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

Opeskine, Vadim

    Related profiles found in government register
  • Opeskine, Vadim
    British british born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crusader House, 3rd Floor, 145-157 St.john Street, London, EC1V 4RU, England

      IIF 1
  • Opeskine, Vadim
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hanover Square, London, W1S 1HS, England

      IIF 2
  • Opeskine, Vadim
    British consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crusader House, 3rd Floor, 145-157 St.john Street, London, EC1V 4RU, England

      IIF 3
  • Opeskine, Vadim
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4RU, England

      IIF 4
    • icon of address 145-157, St. John Street, London, EC1V 4RU, United Kingdom

      IIF 5
    • icon of address 145-157, St.john Street, 145-157 St.john Street, London, EC1V 4RU, United Kingdom

      IIF 6
    • icon of address 145-157, St.john Street, London, EC1V 4RU, United Kingdom

      IIF 7
    • icon of address 54, Sterling Gardens, London, SE14 6DZ, England

      IIF 8
    • icon of address 54, Sterling Gardens, London, SE14 6DZ, United Kingdom

      IIF 9
    • icon of address 7th Floor, St. Georges House, 15 Hanover Square, London, W1S 1HS, England

      IIF 10
    • icon of address Crusader House, 145-157 St. John Street, 3rd Floor, London, EC1V 4RU, England

      IIF 11
    • icon of address Crusader House, 145-157 St. John Street, 3rd Floor, London, EC1V 4RU, United Kingdom

      IIF 12
    • icon of address Crusader House, 3rd Floor, 145-157 St.john Street, 25 Coleherne Road, London, London, EC1V 4RU, United Kingdom

      IIF 13
    • icon of address Crusader House, 3rd Floor, 145-157 St.john Street, London, EC1V 4RU, England

      IIF 14 IIF 15 IIF 16
  • Opeskine, Vadim
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crusader House, 145-157 St. John Street, 3rd Floor, London, EC1V 4RU, England

      IIF 17
  • Opeskine, Vadim
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, 145-157 St.john Street, London, EC1V 4RU, England

      IIF 18
    • icon of address 198a, Finchley Road, West Hampstead, London, NW3 6BX, England

      IIF 19
    • icon of address 54, Sterling Gardens, London, SE14 6DZ

      IIF 20
    • icon of address 54, Sterling Gardens, London, SE14 6DZ, England

      IIF 21 IIF 22
    • icon of address 54, Sterling Gardens, London, SE14 6DZ, United Kingdom

      IIF 23
    • icon of address St. Georges House, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 24
    • icon of address St. Georges House, 7th Floor, 15 Hanover Square, London, W1S 1HS, England

      IIF 25 IIF 26
    • icon of address St. Georges House, 7th Floor, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Finance House, Finance House, 20-21 Aviation Way, Southend, Essex, SS2 6UN, United Kingdom

      IIF 30
  • Opeskine, Vadim
    British direcgtor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Belmont Mews, London, SW19 5QP, England

      IIF 31
  • Opeskine, Vadim
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, 3rd Floor, London, SS0 0PY, England

      IIF 32
    • icon of address 145-157, St. John Street, London, EC1V 4RU, England

      IIF 33 IIF 34 IIF 35
    • icon of address 145-157, St. John Street, London, EC1V 4RU, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 145-157, St.john Street, London, EC1V 4RU, United Kingdom

      IIF 42
    • icon of address 25, Coleherne Road, London, SW10 9BS, England

      IIF 43
    • icon of address 339, 8 Shepherd Market, Mayfair, London, W1J 7JY, United Kingdom

      IIF 44
    • icon of address 54, Sterling Gardens, London, SE14 6DZ, England

      IIF 45 IIF 46 IIF 47
    • icon of address 54, Sterling Gardens, London, SE14 6DZ, United Kingdom

      IIF 50 IIF 51
    • icon of address A 3, 25, Barrowgate Road Chiswick, London, W4 4QX, United Kingdom

      IIF 52
    • icon of address A3, 25, Barrowgate Road Chiswick, London, W4 4QX, United Kingdom

      IIF 53
    • icon of address Crusader House, 3rd Floor, 145-157 St.john Street, London, EC1V 4RU, England

      IIF 54
    • icon of address Sixth Floor, 9 Argyll Street, London, W1F 7TG, England

      IIF 55
    • icon of address St. George's House, 7th Floor, 15 Hanover Square, London, W1S 1HS, United Kingdom

