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

Popovic, Predrag Lazo

    Related profiles found in government register
  • Popovic, Predrag Lazo
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Mark Lane, London, EC3R 7QQ, United Kingdom

      IIF 1
    • icon of address 61, Jacana Court, Star Place, London, E1W 1AH, England

      IIF 2
    • icon of address 7th Floor, 16 St Martin's-le-grand, London, EC1A 4EE, United Kingdom

      IIF 3
    • icon of address Wilson's Corner, 23 Wilson Street, 3rd Floor, London, EC2M 2TE, England

      IIF 4 IIF 5
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE

      IIF 6
  • Popovic, Predrag Lazo
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Wilson Street (3rd Floor), Wilson Street, London, EC2M 2TE, England

      IIF 7
    • icon of address 35, New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 8
    • icon of address Fincore Ltd, 47 Mark Lane (6th Floor), London, EC3R 7QQ, United Kingdom

      IIF 9
    • icon of address Flat 61, Jacana Court, Star Place, London, E1W 1AH, United Kingdom

      IIF 10
    • icon of address St. Bride's House, 10 Salisbury Square, London, EC4Y 8EH, England

      IIF 11 IIF 12
    • icon of address Wilson's Corner, 23 Wilson, 3r, London, EC2M 2TE, England

      IIF 13
    • icon of address Wilson's Corner, 23 Wilson Street, 3rd Floor, C/o Fincore Ltd, London, EC2M 2TE, England

      IIF 14
    • icon of address Wilson's Corner, 23 Wilson Street, 3rd Floor, C/o Fincore Ltd, London, EC2M 2TE, United Kingdom

      IIF 15
  • Popovic, Predrag Lazo
    British none born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson's Corner, 23 Wilson Street, 3rd Floor, London, EC2M 2TE, England

      IIF 16
  • Popovic, Predrag Lazo
    British software consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson's Corner, 23 Wilson Street, 3rd Floor, London, EC2M 2TE, England

      IIF 17
  • Popovic, Predrag Lazo
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jacana Court, Star Place, London, E1W 1AH

      IIF 18
  • Mr Predrag Lazo Popovic
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Wilson Street (3rd Floor), C/o Fincore Ltd, London, EC2M 2TE, United Kingdom

      IIF 19
    • icon of address 35, New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 20
    • icon of address 47, Mark Lane, London, EC3R 7QQ

      IIF 21
    • icon of address 47, Mark Lane, London, EC3R 7QQ, United Kingdom

      IIF 22
    • icon of address 7th Floor, 16 St Martin's-le-grand, London, EC1A 4EE, United Kingdom

      IIF 23
    • icon of address C/o Fincore Limited, 47 Mark Lane, London, EC3R 7QQ, England

      IIF 24
    • icon of address Fincore Ltd, 47 Mark Lane (6th Floor), London, EC3R 7QQ, United Kingdom

      IIF 25
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • icon of address Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom

      IIF 27
    • icon of address Wilson's Corner, 23 Wilson Street, 3rd Floor, London, EC2M 2TE, England

      IIF 28 IIF 29 IIF 30
  • Popovic, Predrag
    British computer consultant born in March 1958

    Registered addresses and corresponding companies
    • icon of address 19 St James Avenue, Ealing, London, W13 9HE

      IIF 31
  • Popovic, Predrag
    British director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 19 St James Avenue, Ealing, London, W13 9HE

      IIF 32
  • Mr Predrag Lazo Popovich
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Jacana Court, Star Place, London, E1W 1AH, United Kingdom

      IIF 33
  • Popovic, Predrag

    Registered addresses and corresponding companies
    • icon of address 66, Chiltern Street, London, W1V 4JT

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Wilson's Corner 23 Wilson Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 30 - Has significant influence or controlOE
  • 2
    icon of address 23 Wilson Street (3rd Floor) Wilson's Corner, C/o Fincore Limited, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address 35 New Broad Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Wilson's Corner 23 Wilson Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    886 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Wilson's Corner 23 Wilson, 3r, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 13 - Director → ME
  • 6
    FINSOFT FINANCIAL SYSTEMS LIMITED - 2009-06-16
    FINSOFT SYSTEMS LIMITED - 2007-03-21
    icon of address Wilson's Corner 23 Wilson Street, 3rd Floor, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,495,248 GBP2023-12-31
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Wilson's Corner 23 Wilson Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Wilson's Corner 23 Wilson Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 28 - Has significant influence or controlOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,303 GBP2024-11-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Drove End House, West Grimstead, Salisbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 23 Wilson Street (3rd Floor) Wilson's Corner, C/o Fincore Ltd, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address Wilson's Corner 23 Wilson Street, 3rd Floor, C/o Fincore Ltd, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,038 GBP2021-11-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 14 - Director → ME
Ceased 12
  • 1
    icon of address 210 Tea Trade Wharf 26 Shad Thames, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-24 ~ 2012-08-09
    IIF 18 - LLP Member → ME
  • 2
    ROPSO LIMITED - 2017-12-04
    icon of address 2nd Floor 55 Ludgate Hill, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2017-12-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-12-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 43 Worship Street, Floor 4, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2019-09-16
    IIF 11 - Director → ME
  • 4
    FINSOFT FINANCIAL SYSTEMS LIMITED - 2009-06-16
    FINSOFT SYSTEMS LIMITED - 2007-03-21
    icon of address Wilson's Corner 23 Wilson Street, 3rd Floor, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,495,248 GBP2023-12-31
    Officer
    icon of calendar 2006-11-14 ~ 2012-03-10
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Wilson's Corner 23 Wilson Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-02-02 ~ 2019-09-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2019-09-16
    IIF 22 - Has significant influence or control OE
  • 6
    GTECH UK GAMES LIMITED - 2016-04-30
    SI GAMES UK LIMITED - 2014-01-29
    DYNAMITE DESIGN AND MARKETING LIMITED - 2012-11-02
    LEVENGRAPH LIMITED - 1995-02-24
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-09-16
    IIF 10 - Director → ME
  • 7
    GTECH UK INTERACTIVE LIMITED - 2016-04-09
    SPIELO INTERNATIONAL UK LIMITED - 2014-01-29
    FINSOFT LIMITED - 2012-11-05
    icon of address 3rd Floor 10 Finsbury Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-01 ~ 2007-07-02
    IIF 31 - Director → ME
  • 8
    BILDABET TECHNOLOGY LIMITED - 2017-08-03
    icon of address Lynwood House, Crofton Road, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ 2017-09-19
    IIF 6 - Director → ME
  • 9
    icon of address 23 Wilson Street (3rd Floor) Wilson's Corner, C/o Fincore Ltd, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-16 ~ 2019-09-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ 2019-09-16
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    EVERYFORCE LIMITED - 2000-09-26
    icon of address Bankside, Peaslake Lane, Peaslake, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,904,479 GBP2023-12-31
    Officer
    icon of calendar 2001-01-25 ~ 2002-12-23
    IIF 32 - Director → ME
  • 11
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -258,970 GBP2020-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2020-03-03
    IIF 2 - Director → ME
  • 12
    icon of address Wilson's Corner 23 Wilson Street, 3rd Floor, C/o Fincore Ltd, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,038 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-05-22
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.