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 co director born in June 1970

    Resident in United Kingdom

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

      IIF 1
  • Augunas, Andrius
    Lithuanian director born in June 1970

    Resident in United Kingdom

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

      IIF 2
    • 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 3
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 4 IIF 5
    • Flat 4, Stonegate, Blake Street, York, North Yorkshire, YO1 8QF

      IIF 6
    • Flat 4, Stonegate, Blake Street, York, North Yorkshire, YO1 8QF, England

      IIF 7 IIF 8 IIF 9
  • Augunas, Andrius
    Lithuanian managing director born in June 1970

    Resident in United Kingdom

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

      IIF 11
  • Augunas, Andrius
    Lithuanian property developer born in June 1970

    Resident in United Kingdom

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

      IIF 12
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 13 IIF 14
  • 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
    • 1-2 Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 25 IIF 26
    • 1st & 2nd Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 27
    • 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 28 IIF 29
  • Augunas, Rokas
    Lithuanian project management born in April 1994

    Resident in United Kingdom

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

      IIF 30
    • 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 31
  • Augunas, Rokas
    Lithuanian project manager born in April 1994

    Resident in United Kingdom

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

      IIF 32
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 33
  • Augunas, Rokas
    Lithuanian software developer born in April 1994

    Resident in United Kingdom

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

      IIF 34
  • Augunas, Andrius
    Lithuanian company director born in June 1970

    Resident in England

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

      IIF 35 IIF 36
  • Augunas, Andrius
    Lithuanian developer born in June 1970

    Resident in England

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

      IIF 37
  • Augunas, Andrius
    Lithuanian director born in June 1970

    Resident in England

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

      IIF 38 IIF 39
    • 24, Upper Road, London, E13 0DH, England

      IIF 40
    • 1-2 Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 41
    • 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 42
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 43
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 44 IIF 45 IIF 46
    • 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 47
    • 6, Ironstone Walk, Sadlers Park, Stoke-on-trent, Staffordshire, ST6 4AA, England

      IIF 48
    • Flat 4, Stonegate, Blake Street, York, North Yorkshire, YO1 8QF, England

      IIF 49 IIF 50
  • Augunas, Andrius
    Lithuanian director born in June 1970

    Resident in Lithuania

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

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

    Resident in England

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

      IIF 52
    • 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 53 IIF 54
    • 119, High Road, Loughton, Essex, IG10 4LT, England

      IIF 55
    • 1-2 Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 56
    • 1-2 Floor, 138 South Street, Romford, RM1 1TE, England

      IIF 57
    • 1-2 Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 58
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 59
    • 1-2 Foor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 60
  • Augunas, Andrius
    Lithuanian nurse born in June 1970

    Resident in England

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

      IIF 61
  • Augunas, Andrius
    Lithuanian property developer born in June 1970

    Resident in England

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

      IIF 62
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 63
  • Augunas, Andrius
    Lithuanian site manager born in June 1970

    Resident in England

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

      IIF 64 IIF 65
  • Auganas, Andrius
    Lithuanian director born in June 1970

    Resident in England

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

      IIF 66
  • Mr Andrius Augunas
    Lithuanian born in June 1970

    Resident in United Kingdom

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

      IIF 67
  • Mr Rokas Augunas
    Lithuanian born in April 1944

    Resident in United Kingdom

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

      IIF 68
  • Mr Rokas Augunas
    Lithuanian born in April 1994

    Resident in United Kingdom

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

      IIF 69
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 70
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 71
    • 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 72 IIF 73
  • Augunas, Andrius Rokas
    Lithuanian company director born in June 1970

    Resident in England

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

      IIF 74
  • Augunas, Andrius Rokas
    Lithuanian director born in June 1970

    Resident in England

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

      IIF 75
    • 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 76 IIF 77
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 78
  • Augunas, Andrius Rokas
    Lithuanian property developer born in June 1970

    Resident in England

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

      IIF 79
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 80
  • Augunas, Andrius
    British director born in June 1970