      IIF 56
    • icon of address Suite 339, 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 57
    • icon of address 20-21, Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 58
    • icon of address 20-21, Aviation Way, Southend On Sea, SS2 6UN, England

      IIF 59 IIF 60 IIF 61
    • icon of address 20-21, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 66
    • icon of address Finance House, 20-21 Aviation Way, Southend-on-sea, Essex, SS2 6UN, United Kingdom

      IIF 67
    • icon of address 362, Westbourne Grove, Westcliff On Sea, Essex, SS0 0PY, United Kingdom

      IIF 68
    • icon of address 362, Westbourne Grove, Westcliff On Sea, SS0 0PY, England

      IIF 69 IIF 70
    • icon of address 362, Westbourne Grove, Westcliff On Sea, SS0 0PY, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 352, Westbourne Grove, Westliff On Sea, SS0 0PY, United Kingdom

      IIF 77
  • Opeskine, Vadim
    British manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Sterling Gardens, London, SE14 6DZ, England

      IIF 78
  • Opeskine, Vadim
    Russian director born in July 1967

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 54, Streling Gardens, London, SE14 6DZ

      IIF 79
  • Opeskine, Vadim
    Russian entrepreneur born in July 1967

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 54, Sterling Gardens, London, SE14 6DZ, England

      IIF 80
  • Opeskine, Vadim
    Russian manager born in July 1967

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 211, Piccadilly, London, W1Y 9HF

      IIF 81
  • Mr Vadim Opeskine
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Thorndean Street, London, SW18 4HE, England

      IIF 82
    • icon of address 145-157, St. John Street, London, EC1V 4RU, England

      IIF 83
    • icon of address 15, Hanover Square, London, W1S 1HS, England

      IIF 84
    • icon of address 7th Floor, St.georges House, Hanover Square, London, W1S 1HS, England

      IIF 85
    • icon of address C/o Azets, 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 86
    • icon of address St. Georges House, 15 Hanover Square, London, W1S 1HS, England

      IIF 87
    • icon of address St. Georges House, 7th Floor, 15 Hanover Square, London, W1S 1HS, England

      IIF 88 IIF 89
    • icon of address St.georges House, 7th Floor, 15 Hanover Square, London, W1S 1HS, England

      IIF 90
  • Opeskine, Vadim
    Russian director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, Hawes Street, London, N1 2DT

      IIF 91
  • Opeskine, Vadim
    Russian manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Sterling Gardens, London, SE14 6DZ, United Kingdom

      IIF 92
  • Opeskin, Vadim
    Russian business born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Sterling Gardens, London, SE14 6DZ, England

      IIF 93
  • Opeskin, Vadim
    Russian business development born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Sterling Gardens, London, SE14 6DZ

      IIF 94
  • Opeskin, Vadim
    Russian none born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Sterling Gardens, London, SE14 6DZ

      IIF 95
  • Mr Vadim Opeskine
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198a, Finchley Road, West Hampstead, London, NW3 6BX, England

