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

Vorontsov, Tanya

    Related profiles found in government register
  • Vorontsov, Tanya
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Golden Tree, 4th Floor, A M P House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 1
  • Vorontsova, Tanya
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor 44, Broadway, London, E15 1XH, England

      IIF 2
    • 44 Broadway, London, E15 1HX, United Kingdom

      IIF 3
  • Vorontsova, Tanya
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Littleheath Road, South Croydon, Surrey, CR2 7SA, United Kingdom

      IIF 4 IIF 5
  • Farkhatova, Tatiana
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, 4th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 6
    • Suite 7, 4th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 7
    • Suite 7, A M P House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 8 IIF 9
    • 19, Brambledown Road, South Croydon, CR2 0BN, England

      IIF 10
    • 19, Brambledown Road, South Croydon, South Croydon, CR2 0BN, England

      IIF 11
    • 19, Brambledown Road, South Croydon, Surrey, CR2 0BN, United Kingdom

      IIF 12
  • Farkhatova, Tatiana
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Brambledown Road, South Croydon, CR2 0BN, England

      IIF 13
  • Vorontsov, Tanya
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 41, Nexus Apartments, 39 Elmfield Road, Bromley, BR1 1AJ, England

      IIF 14
    • 44, Violet Lane, Croydon, CR0 4HF, England

      IIF 15 IIF 16
    • 44, Violet Lane, Croydon, London, CR0 4HF, England

      IIF 17 IIF 18
    • 2nd Floor, 44 Broadway, London, E15 1XH, England

      IIF 19
    • 19, Brambledown Road, South Croydon, Surrey, CR2 0BN, England

      IIF 20
  • Vorontsov, Tanya
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 44, Violet Lane, Croydon, CR0 4HF, England

      IIF 21
    • A M P House, 4th Floor, Dingwall Road, Croydon, London, CR0 2LX, United Kingdom

      IIF 22
  • Vorontsov, Tanya
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, Tupwood Gardens, Caterham, CR3 6EW, England

      IIF 23 IIF 24
    • 44, Violet Lane, Croydon, CR0 4HF, England

      IIF 25
    • A M P House, Dingwall Road, Golden Tree, Suite 1, 4th Floor, Croydon, CR0 2LX, England

      IIF 26 IIF 27
    • A M P House, Golden Tree, 4th Floor, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 28
    • Golden Tree, 4th Floor, A M P House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 29 IIF 30
    • Golden Tree, 4th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 31
    • Office 2, 17-21 George Street, Croydon, CR0 1LA, England

      IIF 32
    • 1, Cedar Close, London, SW15 3SD, England

      IIF 33
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 44, Violet Lane, Croydon, London, CR0 4HF, England

      IIF 35
    • Unit 2, Tower Bridge House, St. Katharines Way, London, E1W 1AA, England

      IIF 36
    • 15, Lexington Court, Purley, CR8 1JA, England

      IIF 37
    • 19, Brambledown Road, South Croydon, Surrey, CR2 0BN, England

      IIF 38
  • Ms Tanya Vorontsov
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Violet Lane, Croydon, London, CR0 4HF, England

      IIF 39
    • Golden Tree, 4th Floor, A M P House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 40
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 41
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
  • Ms Tatiana Farkhatova
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 715, 1 Arboretum Place, Barking, IG11 7FL, England

      IIF 43
    • Office 1 Amp House 4th Floor, Dingwall Road, Croydon, CR0 2LX, England

      IIF 44
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
    • 19, Brambledown Road, South Croydon, CR2 0BN, England

      IIF 46 IIF 47
    • 19, Brambledown Road, South Croydon, Surrey, CR2 0BN, United Kingdom

      IIF 48 IIF 49
  • Vorontsov, Tanya
    Estonian secretary

    Registered addresses and corresponding companies
    • 18, Littleheath Road, South Croydon, Surrey, CR2 7SA, United Kingdom

      IIF 50
  • Vorontsov, Tatjana
    Estonian

    Registered addresses and corresponding companies
    • 18, Littleheath Road, South Croydon, Surrey, CR2 7SA, United Kingdom

      IIF 51
  • Ms Tanya Vorontsov
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, Tupwood Gardens, Caterham, CR3 6EW, England

