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

Augunas, Andrius

    Related profiles found in government register
  • Augunas, Andrius
    Lithuanian company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 1 IIF 2
  • Augunas, Andrius
    Lithuanian developer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Upper Road, London, E13 0DH, United Kingdom

      IIF 3
  • Augunas, Andrius
    Lithuanian director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Pall Mall, London, SW1Y 5ED, England

      IIF 4 IIF 5
    • icon of address 24, Upper Road, London, E13 0DH, England

      IIF 6
    • icon of address 1-2 Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 7
    • icon of address 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 8
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 9
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 10 IIF 11 IIF 12
    • icon of address 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 13
    • icon of address 6, Ironstone Walk, Sadlers Park, Stoke-on-trent, Staffordshire, ST6 4AA, England

      IIF 14
    • icon of address Flat 4, Stonegate, Blake Street, York, North Yorkshire, YO1 8QF, England

      IIF 15 IIF 16
  • Augunas, Andrius
    Lithuanian managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Pall Mall, London, SW1Y 5ED, England

      IIF 17
    • icon of address 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 18 IIF 19
    • icon of address 119, High Road, Loughton, Essex, IG10 4LT, England

      IIF 20
    • icon of address 1-2 Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 21
    • icon of address 1-2 Floor, 138 South Street, Romford, RM1 1TE, England

      IIF 22
    • icon of address 1-2 Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 23
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 24
    • icon of address 1-2 Foor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 25
  • Augunas, Andrius
    Lithuanian nurse born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255 Moorfield, Harlow, London, CM18 7QN, Great Britain

      IIF 26
  • Augunas, Andrius
    Lithuanian property developer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 27
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 28
  • Augunas, Andrius
    Lithuanian site manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Orchards, Immingham, South Humberside, DN40 1NY, England

      IIF 29 IIF 30
  • Auganas, Andrius
    Lithuanian director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 31
  • Augunas, Andrius Rokas
    Lithuanian company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 32
  • Augunas, Andrius Rokas
    Lithuanian director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Upper Road, London, E13 0DH, England

      IIF 33
    • icon of address 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 34 IIF 35
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 36
  • Augunas, Andrius Rokas
    Lithuanian property developer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 37
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 38
  • Augunas, Andrius
    Lithuanian director born in June 1970

    Resident in Lithuania

    Registered addresses and corresponding companies
    • icon of address Perkuno Al 46-3, Kaunas, Kaunas, Lithuania, 44221, Lithuania

      IIF 39
  • Augunas, Andrius
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, England

      IIF 40
  • Augunas, Rokas
    Lithuanian director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 New Dover Road, Canterbury, Kent, CT1 3LQ, England

      IIF 41 IIF 42
    • icon of address 139, Banbury Road, Oxford, Oxfordshire, OX2 7AL, England

      IIF 43
  • Augunas, Andrius
    Lithuanian co director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Stonegate, Blake Street, York, YO1 8QF

      IIF 44
  • Augunas, Andrius
    Lithuanian director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, United Kingdom

      IIF 45
    • icon of address 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 46
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 47 IIF 48
    • icon of address Flat 4, Stonegate, Blake Street, York, North Yorkshire, YO1 8QF

      IIF 49
    • icon of address Flat 4, Stonegate, Blake Street, York, North Yorkshire, YO1 8QF, England

      IIF 50 IIF 51 IIF 52
  • Augunas, Andrius
    Lithuanian managing director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 54
  • Augunas, Andrius
    Lithuanian property developer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Pall Mall Street, London, SW1Y 5EA, England

      IIF 55
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 56 IIF 57
  • Andrius Augunas
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 58 IIF 59
  • Mr Rokas Augunas
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Upper Road, London, E13 0DH, England

      IIF 60
  • Mr Andirus Augunas
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 61
  • Mr Andrius Augunas
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House (lower Ground Floor), 107 Warley Hill, Warley, Brentwood, Essex, CM14 5HG, England

      IIF 62
    • icon of address 120, Pall Mall, London, SW1Y 5EA, England

      IIF 63
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 64 IIF 65
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 66 IIF 67 IIF 68
    • icon of address 1-2 Foor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 72
    • icon of address 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 73
  • Augunas, Rokas
    Lithuanian director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Augunas, Rokas
    Lithuanian managing director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 84 IIF 85
    • icon of address 1st & 2nd Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 86
    • icon of address 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 87 IIF 88
  • Augunas, Rokas
    Lithuanian project management born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Luna House, 37 Bermondsey Wall West, London, SE16 4RN, England

      IIF 89
    • icon of address 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 90
  • Augunas, Rokas
    Lithuanian project manager born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, England

      IIF 91
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 92
  • Augunas, Rokas
    Lithuanian software developer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Mr Andrius Augunas
    Lithuanian born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Floor, 138 South Street, Romford, RM1 1TE, England