      IIF 96
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 3rd Floor, 145-157 St.john Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 58 - Director → ME
  • 2
    icon of address 4385, 14523553 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,059 GBP2023-12-31
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Bentham Farm House, Victoria Road, Southborough, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,812,200 GBP2024-01-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 198a Finchley Road, West Hampstead, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 145-157 St. John Street, 3rd Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address St.georges House, 7th Floor, 15 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 8
    icon of address St. Georges House, 15 Hanover Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 9
    icon of address St. George's House, 7th Floor, 15 Hanover Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 56 - Director → ME
  • 10
    CLEAR OIL SAMARA LIMITED - 2017-08-16
    ECO MIR SAMARA LTD - 2015-11-16
    icon of address 20-21 Aviation Way, Southend-on-sea
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 66 - Director → ME
  • 11
    icon of address St. Georges House, 7th Floor, 15 Hanover Square, London, England
    Dissolved Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Thorndean Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Morgan-giles & Co, First Floor, 11 Bruton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 91 - Director → ME
  • 14
    OMNIVIE LIMITED - 2019-08-22
    CPT ADMINISTRATION LIMITED - 2020-04-03
    icon of address St. Georges House, 7th Floor, 15 Hanover Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address St. Georges House, 7th Floor, 15 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 3rd Floor, 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 61 - Director → ME
  • 17
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -95,995 GBP2019-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 55 - Director → ME
  • 18
    icon of address 3rd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 64 - Director → ME
  • 19
    VADO BILLING LIMITED - 2013-05-20
    icon of address 12 Thorndean Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -350,110 GBP2024-09-30
    Officer
    icon of calendar 2013-09-16 ~ now
    IIF 72 - Director → ME
  • 20
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 13 - Director → ME
  • 21
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 22
    SVOBODA TELECOMMUNICATIONS LIMITED - 2007-11-02
    icon of address St. Georges House, 7th Floor, 15 Hanover Square, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Bentham Farm House, Victoria Road, Southborough, Kent, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 24
    icon of address St. Georges House, 7th Floor, 15 Hanover Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 4 - Director → ME
  • 26
    VADO SECURITY SOLUTIONS LIMITED - 2016-10-13
    icon of address Crusader House, 3rd Floor, 145-157 St.john Street, London, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 14 - Director → ME
Ceased 49
  • 1
    ADVA TELECOMMUNICATIONS LIMITED - 2015-06-04
    icon of address Crusader House, 3rd Floor, 145-157 St.john Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2016-10-13
    IIF 54 - Director → ME
    icon of calendar 2012-02-28 ~ 2012-05-10
    IIF 60 - Director → ME
  • 2
    icon of address 145-157 St.john Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    850 GBP2023-12-31
    Officer
    icon of calendar 2013-05-08 ~ 2017-02-21
    IIF 50 - Director → ME
  • 3
    icon of address 3rd Floor, 145-157 St.john Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2010-11-30
    IIF 9 - Director → ME
  • 4
    FT MONEY LIMITED - 2010-06-11
    FT SALES LIMITED - 2008-03-14
    icon of address 3rd Floor, 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ 2014-07-25
    IIF 95 - Director → ME
  • 5
    icon of address Bridge House, Borough High Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-27 ~ 2013-09-02
    IIF 48 - Director → ME
  • 6
    icon of address 54 Sterling Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2017-02-17
    IIF 22 - Director → ME
    icon of calendar 2010-08-16 ~ 2011-01-10
    IIF 44 - Director → ME
  • 7
    POWERWOOD SOLUTIONS LIMITED - 2015-07-21
    icon of address 7th Floor, St. George's House, 15 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -370,020 GBP2021-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2016-05-30
    IIF 68 - Director → ME
  • 8
    LIBERTY TELECOMMUNICATIONS LIMITED - 2015-10-22
    icon of address Crusader House, 3rd Floor, 145-157 St.john Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,519 GBP2023-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2016-04-11
    IIF 1 - Director → ME
  • 9
    icon of address Crusader House 145-157 St. John Street, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,046 GBP2016-06-30
    Officer
    icon of calendar 2015-06-29 ~ 2016-02-02
    IIF 11 - Director → ME
  • 10
    icon of address Finance House, 20-21 Aviation Way, Southend-on-sea, Essex
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2015-06-02
    IIF 30 - Director → ME
    icon of calendar 2015-09-24 ~ 2015-10-28
    IIF 67 - Director → ME
  • 11
    icon of address 54 Sterling Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2017-02-17
    IIF 21 - Director → ME
    icon of calendar 2010-12-13 ~ 2011-01-10
    IIF 52 - Director → ME
  • 12
    icon of address 2-4 King Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2015-11-15
    IIF 39 - Director → ME
  • 13
    icon of address 8a Leigh Hall Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ 2013-08-15
    IIF 62 - Director → ME
  • 14
    POWERWOOD LTD - 2023-07-17
    icon of address C/o Azets 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,257,220 GBP2021-02-28
