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

Roman Danaev

    Related profiles found in government register
  • Roman Danaev
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Nicoll Circus, London, NW7 1FW, United Kingdom

      IIF 1 IIF 2
    • 18, Soho Square, London, W1D 3QL, England

      IIF 3
    • 38, Park Street, London, W1K 2JF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Roman Danaev
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Nicoll Circus, London, NW7 1FW, United Kingdom

      IIF 8
  • Roman Danaev
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 105-109, Sumatra Road, London, NW6 1PL, England

      IIF 9
  • Danaev, Roman
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Nicoll Circus, London, London, NW7 1FW, United Kingdom

      IIF 10
    • 15, Nicoll Circus, London, NW7 1FW, United Kingdom

      IIF 11
    • 203, Kilburn High Road, London, NW6 7HY, England

      IIF 12
    • 38, Park Street, London, W1K 2JF, United Kingdom

      IIF 13 IIF 14
  • Danaev, Roman
    British engineer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Leith Mansions, Grantully Road, London, W9 1LQ, United Kingdom

      IIF 15
  • Danaev, Roman
    British entrepreneur born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Park Street, London, W1K 2JF, United Kingdom

      IIF 16
  • Danaeva, Roman
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Roman Danaev
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lumiere House, Elstree Way, Borehamwood, WD6 1JH, England

      IIF 18
    • 38, Park Street, London, W1K 2JF

      IIF 19
    • 590, Green Lanes, London, N13 5RY

      IIF 20
    • Apartment 2,oracle Apartments, 63 West Heath Road, London, NW3 7TH, England

      IIF 21
  • Danaev, Roman
    Uzbekistan engineer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Leith Mansions, Grantully Road, London, W9 1LQ

      IIF 22
  • Danaev, Roman
    Uzbekistan lawyer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Keats Avenue, Redhill, RH1 1AF, United Kingdom

      IIF 23
  • Danaev, Roman
    Uzbekistan none born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Park Lane, Croydon, Surrey, CRO 1JB, United Kingdom

      IIF 24
    • 15, Keats Avenue, Redhill, RH1 1AF, United Kingdom

      IIF 25
  • Mr Roman Danaev
    Uzbek born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25, Leith Mansions, Grantully Road, London, W9 1LQ

      IIF 26
  • Danaev, Roman
    British builder born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 94, Brookfield Drive, Horley, Surrey, RH6 9TA, United Kingdom

      IIF 27
  • Danaev, Roman
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 28
    • 94, Brookfield Drive, Horley, Surrey, RH6 9TA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 105-109, Sumatra Road, London, NW6 1PL, England

      IIF 33
    • 15, Nicoll Circus, London, NW7 1FW, United Kingdom

      IIF 34
    • 18, Soho Square, London, W1D 3QL, England

      IIF 35
    • Apartment 2, Oracle Apartments, 63 West Heath Road, London, NW3 7TH, England

      IIF 36
  • Danaev, Roman
    British engineer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lumiere House, Elstree Way, Borehamwood, WD6 1JH, England

      IIF 37
  • Danaev, Roman
    British lawyer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 94, Brookfield Drive, Horley, Surrey, RH6 9TA, United Kingdom

      IIF 38
    • Flat 6, 60 York Road, Hove, BN3 1DL, United Kingdom

      IIF 39
  • Danaev, Roman
    British

    Registered addresses and corresponding companies
    • 94, Brookfield Drive, Horley, Surrey, RH6 9TA, United Kingdom

      IIF 40
  • Danaev, Roman

    Registered addresses and corresponding companies
    • 60, York Road, Hove, BN3 2DL