      IIF 94
  • Mr Rokas Augunas
    Lithuanian born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 95
  • Mr Rokas Augunas
    Lithuanian born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 96
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 97
    • icon of address 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 98
    • icon of address 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 99 IIF 100
  • Augunas, Rokas

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 93 - Director → ME
    icon of calendar 2025-04-08 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 2
    RAA RAA LTD - 2019-04-12
    icon of address 1-2 Floors 138 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,869 GBP2017-12-31
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2010-03-02 ~ dissolved
    IIF 49 - Director → ME
  • 4
    RAA GROUP LIMITED - 2019-02-06
    icon of address 1-2 Floors 138 South Street, Romford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,153 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st & 2nd Floor 138 South Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 13 - Director → ME
  • 6
    TORA VAPE LTD - 2024-06-21
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -500 GBP2024-10-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 7
    icon of address 1-2 Floor 138 South Street, Romford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 51 - Director → ME
    IIF 50 - Director → ME
  • 9
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 43 - Director → ME
Ceased 35
  • 1
    542 DEVELOPMEN LTD - 2018-08-31
    icon of address 3rd Floor, Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,598 GBP2019-08-31
    Officer
    icon of calendar 2018-08-25 ~ 2018-09-13
    IIF 86 - Director → ME
    icon of calendar 2018-08-25 ~ 2020-09-17
    IIF 18 - Director → ME
  • 2
    icon of address Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,729 GBP2019-07-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-04-01
    IIF 54 - Director → ME
    icon of calendar 2018-07-03 ~ 2018-08-29
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ 2018-08-13
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 3
    RAA INVESTMENTS LTD - 2019-02-22
    icon of address 15 Falcon Way, Brackley, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,835,364 GBP2024-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2018-05-29
    IIF 81 - Director → ME
    icon of calendar 2017-12-05 ~ 2018-05-16
    IIF 80 - Director → ME
    icon of calendar 2017-04-03 ~ 2018-10-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-11-28
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 255 Moorfield Harlow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ 2016-04-01
    IIF 26 - Director → ME
  • 5
    RAA RAA LTD - 2019-04-12
    icon of address 1-2 Floors 138 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,869 GBP2017-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2019-05-22
    IIF 78 - Director → ME
  • 6
    icon of address 58 St. Catherines Close, Grand Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,941 GBP2018-06-30
    Officer
    icon of calendar 2015-10-22 ~ 2016-03-25
    IIF 30 - Director → ME
  • 7
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,828 GBP2017-03-31
    Officer
    icon of calendar 2015-10-22 ~ 2015-10-23
    IIF 29 - Director → ME
  • 8
    RAA DEVELOPMENTS LIMITED - 2018-06-28
    icon of address 24 Upper Road, London, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,915 GBP2016-12-31
    Officer
    icon of calendar 2015-05-15 ~ 2015-09-07
    IIF 41 - Director → ME
    icon of calendar 2015-05-15 ~ 2015-05-19
    IIF 39 - Director → ME
    icon of calendar 2015-09-23 ~ 2018-05-24
    IIF 33 - Director → ME
    icon of calendar 2017-07-25 ~ 2018-06-26
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2018-06-26
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    S.A.R. RECYCLING LTD - 2021-04-03
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,043,227 GBP2019-11-30
    Officer
    icon of calendar 2008-11-12 ~ 2009-09-14
    IIF 44 - Director → ME
  • 10
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ 2010-01-25
    IIF 53 - Director → ME
  • 11
    RAA GROUP LIMITED - 2019-02-06
    icon of address 1-2 Floors 138 South Street, Romford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,153 GBP2019-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2021-02-01
    IIF 9 - Director → ME
    icon of calendar 2017-09-18 ~ 2018-09-27
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2018-09-19
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1-2 Foor 138 South Street, Romford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2018-12-18
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 13
    icon of address 264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2018-10-31 ~ 2021-07-12
    IIF 40 - Director → ME
  • 14
    RAA LANDS LIMITED - 2018-01-26
    icon of address C/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -292,715 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2017-01-05
    IIF 6 - Director → ME
  • 15
    icon of address 2 Hollycroft Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202,170 GBP2020-08-31
    Officer
    icon of calendar 2019-05-22 ~ 2020-09-06
    IIF 7 - Director → ME
    icon of calendar 2018-08-30 ~ 2018-10-30
    IIF 21 - Director → ME
    icon of calendar 2018-08-30 ~ 2019-05-22
    IIF 85 - Director → ME
  • 16
    icon of address 24 Upper Road, London, England
    Active Corporate
    Equity (Company account)
    -641,962 GBP2019-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2019-02-20
    IIF 47 - Director → ME
    icon of calendar 2019-05-22 ~ 2020-12-18
    IIF 11 - Director → ME
    icon of calendar 2019-02-20 ~ 2019-05-22
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2018-12-14
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 17