    Officer
    icon of calendar 2019-11-19 ~ 2022-02-25
    IIF 28 - Director → ME
    icon of calendar 2014-02-27 ~ 2016-08-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2020-12-03
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 20-21 Aviation Way, Southend On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ 2017-02-03
    IIF 42 - Director → ME
    icon of calendar 2017-01-30 ~ 2017-02-01
    IIF 7 - Director → ME
  • 16
    icon of address 54 Sterling Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2011-01-10
    IIF 94 - Director → ME
    icon of calendar 2014-03-20 ~ 2017-01-04
    IIF 20 - Director → ME
  • 17
    icon of address 54 Sterling Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ 2011-01-10
    IIF 93 - Director → ME
  • 18
    ECO MIR LIMITED - 2015-01-19
    icon of address 4 Belmont Mews, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2015-01-18 ~ 2016-10-17
    IIF 12 - Director → ME
  • 19
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ 2016-09-09
    IIF 33 - Director → ME
  • 20
    icon of address 71 Ditton Court Road, Westcliff On Sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2015-11-30 ~ 2016-12-05
    IIF 3 - Director → ME
  • 21
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2016-07-07
    IIF 38 - Director → ME
  • 22
    icon of address 20-21 Aviation Way, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2016-04-30
    IIF 71 - Director → ME
  • 23
    icon of address Crusader House, 145-157 St.john Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-26 ~ 2016-11-30
    IIF 6 - Director → ME
  • 24
    icon of address 8a Leigh Hall Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2013-08-15
    IIF 59 - Director → ME
  • 25
    icon of address 7th Floor, St. Georges House, 15 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ 2019-01-10
    IIF 10 - Director → ME
  • 26
    SOUTH ENGLAND FINANCE LIMITED - 2015-06-04
    icon of address Crusader House, 3rd Floor, 145-157 St.john Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95 GBP2019-02-28
    Officer
    icon of calendar 2012-02-01 ~ 2015-09-23
    IIF 49 - Director → ME
  • 27
    icon of address Suite 112 72 Great Titchfield Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2013-06-07
    IIF 45 - Director → ME
    icon of calendar 2013-10-21 ~ 2015-05-21
    IIF 73 - Director → ME
  • 28
    icon of address Crusader House, 3rd Floor, 145-157 St.john Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2016-08-02
    IIF 15 - Director → ME
  • 29
    icon of address 54 Sterling Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,984 GBP2024-06-30
    Officer
    icon of calendar 2013-09-10 ~ 2015-08-10
    IIF 74 - Director → ME
  • 30
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2011-04-11 ~ 2016-05-05
    IIF 65 - Director → ME
  • 31
    VADO BILLING LIMITED - 2013-05-20
    icon of address 12 Thorndean Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -350,110 GBP2024-09-30
    Officer
    icon of calendar 2011-09-13 ~ 2012-03-07
    IIF 63 - Director → ME
  • 32
    icon of address St.georges House, 7th Floor, 15 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-10-04
    IIF 16 - Director → ME
  • 33
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-22 ~ 2015-08-10
    IIF 51 - Director → ME
  • 34
    icon of address St.georges House, 7th Floor, 15 Hanover Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2011-01-10
    IIF 79 - Director → ME
    icon of calendar 2012-07-01 ~ 2016-10-17
    IIF 18 - Director → ME
  • 35
    icon of address St.georges House, 7th Floor, 15 Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2016-10-17
    IIF 78 - Director → ME
  • 36
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2012-01-27 ~ 2016-10-17
    IIF 47 - Director → ME
  • 37
    icon of address 54 Sterling Gardens, New Cross, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2011-01-10
    IIF 53 - Director → ME
  • 38
    SVOBODA TELECOMMUNICATIONS LIMITED - 2007-11-02
    icon of address St. Georges House, 7th Floor, 15 Hanover Square, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2008-09-24 ~ 2011-01-10
    IIF 92 - Director → ME
  • 39
    OMNIVIE STUDIOS LIMITED - 2013-11-15
    icon of address 145-157 St. John Street, 3rd Floor, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-12 ~ 2016-10-17
    IIF 8 - Director → ME
  • 40
    icon of address 145-157 St.john Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2016-10-17
    IIF 46 - Director → ME
    icon of calendar 2010-04-26 ~ 2011-01-10
    IIF 80 - Director → ME
  • 41
    icon of address St.georges House 7th Floor, 15 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2015-08-10
    IIF 35 - Director → ME
    icon of calendar 2015-09-19 ~ 2016-10-17
    IIF 5 - Director → ME
  • 42
    icon of address 145-157 St. John Street, 3rd Floor, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-09 ~ 2016-10-17
    IIF 75 - Director → ME
  • 43
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ 2016-10-17
    IIF 70 - Director → ME
  • 44
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2016-10-17
    IIF 37 - Director → ME
  • 45
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-11 ~ 2016-10-17
    IIF 76 - Director → ME
  • 46
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-11-30
    Officer
    icon of calendar 2013-11-14 ~ 2016-10-17
    IIF 41 - Director → ME
  • 47
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2016-10-17
    IIF 34 - Director → ME
  • 48
    icon of address 145-157 St.john Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2016-10-17
    IIF 23 - Director → ME
    icon of calendar 2008-09-24 ~ 2011-01-10
    IIF 81 - Director → ME
  • 49
    icon of address 7th Floor, St. Georges House, Hanover Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2013-11-20 ~ 2016-10-17
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.