      IIF 52
    • 44, Violet Lane, Croydon, CR0 4HF, England

      IIF 53 IIF 54 IIF 55
    • 44, Violet Lane, Croydon, London, CR0 4HF, England

      IIF 56
    • A M P House, Dingwall Road, Golden Tree, Suite 1, 4th Floor, Croydon, CR0 2LX, England

      IIF 57 IIF 58
    • A M P House, Golden Tree, 4th Floor, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 59
    • Golden Tree, 4th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 60
    • 1, Cedar Close, London, SW15 3SD, England

      IIF 61
    • 44, Violet Lane, Croydon, London, CR0 4HF, England

      IIF 62
    • A M P House, 4th Floor, Dingwall Road, Croydon, London, CR0 2LX, United Kingdom

      IIF 63
    • 19, Brambledown Road, South Croydon, CR2 0BN, England

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    Golden Tree, 4th Floor A M P House, Dingwall Road, Croydon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 30 - director → ME
  • 2
    Golden Tree, 4th Floor A M P House, Dingwall Road, Croydon, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 29 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,005 GBP2023-11-30
    Officer
    2019-12-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 4
    28 Tupwood Gardens, Caterham, England
    Corporate (3 parents)
    Officer
    2025-04-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    28 Tupwood Gardens, Caterham, England
    Corporate (3 parents)
    Equity (Company account)
    -23,353 GBP2023-09-30
    Officer
    2025-01-30 ~ now
    IIF 23 - director → ME
  • 6
    715 1 Arboretum Place, Barking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    25 GBP2018-03-31
    Officer
    2016-03-10 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 7
    BRITANNIA IMMIGRATION SERVICES LTD - 2016-06-06
    Suite 7, 4th Floor, Amp House, Dingwall Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -22,539 GBP2018-05-31
    Officer
    2017-08-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    A M P House, 4th Floor Dingwall Road, Croydon, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    4,805 GBP2023-09-30
    Officer
    2019-09-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-09-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 9
    44 Violet Lane, Croydon, London, England
    Corporate (1 parent)
    Equity (Company account)
    -44,064 GBP2023-09-30
    Officer
    2019-09-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    19 Brambledown Road, South Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,424 GBP2017-10-31
    Officer
    2016-10-31 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 11
    44 Violet Lane, Croydon, England
    Corporate (3 parents)
    Equity (Company account)
    -4,588 GBP2023-09-30
    Officer
    2021-09-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    44 Violet Lane, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    -42,493 GBP2024-07-31
    Officer
    2022-07-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-07-15 ~ 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
  • 13
    KONSIEZHKA MANAGEMENT LIMITED - 2018-04-04
    44 Violet Lane, Croydon, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,728 GBP2023-10-31
    Officer
    2016-10-31 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,189 GBP2023-07-31
    Officer
    2023-10-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-10-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    DOKA FINANCE LTD - 2019-06-15
    ELMOS UK LTD - 2017-07-17
    44 Violet Lane, Croydon, London, England
    Corporate (1 parent)
    Equity (Company account)
    -945 GBP2023-07-31
    Officer
    2017-07-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-07-14 ~ now
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 16
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,240 GBP2023-11-30
    Officer
    2018-04-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    18 Littleheath Road, South Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-15 ~ dissolved
    IIF 4 - director → ME
  • 18
    TAG FOOD & DELIVERY LTD - 2024-04-30
    GOLDEN APPLE ACCOUNTING LTD - 2021-01-27
    A M P House Golden Tree, 4th Floor, Dingwall Road, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    750 GBP2023-10-31
    Officer
    2023-01-27 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -53,800 GBP2023-02-28
    Officer
    2022-02-22 ~ 2023-03-30
    IIF 26 - director → ME
    Person with significant control
    2022-02-22 ~ 2023-03-30
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,005 GBP2023-11-30
    Officer
    2010-12-01 ~ 2014-01-01
    IIF 2 - director → ME
  • 3
