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

Mrs Elena Yael Dovzhik

    Related profiles found in government register
  • Mrs Elena Yael Dovzhik
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 1
  • Ms Elena Dovzhik
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 2
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 3 IIF 4 IIF 5
    • icon of address East Side Suite, Third Floor, 35/37 Ludgate Hill, London, EC4M 7JN, England

      IIF 7
    • icon of address Office 17930, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 8
  • Dovzhik, Elena Yael
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Las Suite, 5 Percy Street, Fitzrovia, London, W1T 1DG, England

      IIF 9
  • Dovzhik, Elena Yael
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Ludgate Hill, London, EC4M 7JN, England

      IIF 10
  • Dovzhik, Elena Yael
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35/37, Ludgate Hill, 3rd Floor, London, EC4M 7JN, England

      IIF 11
  • Dovzhik, Yael
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Las Suite, 707 High Road, London, London, N12 0BT, England

      IIF 12
  • Dovzhik, Ms Yael
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Las Suite, 5 Percy Street, London, W1T 1DG, United Kingdom

      IIF 13
    • icon of address Las Suite Finchley House, Business Centre, 707 High Road, London, London, N12 0BT, England

      IIF 14
  • Dovzhik, Elena
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Las Suite, 5 Percy Street, Fitzrovia, London, W1T 1DG, England

      IIF 15
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 16
    • icon of address F2 Finchley House, Business Centre, 707 High Road, London, N12 0BT, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Finchley House, Bc, 707 High Road, London, London, N12 0BT, United Kingdom

      IIF 20
    • icon of address Las Suite, 5 Percy Street, London, W1T 1DG, England

      IIF 21
    • icon of address Las Suite, 5 Percy Street, London, W1T 1DG, United Kingdom

      IIF 22 IIF 23
    • icon of address Office 17930, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 24
  • Dovzhik, Elena
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 25
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 26
  • Dovzhik, Elena
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Las Suite, 5 Percy Street, Fitzrovia, London, W1T 1DG, England

      IIF 27
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 28 IIF 29
    • icon of address 5, Percy Street, Las Suite, London, W1T 1DG, United Kingdom

      IIF 30
    • icon of address F2 Finchley House, Business Centre, 707 High Road, London, London, N12 0BT, England

      IIF 31 IIF 32
    • icon of address F2 Finchley House Business Centre, 707 High Road, London, N12 0BT

      IIF 33
  • Dovzhik, Yael
    British manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Percy Street, Las Suite, London, W1T 1DG, United Kingdom

      IIF 34
  • Shiyan, Elena
    Russian accountant born in June 1977

    Registered addresses and corresponding companies
    • icon of address 186a Finchley Road, London, NW3 6BX

      IIF 35
  • Dovzhik, Elena Yael

    Registered addresses and corresponding companies
    • icon of address F2 Finchley House, Business Centre, 707 High Road, London, London, N12 0BT, England

      IIF 36
  • Shiyan, Elena
    Russian accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 707, High Road, Finchley House Bc, London, London, N12 0BT, United Kingdom

      IIF 37
    • icon of address F2 Finchley House, Business Centre, 707 High Road, London, London, N12 0BT, United Kingdom

      IIF 38
    • icon of address F2 Finchley House Business Centre, 707 High Road, London, N12 0BT

      IIF 39
    • icon of address F2 Finchley House, Business Centre, 707 High Road, London, N12 0BT, United Kingdom

      IIF 40 IIF 41
    • icon of address Finchley House, Bc, 707 High Road, London, London, N12 0BT, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Shiyan, Elena
    Russian manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F2 Finchley House, Business Centre, 707 High Road, London, N12 0BT, United Kingdom

      IIF 45
  • Shiyan, Elena
    Russian accountant

    Registered addresses and corresponding companies
    • icon of address Suite 2, 23-24 Great James Street, London, WC1N 3ES

      IIF 46
    • icon of address 91 Maycross Avenue, Morden, Surrey, SM4 4DF

      IIF 47
  • Dovzhik, Elena

    Registered addresses and corresponding companies
    • icon of address 5, Percy Street, Las Suite, London, W1T 1DG, United Kingdom

      IIF 48
    • icon of address Las Suite, 707 High Road, London, London, N12 0BT, England

