33
    GEARS STRUCTURES LIMITED - 2020-10-20
    icon of address Statom House, 795 London Road, Grays, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    351,234 GBP2020-11-30
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 34 - Director → ME
  • 34
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 27 - Director → ME
  • 35
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 31 - Director → ME
  • 36
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 1 - Director → ME
  • 37
    icon of address Statom House 795 London Road, Grays, Essex, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -831,518 GBP2024-06-30
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Fairfields Church Road, Halstead, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,664 GBP2025-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 18 - Director → ME
  • 40
    icon of address 1 Hobbs House Harrovian Business Village, Bessborough, Harrow, United Kingdom
    Active Corporate (6 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 21 - Director → ME
  • 41
    icon of address 1 Hobbs House, Harrovian Business Village, Bessborough, Harrow, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -11,550 GBP2024-06-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 19 - Director → ME
  • 42
    icon of address 1 Hobbs House, Bessborough Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,921,463 GBP2024-06-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 20 - Director → ME
  • 43
    Company number 16791918
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 12 - Director → ME
Ceased 8
  • 1
    icon of address 23 Magdalen Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ 2025-09-16
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ 2025-09-16
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    33,731 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-27 ~ 2025-09-29
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    16,770 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-12-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-12-15
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GROUNDSURE CONSULTING LIMITED - 2015-10-02
    GROUNDSURE ENABLING AND REMEDIATION SERVICES LIMITED - 2020-10-20
    icon of address Statom House, 795 London Road, Grays, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,473,438 GBP2020-11-30
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 45 - Director → ME
  • 5
    GEARS HOLDINGS LIMITED - 2020-10-13
    icon of address C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,900 GBP2020-11-30
    Person with significant control
    icon of calendar 2020-03-02 ~ 2023-10-24
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    296,140 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-08-25 ~ 2025-09-29
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Statom House, 795 London Road, Grays, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-05-31
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Statom House 795 London Road, Grays, Essex, England, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -831,518 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-08-14 ~ 2024-05-31
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.