    52 Leytonstone Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,798 GBP2024-03-31
    Officer
    2010-03-31 ~ 2013-03-31
    IIF 3 - director → ME
  • 4
    BRITANNIA BUSINESS SOLUTIONS LTD - 2014-11-17
    Office 2, 17-21 George Street, Croydon
    Dissolved corporate (1 parent)
    Officer
    2008-03-12 ~ 2015-03-30
    IIF 38 - director → ME
  • 5
    Suite 5.9a Central House, 1 Ballards Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-10 ~ 2017-07-18
    IIF 9 - director → ME
  • 6
    4385, 13933370 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2022-02-22 ~ 2022-08-05
    IIF 27 - director → ME
    Person with significant control
    2022-02-22 ~ 2022-08-05
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 7
    17-21 George Street, Croydon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,772 GBP2023-05-31
    Officer
    2015-05-20 ~ 2015-08-03
    IIF 32 - director → ME
  • 8
    GCI IMMIGRATION LTD - 2020-05-11
    GRAND CAPITAL INVEST LTD - 2016-06-06
    BRITANNIA BUSINESS EVENTS LTD - 2014-05-19
    17-21 Enterprise House, 2nd Floor, George Street, Croydon, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,048 GBP2023-09-30
    Officer
    2014-05-19 ~ 2014-05-20
    IIF 20 - director → ME
  • 9
    A M P House, 4th Floor Dingwall Road, Croydon, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    4,805 GBP2023-09-30
    Officer
    2019-09-12 ~ 2019-09-18
    IIF 13 - director → ME
    Person with significant control
    2019-09-12 ~ 2019-09-18
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    SANICO CONSTRUCTION LIMITED - 2013-06-06
    SULLIVAN & CORNWELL LTD - 2011-12-05
    SANICO MORTGAGE SOLUTIONS LIMITED - 2008-11-06
    Office 2, 17-21 George Street, Croydon
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ 2011-12-02
    IIF 5 - director → ME
    2008-02-13 ~ 2011-08-01
    IIF 51 - secretary → ME
  • 11
    RIMKUS LTD - 2016-03-22
    4385, 09187093 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    18,450 GBP2020-08-31
    Officer
    2014-08-22 ~ 2016-02-08
    IIF 19 - director → ME
  • 12
    148+ LIMITED - 2024-09-25
    Unit 2, Tower Bridge House, St. Katharines Way, London, England
    Corporate (2 parents)
    Officer
    2024-04-30 ~ 2024-09-24
    IIF 36 - director → ME
  • 13
    LULLABED CENTRE LTD - 2023-07-27
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,277 GBP2023-01-31
    Officer
    2022-08-18 ~ 2023-01-02
    IIF 37 - director → ME
  • 14
    61 Bridge Street, Kington, Herefordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    950 GBP2021-10-31
    Officer
    2017-01-24 ~ 2017-07-03
    IIF 10 - director → ME
  • 15
    17 George Street, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-03-03 ~ 2010-04-01
    IIF 50 - secretary → ME
  • 16
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,498 GBP2022-01-31
    Officer
    2017-01-25 ~ 2018-12-06
    IIF 11 - director → ME
    Person with significant control
    2017-01-25 ~ 2018-12-06
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 17
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,189 GBP2023-07-31
    Officer
    2019-07-29 ~ 2023-09-01
    IIF 14 - director → ME
    Person with significant control
    2019-07-29 ~ 2020-11-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 18
    YOUTH HOUSE LTD - 2024-04-06
    Golden Tree, 4th Floor, Amp House, Dingwall Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2023-01-03 ~ 2024-03-28
    IIF 31 - director → ME
    Person with significant control
    2020-12-03 ~ 2023-01-12
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-01-03 ~ 2024-03-28
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 19
    Golden Tree, 4th Floor A M P House, Dingwall Road, Croydon, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,701 GBP2023-03-31
    Officer
    2022-03-04 ~ 2023-01-02
    IIF 1 - director → ME
    Person with significant control
    2022-03-04 ~ 2023-01-02
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 20
    123 PLUS LTD - 2023-06-21
    1 Cedar Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-22 ~ 2024-07-27
    IIF 33 - director → ME
    Person with significant control
    2022-02-22 ~ 2024-07-25
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 21
    TAG FOOD & DELIVERY LTD - 2024-04-30
    GOLDEN APPLE ACCOUNTING LTD - 2021-01-27
    A M P House Golden Tree, 4th Floor, Dingwall Road, Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    750 GBP2023-10-31
    Officer
    2016-10-05 ~ 2019-11-01
    IIF 7 - director → ME
    Person with significant control
    2016-10-05 ~ 2019-11-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.