    Resident in England

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

      IIF 81
  • Augunas, Rokas
    Lithuanian director born in April 1994

    Resident in England

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

      IIF 82 IIF 83
    • 139, Banbury Road, Oxford, Oxfordshire, OX2 7AL, England

      IIF 84
  • Andrius Augunas
    Lithuanian born in June 1970

    Resident in England

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

      IIF 85 IIF 86
  • Mr Rokas Augunas
    Lithuanian born in June 1970

    Resident in England

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

      IIF 87
  • Mr Andirus Augunas
    Lithuanian born in June 1970

    Resident in England

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

      IIF 88
  • Mr Andrius Augunas
    Lithuanian born in June 1970

    Resident in England

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

      IIF 89
    • 120, Pall Mall, London, SW1Y 5EA, England

      IIF 90
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 91 IIF 92
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 93 IIF 94 IIF 95
    • 1-2 Foor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 99
    • 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 100
  • Augunas, Rokas

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

      IIF 101
child relation
Offspring entities and appointments
Active 9
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 34 - director → ME
    2025-04-08 ~ now
    IIF 101 - secretary → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 2
    RAA RAA LTD - 2019-04-12
    1-2 Floors 138 South Street, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,869 GBP2017-12-31
    Officer
    2017-04-03 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 3
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-02 ~ dissolved
    IIF 6 - director → ME
    2012-09-14 ~ dissolved
    IIF 83 - director → ME
  • 4
    RAA GROUP LIMITED - 2019-02-06
    1-2 Floors 138 South Street, Romford
    Dissolved corporate (1 parent)
    Equity (Company account)
    -86,153 GBP2019-09-30
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 5
    1st & 2nd Floor 138 South Street, Romford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-05 ~ dissolved
    IIF 47 - director → ME
  • 6
    TORA VAPE LTD - 2024-06-21
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -200 GBP2023-10-31
    Officer
    2024-06-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 7
    1-2 Floor 138 South Street, Romford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 58 - director → ME
  • 8
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-26 ~ dissolved
    IIF 8 - director → ME
    IIF 7 - director → ME
  • 9
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-13 ~ dissolved
    IIF 48 - director → ME
    2012-09-14 ~ dissolved
    IIF 84 - director → ME
Ceased 35
  • 1
    542 DEVELOPMEN LTD - 2018-08-31
    3rd Floor, Solar House, 1-9 Romford Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -34,598 GBP2019-08-31
    Officer
    2018-08-25 ~ 2020-09-17
    IIF 53 - director → ME
    2018-08-25 ~ 2018-09-13
    IIF 27 - director → ME
  • 2
    Solar House, 1-9 Romford Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -20,729 GBP2019-07-31
    Officer
    2018-07-03 ~ 2020-04-01
    IIF 11 - director → ME
    2018-07-03 ~ 2018-08-29
    IIF 28 - director → ME
    Person with significant control
    2018-07-03 ~ 2018-08-13
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 3
    RAA INVESTMENTS LTD - 2019-02-22
    15 Falcon Way, Brackley, Northamptonshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,835,364 GBP2024-03-31
    Officer
    2017-04-03 ~ 2018-10-31
    IIF 13 - director → ME
    2018-05-22 ~ 2018-05-29
    IIF 22 - director → ME
    2017-12-05 ~ 2018-05-16
    IIF 21 - director → ME
    Person with significant control
    2017-04-03 ~ 2018-11-28
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 4
    255 Moorfield Harlow, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-20 ~ 2016-04-01
    IIF 61 - director → ME
  • 5
    RAA RAA LTD - 2019-04-12
    1-2 Floors 138 South Street, Romford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,869 GBP2017-12-31
    Officer
