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

Mr Roberto Demian

    Related profiles found in government register
  • Mr Roberto Demian
    Estonian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, City Road, London, EC1V 2NX, England

      IIF 1
  • Mr Sandu Demian
    Romanian born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hny Transport Ltd, Regus House, Fort Parkway, Birmingham, B24 9FE, England

      IIF 2
    • icon of address 39, Bearing Way, Chigwell, IG7 4NB, England

      IIF 3
    • icon of address Suite 1503, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, England

      IIF 4 IIF 5
    • icon of address Suite 1154, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 6
    • icon of address Suite 1154, 321-323 High Road, Romford, RM6 6AX, England

      IIF 7
    • icon of address Suite 1154, 321-323 High Road, Romford, RM6 6AX, United Kingdom

      IIF 8
    • icon of address 68, Nursery Road, Walsall, WS3 2DU, England

      IIF 9
  • Demian, Roberto
    Estonian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, City Road, London, EC1V 2NX, England

      IIF 10
  • Mr Sandu Demian
    Moldovan born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saunders House, The Mall, London, W5 3TA, England

      IIF 11
  • Mr Sandu Demian
    Romanian born in February 1999

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Demian, Sandu
    Romanian accountant born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1154, 321-323 High Road, Romford, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Demian, Sandu
    Romanian builder born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bearing Way, Chigwell, IG7 4NB, England

      IIF 14
  • Demian, Sandu
    Romanian company director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hny Transport Ltd, Regus House, Fort Parkway, Birmingham, B24 9FE, England

      IIF 15
    • icon of address 68, Nursery Road, Walsall, WS3 2DU, England

      IIF 16
  • Demian, Sandu
    Romanian construction born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1154, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX, England

      IIF 17
  • Demian, Sandu
    Romanian real estate born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1503, 58peregrine Road, Hainault, Essex, IG6 3SZ, England

      IIF 18
  • Demian, Sandu
    Romanian real estate development born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1503, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, England

      IIF 19
  • Mr Sandu Demian
    Romanian born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lydia Cottages, Wrotham Road, Gravesend, DA110QE, United Kingdom

      IIF 20
  • Demian, Sandu
    Romanian freelancer born in February 1999

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Demian, Sandu
    Moldovan,romanian entrepreneur born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saunders House, The Mall, London, W5 3TA, England

      IIF 22
  • Damien, Sandu
    Romanian sales manager born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lydia Cottages, Wrotham, Gravessend, Kent, DA11 0QE, United Kingdom

      IIF 23
  • Demian, Sandu
    Romanian director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1503, 58 Peregrine Road, Hainault, Essex, IG6 3SZ, England

      IIF 24
  • Demian, Sandu
    Romanian driver born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Lydia Cottages, Wrotham Road, Gravesend, DA11 0QE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite 1154 321-323 High Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address D&s Facades Ltd Suite 1503, 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,165,358 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 13706832: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    ABACUS LUXURY TRAVEL LTD - 2025-02-10
    icon of address Saunders House, The Mall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,451,745 GBP2021-11-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1503 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,660,248 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 1503 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    836,735 GBP2023-07-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 158 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,135,622 GBP2020-12-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 68 Nursery Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,630 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 4385, 11704038: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    22,602 GBP2021-11-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-04-26
    IIF 23 - Director → ME
  • 2
    icon of address Suite 1503 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,660,248 GBP2023-07-31
    Officer
    icon of calendar 2021-08-01 ~ 2025-06-21
    IIF 24 - Director → ME
  • 3
    icon of address Hny Transport Ltd Regus House, Fort Parkway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    653,423 GBP2022-06-30
    Officer
    icon of calendar 2021-01-16 ~ 2022-12-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-16 ~ 2022-12-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 1503 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    836,735 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-08-01 ~ 2025-06-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 11476203: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    81,940 GBP2021-07-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-11-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-11-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 12212214 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    457,894 GBP2022-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2020-07-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-01-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address 68 Nursery Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,630 GBP2021-07-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-11-02
    IIF 16 - 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.