    icon of address 24 Bramcote Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ 2018-04-13
    IIF 79 - Director → ME
    icon of calendar 2016-09-30 ~ 2018-04-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2018-04-13
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 18
    icon of address The Official Receiver Southend 2nd Floor Alexander House, 21 Victoria Avenue, Southend-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -165,866 GBP2019-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-11-04
    IIF 22 - Director → ME
    icon of calendar 2018-01-29 ~ 2018-06-04
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-01-16
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 19
    RAA NORBURY LTD - 2017-09-14
    icon of address 3rd Floor, Solar House, 1-9 Romford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2018-02-05
    IIF 75 - Director → ME
    icon of calendar 2017-03-08 ~ 2020-09-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2018-08-21
    IIF 63 - Has significant influence or control OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    RAA PURLEY LTD - 2022-08-19
    icon of address Flat 90h, Park View Student Village, Richardson Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -134 GBP2022-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2018-05-25
    IIF 37 - Director → ME
    icon of calendar 2018-08-13 ~ 2019-02-20
    IIF 46 - Director → ME
    icon of calendar 2019-05-22 ~ 2019-10-21
    IIF 8 - Director → ME
    icon of calendar 2018-02-22 ~ 2019-05-22
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-08-13
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1st & 2nd Floor 138 South Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ 2018-06-05
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2018-08-13
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    icon of calendar 2018-05-09 ~ 2018-06-05
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1-2 Floor South Street, Romford, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -10,007 GBP2021-08-31
    Officer
    icon of calendar 2019-06-18 ~ 2019-11-04
    IIF 4 - Director → ME
    icon of calendar 2018-08-13 ~ 2019-06-13
    IIF 74 - Director → ME
    icon of calendar 2019-12-12 ~ 2020-07-22
    IIF 17 - Director → ME
    icon of calendar 2018-08-13 ~ 2018-12-11
    IIF 5 - Director → ME
  • 23
    RAA PECKHAM LTD - 2018-04-10
    icon of address 3rd Floor, Solar House, 1-9 Romford Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-25
    IIF 38 - Director → ME
    icon of calendar 2018-04-25 ~ 2020-09-01
    IIF 45 - Director → ME
    icon of calendar 2018-04-25 ~ 2018-08-29
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-08-13
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 24
    icon of address 24 Bramcote Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -192,312 GBP2017-04-30
    Officer
    icon of calendar 2018-03-12 ~ 2018-04-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-04-13
    IIF 66 - Ownership of shares – 75% or more OE
  • 25
    SEED LOWERSTONE RD LTD - 2019-02-22
    RAA BUILDERS LTD - 2019-02-11
    icon of address Beaufort House, St. Botolph Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -277,007 GBP2017-12-31
    Officer
    icon of calendar 2018-10-03 ~ 2018-10-17
    IIF 10 - Director → ME
    icon of calendar 2016-11-09 ~ 2018-01-30
    IIF 55 - Director → ME
    icon of calendar 2017-09-27 ~ 2018-05-17
    IIF 83 - Director → ME
    icon of calendar 2018-09-19 ~ 2018-09-24
    IIF 12 - Director → ME
    icon of calendar 2018-05-17 ~ 2018-09-12
    IIF 48 - Director → ME
    icon of calendar 2016-10-04 ~ 2016-11-04
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2018-05-17
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-05-17 ~ 2018-11-08
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-10-04 ~ 2016-11-04
    IIF 62 - Has significant influence or control OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 26
    RAA REALTORS LTD - 2021-04-15
    icon of address 1-2 Floors 138 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,166,538 GBP2019-12-31
    Officer
    icon of calendar 2019-02-20 ~ 2019-05-22
    IIF 77 - Director → ME
    icon of calendar 2017-04-03 ~ 2021-01-27
    IIF 28 - Director → ME
    icon of calendar 2021-02-17 ~ 2021-03-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-12-14
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 27
    icon of address 3rd Floor, Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,167 GBP2019-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2018-09-24
    IIF 84 - Director → ME
    icon of calendar 2018-08-30 ~ 2020-05-26
    IIF 19 - Director → ME
  • 28
    TORA VAPE LTD - 2024-06-21
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -500 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2023-08-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-04-25
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    icon of address 119 High Road, Loughton, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2021-03-10
    IIF 20 - Director → ME
  • 30
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2021-03-10
    IIF 35 - Director → ME
  • 31
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,908 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2020-09-01
    IIF 34 - Director → ME
  • 32
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-09-01
    IIF 31 - Director → ME
  • 33
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2013-03-13
    IIF 16 - Director → ME
  • 34
    icon of address Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2013-03-13
    IIF 15 - Director → ME
  • 35
    icon of address 75 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -672,794 GBP2019-10-31
    Officer
    icon of calendar 2009-10-23 ~ 2010-09-09
    IIF 52 - 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.