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    38 Park Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    DANAEV LTD - 2023-02-20
    63 Apartment 2, 63 West Heath Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-20 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    F&I GROUP LTD - 2021-11-26
    CARPLUS GROUP LTD - 2021-01-08
    WEBCLOUD LIMITED - 2020-05-04
    105-109 Sumatra Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2019-03-04 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 4
    25 Leith Mansions Grantully Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,241 GBP2015-09-30
    Officer
    2011-07-01 ~ dissolved
    IIF 27 - director → ME
  • 5
    85 Worcester Crescent, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    25 Leith Mansions, Grantully Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,302 GBP2016-10-31
    Officer
    2011-03-21 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ANY CAR FINANCE NO.1 LIMITED - 2018-12-13
    MEGACREDIT TRADING LTD - 2018-10-23
    Unit 111 Canalot Studios 222 Kensal Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    CARPLUS ONLINE LTD - 2022-05-19
    MONEY REPUBLIC LIMITED - 2020-03-16
    18 Soho Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2019-09-30 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -62,722 GBP2020-12-31
    Officer
    2020-01-13 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CARDECK LIMITED - 2015-03-02
    ENBERRY LIMITED - 2014-06-18
    The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-11-08 ~ dissolved
    IIF 28 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 17 - director → ME
  • 12
    3rd Floor, 24 Old Bond Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-24 ~ dissolved
    IIF 25 - director → ME
  • 13
    CARFINANCE PLAN LIMITED - 2020-08-28
    CAR FINANCE MARKET LIMITED - 2019-05-08
    Lumiere House, Elstree Way, Borehamwood, England
    Corporate (2 parents)
    Equity (Company account)
    46,296 GBP2023-12-31
    Officer
    2016-11-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CARBOOM LTD - 2023-12-09
    BESTRATES LIMITED - 2022-05-09
    Lumiere House, Elstree Way, Borehamwood, England
    Corporate (2 parents)
    Equity (Company account)
    -329,052 GBP2023-08-31
    Officer
    2024-06-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 15
    PIXIEL LIMITED - 2012-10-24
    25 Leith Mansions, Grantully Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-15 ~ dissolved
    IIF 22 - director → ME
  • 16
    25 Leith Mansions Grantully Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-26 ~ dissolved
    IIF 29 - director → ME
  • 17
    38 Park Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    85 Worcester Crescent, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2018-05-12 ~ 2018-12-05
    IIF 14 - director → ME
  • 2
    CARFINANCEMAX LTD - 2024-09-24
    203 Kilburn High Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-13 ~ 2024-09-20
    IIF 12 - director → ME
    Person with significant control
    2024-02-13 ~ 2024-09-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    CARFINANCE PLAN LIMITED - 2020-08-28
    CAR FINANCE MARKET LIMITED - 2019-05-08
    Lumiere House, Elstree Way, Borehamwood, England
    Corporate (2 parents)
    Equity (Company account)
    46,296 GBP2023-12-31
    Officer
    2015-06-30 ~ 2015-12-07
    IIF 32 - director → ME
  • 4
    INTERACTIVE ART LTD - 2019-10-16
    Unit 6, 45 Holmes Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,838,199 GBP2023-05-31
    Officer
    2009-01-21 ~ 2010-09-10
    IIF 41 - secretary → ME
  • 5
    25 Leith Mansions Grantully Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,809 GBP2015-09-30
    Officer
    2009-09-17 ~ 2013-08-31
    IIF 40 - secretary → ME
  • 6
    INTERSTROYINVEST LIMITED - 2011-01-24
    3rd Floor 24 Old Bond Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-09 ~ 2010-08-02
    IIF 39 - director → ME
  • 7
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    6,770 GBP2023-12-31
    Officer
    2011-01-11 ~ 2011-07-13
    IIF 24 - director → ME
  • 8
    CARBOOM LTD - 2023-12-09
    BESTRATES LIMITED - 2022-05-09
    Lumiere House, Elstree Way, Borehamwood, England
    Corporate (2 parents)
    Equity (Company account)
    -329,052 GBP2023-08-31
    Officer
    2019-08-06 ~ 2024-02-02
    IIF 11 - director → ME
    Person with significant control
    2019-08-06 ~ 2024-02-02
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    38 Park Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-01 ~ 2008-11-01
    IIF 23 - director → ME
  • 10
    Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (9 parents)
    Officer
    2009-05-12 ~ 2018-12-07
    IIF 38 - director → ME
  • 11
    RUZAM MANAGEMENT LIMITED - 2018-06-22
    The Forbury, Kimbolton, Leominster, Herefordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,962 GBP2023-12-31
    Officer
    2014-12-04 ~ 2018-12-07
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - 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.