      IIF 49
    • icon of address Suite 1, 5 Percy Street, London, W1T 1DG, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Las Suite Finchley House Business Centre, 707 High Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Las Suite, 5 Percy Street, Fitzrovia, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -812,166 GBP2023-03-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Las Suite, 5 Percy Street, Fitzrovia, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-02-28
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 3rd Floor Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    LOTTOARTDESIGNS LTD - 2013-03-08
    icon of address Las Suite, 707 High Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address F2 Finchley House Business Centre, 707 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 40 - Director → ME
  • 9
    LAS IH LTD - 2019-12-02
    LAS INTERNATIONAL HOLDING LTD - 2018-01-03
    LAS INTERNATIONAL (UK) LTD - 2017-03-22
    L.A.S. INTERNATIONAL SOLUTIONS LTD - 2013-09-05
    PRUDENT SOLUTIONS LTD - 2010-07-29
    icon of address Office 17930, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    LIVINGSTONE ENTERPRISE LTD - 2012-10-08
    icon of address 5 Percy Street, Las Suite, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    icon of address F2 Finchley House Business Centre, 707 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address F2 Finchley House Business Centre, 707 High Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address F2 Finchley House Business Centre, 707 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address F2 Finchley House Business Centre, 707 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 33 - Director → ME
  • 15
    JARDINE ASSETS LTD - 2021-08-27
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,225 GBP2023-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 2nd Floor, Berkeley Square House, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,335,016 GBP2024-08-31
    Officer
    icon of calendar 2012-02-29 ~ 2014-06-01
    IIF 31 - Director → ME
  • 2
    B.F.C. TECHNOLOGY LTD - 2021-05-04
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2013-03-29 ~ 2014-12-10
    IIF 23 - Director → ME
  • 3
    icon of address 483 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -812,166 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-11-13 ~ 2017-11-13
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -192,901 GBP2021-12-31
    Officer
    icon of calendar 2013-04-02 ~ 2015-06-18
    IIF 50 - Secretary → ME
  • 5
    BRITANNIA CORPORATE AGENTS LTD - 2011-03-02
    icon of address 5 Percy Street, Las Suite, London
    Dissolved Corporate (1 parent, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2012-10-12 ~ 2014-01-03
    IIF 34 - Director → ME
    icon of calendar 2009-10-12 ~ 2012-10-12
    IIF 37 - Director → ME
  • 6
    BRITANNIA BUSINESS AGENTS LTD - 2011-03-02
    icon of address 5 Percy Street, Las Suite, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2009-10-10 ~ 2012-06-30
    IIF 20 - Director → ME
  • 7
    icon of address Unit 29006, 2nd Floor, 6 Market Place, Fitzrovia, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,021 GBP2019-05-31
    Officer
    icon of calendar 2011-05-06 ~ 2012-05-06
    IIF 18 - Director → ME
  • 8
    icon of address Suite 1 5 Percy Street, Fitzrovia, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,735,968 GBP2015-10-31
    Officer
    icon of calendar 2009-10-17 ~ 2011-10-01
    IIF 44 - Director → ME
  • 9
    MEGACAPITAL LTD - 2017-04-08
    icon of address Las Suite, 5 Percy Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,526 GBP2018-10-31
    Officer
    icon of calendar 2012-03-27 ~ 2015-03-11
    IIF 13 - Director → ME
  • 10
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2012-07-01
    IIF 41 - Director → ME
  • 11
    TIME FOUR CORPORATION LTD - 2013-09-02
    icon of address Suite 1, 5 Percy Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -93 GBP2015-06-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-08-01
    IIF 49 - Secretary → ME
  • 12
    icon of address Las Suite, 5 Percy Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    620 GBP2016-02-29
    Officer
    icon of calendar 2012-02-07 ~ 2013-01-18
    IIF 32 - Director → ME
  • 13
    LAS IH LTD - 2019-12-02
    LAS INTERNATIONAL HOLDING LTD - 2018-01-03
    LAS INTERNATIONAL (UK) LTD - 2017-03-22
    L.A.S. INTERNATIONAL SOLUTIONS LTD - 2013-09-05
    PRUDENT SOLUTIONS LTD - 2010-07-29
    icon of address Office 17930, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2006-03-07 ~ 2007-03-31
    IIF 35 - Director → ME
    icon of calendar 2007-03-31 ~ 2009-08-01
    IIF 47 - Secretary → ME
  • 14
    L.A.S. ACCOUNTANCY & TAX LTD - 2017-02-23
    LAS BUSINESS SOLUTIONS LTD - 2018-03-05
    INBICO LIMITED - 2010-07-16
    OFFICE PLAN BUSINESS SOLUTIONS LTD - 2021-01-19
    SCHOOLWISE LTD - 2017-10-17
    icon of address Flat 4 Tudor Court, Gunnersbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,707 GBP2023-12-31
    Officer
    icon of calendar 2010-07-09 ~ 2012-01-01
    IIF 45 - Director → ME
  • 15
    LIVINGSTONE ENTERPRISE LTD - 2012-10-08
    icon of address 5 Percy Street, Las Suite, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2012-02-28 ~ 2013-05-31
    IIF 30 - Director → ME
  • 16
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -26,400 GBP2021-03-31
    Officer
    icon of calendar 2014-02-03 ~ 2014-05-20
    IIF 11 - Director → ME
  • 17
    icon of address Las Suite, 5 Percy Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2012-12-27 ~ 2014-12-16
    IIF 22 - Director → ME
    icon of calendar 2011-12-15 ~ 2012-12-27
    IIF 36 - Secretary → ME
  • 18
    icon of address F2 Finchley House Business Centre, 707 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2010-12-31
    IIF 46 - Secretary → ME
  • 19
    icon of address Suite F2, Finchley House Bc, 707 High Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2011-10-01
    IIF 43 - Director → ME
  • 20
    icon of address Suite 1, 5 Percy Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,118 GBP2015-10-31
    Officer
    icon of calendar 2009-10-17 ~ 2011-10-01
    IIF 42 - Director → ME
  • 21
    icon of address Las Suite, 5 Percy Street, Fitzrovia, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ 2013-06-11
    IIF 9 - Director → ME
  • 22
    icon of address Suite 1, Percy Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,071 GBP2016-06-30
    Officer
    icon of calendar 2011-06-29 ~ 2012-06-29
    IIF 39 - Director → ME
  • 23
    icon of address Las Suite, 5 Percy Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ 2015-01-14
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.