    2017-12-05 ~ 2019-05-22
    IIF 19 - director → ME
  • 6
    58 St. Catherines Close, Grand Drive, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,941 GBP2018-06-30
    Officer
    2015-10-22 ~ 2016-03-25
    IIF 65 - director → ME
  • 7
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,828 GBP2017-03-31
    Officer
    2015-10-22 ~ 2015-10-23
    IIF 64 - director → ME
  • 8
    RAA DEVELOPMENTS LIMITED - 2018-06-28
    24 Upper Road, London, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,915 GBP2016-12-31
    Officer
    2015-09-23 ~ 2018-05-24
    IIF 75 - director → ME
    2015-05-15 ~ 2015-05-19
    IIF 51 - director → ME
    2017-07-25 ~ 2018-06-26
    IIF 30 - director → ME
    2015-05-15 ~ 2015-09-07
    IIF 82 - director → ME
    Person with significant control
    2016-11-02 ~ 2018-06-26
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    S.A.R. RECYCLING LTD - 2021-04-03
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Corporate (4 parents)
    Equity (Company account)
    6,043,227 GBP2019-11-30
    Officer
    2008-11-12 ~ 2009-09-14
    IIF 1 - director → ME
  • 10
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-11-12 ~ 2010-01-25
    IIF 10 - director → ME
  • 11
    RAA GROUP LIMITED - 2019-02-06
    1-2 Floors 138 South Street, Romford
    Dissolved corporate (1 parent)
    Equity (Company account)
    -86,153 GBP2019-09-30
    Officer
    2017-09-13 ~ 2021-02-01
    IIF 43 - director → ME
    2017-09-18 ~ 2018-09-27
    IIF 33 - director → ME
    Person with significant control
    2017-09-13 ~ 2018-09-19
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
  • 12
    1-2 Foor 138 South Street, Romford, Essex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-19 ~ 2020-10-15
    IIF 60 - director → ME
    Person with significant control
    2018-09-27 ~ 2018-12-18
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 13
    264 Banbury Road, Oxford, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2018-10-31 ~ 2021-07-12
    IIF 81 - director → ME
  • 14
    RAA LANDS LIMITED - 2018-01-26
    C/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -221,015 GBP2023-06-30
    Officer
    2016-06-08 ~ 2017-01-05
    IIF 40 - director → ME
  • 15
    2 Hollycroft Avenue, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    -202,170 GBP2020-08-31
    Officer
    2019-05-22 ~ 2020-09-06
    IIF 41 - director → ME
    2018-08-30 ~ 2018-10-30
    IIF 56 - director → ME
    2018-08-30 ~ 2019-05-22
    IIF 26 - director → ME
  • 16
    24 Upper Road, London, England
    Corporate
    Equity (Company account)
    -641,962 GBP2019-12-31
    Officer
    2019-05-22 ~ 2020-12-18
    IIF 45 - director → ME
    2016-12-21 ~ 2019-02-20
    IIF 4 - director → ME
    2019-02-20 ~ 2019-05-22
    IIF 23 - director → ME
    Person with significant control
    2016-12-21 ~ 2018-12-14
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 17
    24 Bramcote Street, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-30 ~ 2018-04-13
    IIF 78 - director → ME
    2017-12-05 ~ 2018-04-13
    IIF 20 - director → ME
    Person with significant control
    2016-09-30 ~ 2018-04-13
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 18
    The Official Receiver Southend 2nd Floor Alexander House, 21 Victoria Avenue, Southend-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    -165,866 GBP2019-01-31
    Officer
    2018-01-29 ~ 2019-11-04
    IIF 57 - director → ME
    2018-01-29 ~ 2018-06-04
    IIF 32 - director → ME
    Person with significant control
    2018-01-29 ~ 2019-01-16
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
  • 19
    RAA NORBURY LTD - 2017-09-14
    3rd Floor, Solar House, 1-9 Romford Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-03-08 ~ 2020-09-01
    IIF 62 - director → ME
    2017-12-05 ~ 2018-02-05
    IIF 16 - director → ME
    Person with significant control
    2017-03-08 ~ 2018-08-21
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Has significant influence or control OE
  • 20
    RAA PURLEY LTD - 2022-08-19
    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
    2019-05-22 ~ 2019-10-21
    IIF 42 - director → ME
    2018-08-13 ~ 2019-02-20
    IIF 3 - director → ME
    2018-02-22 ~ 2018-05-25
    IIF 79 - director → ME
    2018-02-22 ~ 2019-05-22
