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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ovidiu Vasile Staicu

    Related profiles found in government register
  • Mr Ovidiu Vasile Staicu
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA

      IIF 1
    • C/o Mark Appleyard Limited, Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 2
    • Druids House, 25 High Street, Bentley, Doncaster, DN5 0AA, England

      IIF 3
    • Druids House, 25 High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA, England

      IIF 4
    • Duxbury Building, Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA, United Kingdom

      IIF 5
    • Office 111, Building A, Biz Hub Hull, Gibson Lane South, Melton, North Ferriby, HU14 3HH, England

      IIF 6 IIF 7 IIF 8
    • Office 111, Building A, Biz Hub Hull, Melton Court, Gibson Lane, North Ferriby, HU14 3HH, England

      IIF 11
  • Ovidiu Vasile Staicu
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sanctum House, Hayfield Business Park, Field Lane, Auckley, DN9 3FL, United Kingdom

      IIF 12
  • Mr Ovidiu Vasile Staicu
    Romanian born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA

      IIF 13
  • Staicu, Ovidiu Vasile
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sanctum House, Hayfield Business Park, Field Lane, Auckley, DN9 3FL, United Kingdom

      IIF 14
    • Duxbury Building, Armstrong House, First Avenue, Robin Hood Airport, Doncaster, DN9 3GA, United Kingdom

      IIF 15
    • Unit 9 Shaw Park, Silver Street, Moldgreen, Huddersfield, West Yorkshire, HD5 9AF, England

      IIF 16
    • 75, Massey Close, Hull, HU3 3QT

      IIF 17
    • Office 111, Building A, Biz Hub Hull, Gibson Lane South, Melton, North Ferriby, HU14 3HH, England

      IIF 18 IIF 19 IIF 20
    • Office 111, Building A, Biz Hub Hull, Melton Court, Gibson Lane, North Ferriby, HU14 3HH, England

      IIF 22
    • Ongo House, High Street, Scunthorpe, DN15 6AT, England

      IIF 23
  • Staicu, Ovidiu Vasile
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Druids House, 25 High Street, Bentley, Doncaster, DN5 0AA, England

      IIF 24
    • Kelvin Hall School, Bricknell Avenue, Hull, HU5 4QH, United Kingdom

      IIF 25
  • Staicu, Ovidiu Vasile
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Office 111, Building A, Biz Hub Hull, Gibson Lane South, Melton, North Ferriby, HU14 3HH, England

      IIF 26
  • Staicu, Ovidiu Vasile
    Romanian company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mark Appleyard Limited, Oxford House, Sixth Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GG, England

      IIF 27
  • Staicu, Ovidiu Vasile
    Romanian

    Registered addresses and corresponding companies
    • 25, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA, England

      IIF 28
  • Staicu, Ovidiu Vasile
    Romanian none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA, England

      IIF 29
  • Staicu, Ovidiu Vasile, Mr.
    Romanian director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA, England

      IIF 30
  • Staicu, Ovidiu Vasile, Mr.
    Romanian managing director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Druids House, 25 High Street, Bentley, Doncaster, South Yorkshire, DN5 0AA, England

      IIF 31
  • Staicu, Ovidiu Vasile

    Registered addresses and corresponding companies
    • Office 111, Building A, Biz Hub Hull, Gibson Lane South, Melton, North Ferriby, HU14 3HH, England

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    11A DISTRIBUTION LTD
    12523546
    Druids House 25 High Street, Bentley, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    CARERS TRUST MID YORKSHIRE
    - now 03472501
    CARERS TRUST MID YORKSHIRE LTD - 2014-02-27
    CROSSROADS CARE IN MID-YORKSHIRE - 2014-02-19
    HUDDERSFIELD CROSSROADS-CARING FOR CARERS - 2009-08-08
    HUDDERSFIELD CROSSROADS LIMITED - 2002-10-09
    Unit 9 Shaw Park Silver Street, Moldgreen, Huddersfield, West Yorkshire, England
    Active Corporate (55 parents)
    Officer
    2024-01-01 ~ now
    IIF 16 - Director → ME
  • 3
    CARPATHIAN GROUP INTERNATIONAL LTD
    15464384
    Sanctum House Hayfield Business Park, Field Lane, Auckley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EXPORT MANAGEMENT PARTNERS LTD.
    11316209
    Office 111, Building A, Biz Hub Hull Gibson Lane South, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Officer
    2018-04-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-04-18 ~ now
    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
  • 5
    FORCE 10 PROPERTY MANAGEMENT LTD.
    06766020
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (6 parents)
    Officer
    2008-12-04 ~ 2023-01-31
    IIF 29 - Director → ME
    2008-12-04 ~ 2023-01-31
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-01-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    HARROGATE PPC LTD.
    07766448
    Office 111, Building A, Biz Hub Hull Gibson Lane South, Melton, North Ferriby, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    HARVARD PROPERTY LTD
    12220639
    Office 111, Building A, Biz Hub Hull, Gibson Lane South, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Officer
    2019-09-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    IP-ROCO LIMITED
    09296724
    Office 111, Building A Biz Hub Hull, Melton Court, Gibson Lane, North Ferriby, England
    Active Corporate (3 parents)
    Officer
    2019-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ONGO DEVELOPMENTS LIMITED
    11077107
    Ongo House, High Street, Scunthorpe, England
    Active Corporate (16 parents)
    Officer
    2024-09-12 ~ now
    IIF 23 - Director → ME
  • 10
    PIVOTAL BUILDING SOLUTIONS LTD.
    09362943
    25 High Street, Bentley, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-12-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    STARMED CONSULT LTD
    09951799
    Office 111, Building A, Biz Hub Hull Gibson Lane South, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Officer
    2019-08-12 ~ now
    IIF 21 - Director → ME
    2016-01-14 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    STARMED PROPERTIES LTD
    13745582
    Office 111, Building A, Biz Hub Hull Gibson Lane South, Melton, North Ferriby, England
    Active Corporate (2 parents)
    Officer
    2021-11-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-11-16 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TENANT DEBT RECOVERY AGENTS LTD
    09766123
    C/o Mark Appleyard Limited, Oxford House Sixth Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    THE BOULEVARD ACADEMY TRUST
    08174233
    75 Massey Close, Hull
    Dissolved Corporate (31 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 17 - Director → ME
  • 15
    THRIVE CO-OPERATIVE LEARNING TRUST
    - now 10375776
    THRIVE CO-OPERATIVE LEARNING TRUST LTD - 2021-11-30
    YORKSHIRE AND THE HUMBER CO-OPERATIVE LEARNING TRUST - 2021-08-12
    Kelvin Hall School, Bricknell Avenue, Hull, United Kingdom
    Active Corporate (31 parents)
    Officer
    2023-09-06 ~ 2025-07-01
    IIF 25 - Director → ME
  • 16
    TWENTY TWENTY INVESTMENT GROUP LTD.
    09632850
    Druids House 25 High Street, Bentley, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    X BORDERS CONSULTANTS LTD
    14447478
    Duxbury Building Armstrong House, First Avenue, Robin Hood Airport, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.