    IIF 31 - director → ME
    Person with significant control
    2018-02-22 ~ 2018-08-13
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 21
    1st & 2nd Floor 138 South Street, Romford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-09 ~ 2018-06-05
    IIF 29 - director → ME
    Person with significant control
    2018-05-09 ~ 2018-06-05
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    2018-06-05 ~ 2018-08-13
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 22
    1-2 Floor South Street, Romford, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -10,007 GBP2021-08-31
    Officer
    2019-12-12 ~ 2020-07-22
    IIF 52 - director → ME
    2019-06-18 ~ 2019-11-04
    IIF 38 - director → ME
    2018-08-13 ~ 2018-12-11
    IIF 39 - director → ME
    2018-08-13 ~ 2019-06-13
    IIF 15 - director → ME
  • 23
    RAA PECKHAM LTD - 2018-04-10
    3rd Floor, Solar House, 1-9 Romford Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-04-25 ~ 2020-09-01
    IIF 2 - director → ME
    2018-02-22 ~ 2018-04-25
    IIF 80 - director → ME
    2018-04-25 ~ 2018-08-29
    IIF 17 - director → ME
    Person with significant control
    2018-02-22 ~ 2018-08-13
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 24
    24 Bramcote Street, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -192,312 GBP2017-04-30
    Officer
    2018-03-12 ~ 2018-04-13
    IIF 74 - director → ME
    Person with significant control
    2018-03-12 ~ 2018-04-13
    IIF 93 - Ownership of shares – 75% or more OE
  • 25
    SEED LOWERSTONE RD LTD - 2019-02-22
    RAA BUILDERS LTD - 2019-02-11
    Beaufort House, St. Botolph Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -277,007 GBP2017-12-31
    Officer
    2018-10-03 ~ 2018-10-17
    IIF 44 - director → ME
    2018-09-19 ~ 2018-09-24
    IIF 46 - director → ME
    2018-05-17 ~ 2018-09-12
    IIF 5 - director → ME
    2016-11-09 ~ 2018-01-30
    IIF 12 - director → ME
    2016-10-04 ~ 2016-11-04
    IIF 37 - director → ME
    2017-09-27 ~ 2018-05-17
    IIF 24 - director → ME
    Person with significant control
    2016-10-04 ~ 2016-11-04
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Has significant influence or control OE
    2018-01-30 ~ 2018-05-17
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-05-17 ~ 2018-11-08
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 26
    RAA REALTORS LTD - 2021-04-15
    1-2 Floors 138 South Street, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -2,166,538 GBP2019-12-31
    Officer
    2021-02-17 ~ 2021-03-27
    IIF 59 - director → ME
    2017-04-03 ~ 2021-01-27
    IIF 63 - director → ME
    2019-02-20 ~ 2019-05-22
    IIF 18 - director → ME
    Person with significant control
    2017-04-03 ~ 2018-12-14
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 27
    3rd Floor, Solar House, 1-9 Romford Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,167 GBP2019-08-31
    Officer
    2018-08-30 ~ 2020-05-26
    IIF 54 - director → ME
    2018-08-30 ~ 2018-09-24
    IIF 25 - director → ME
  • 28
    TORA VAPE LTD - 2024-06-21
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -200 GBP2023-10-31
    Officer
    2022-10-28 ~ 2023-08-07
    IIF 35 - director → ME
    Person with significant control
    2022-10-28 ~ 2023-04-25
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Right to appoint or remove directors OE
  • 29
    119 High Road, Loughton, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-03 ~ 2021-03-10
    IIF 55 - director → ME
  • 30
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-09 ~ 2021-03-10
    IIF 77 - director → ME
  • 31
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    26,908 GBP2024-03-31
    Officer
    2018-03-22 ~ 2020-09-01
    IIF 76 - director → ME
  • 32
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-09 ~ 2020-09-01
    IIF 66 - director → ME
  • 33
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2013-03-13
    IIF 50 - director → ME
  • 34
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-10 ~ 2013-03-13
    IIF 49 - director → ME
  • 35
    75 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -672,794 GBP2019-10-31
    Officer
    2009-10-23 ~ 2010-09-09
    IIF 9 - director → ME
© 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.