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

Vaknine, Dorit Samantha

    Related profiles found in government register
  • Vaknine, Dorit Samantha
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Towngreen Court, Holland Road, Manchester, M8 4WW, England

      IIF 1 IIF 2
  • Vaknine, Dorit Samantha
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • icon of address Flat 7 Towngreen Court, Holland Road, Manchester, M8 4WW, England

      IIF 4 IIF 5 IIF 6
  • Vaknine, Dorit Samantha
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Vaknine, Dorit Samantha
    British consultant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

      IIF 8
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 9 IIF 10
    • icon of address Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 11
    • icon of address 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 12 IIF 13
    • icon of address 2, Edward Road, Thorpe-le-soken, Clacton-on-sea, CO16 0HJ, United Kingdom

      IIF 14
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 15
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 16 IIF 17
    • icon of address 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ, United Kingdom

      IIF 18
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 19
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 20
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 21
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 22
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 23
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 24
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 25
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 26
    • icon of address 15, Cae Gruffydd, Denbigshire, Rhyl, LL18 4XA

      IIF 27
    • icon of address 4, Brady Street, Sunderland, SR4 6QQ, United Kingdom

      IIF 28
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF, United Kingdom

      IIF 29
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 30
    • icon of address Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 31
  • Vaknine, Dorit Samantha
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Ms Dorit Samantha Vaknine
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 33
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
    • icon of address Flat 7 Towngreen Court, Holland Road, Manchester, M8 4WW, England

      IIF 36
    • icon of address 709 Trs Apartments, The Green, Southall, UB2 4FF, England

      IIF 37
  • Vaknine, Dorit Samantha

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Miss Dorit Samantha Vaknine
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lydgate Road, Soothill, Batley, WF17 6EY, United Kingdom

      IIF 40
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 41 IIF 42
    • icon of address Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 43
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 44
    • icon of address 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 45
    • icon of address 9, Smith Way, Highbridge, TA9 3QW, England

      IIF 46
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 47 IIF 48
    • icon of address 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ, United Kingdom

      IIF 49
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 50
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 51
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 52
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 53
    • icon of address 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 54 IIF 55
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 56
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 58
    • icon of address 11, Norrington Road, Loose, Maidstone, ME15 9RB, United Kingdom

      IIF 59
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 60
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 61
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 62
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 63
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF, United Kingdom

      IIF 64
    • icon of address 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    COCOAJACK LTD - 2020-10-05
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-08-18
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    CINNAMONCHEERY LTD - 2020-10-05
    icon of address 2 Edward Road, Thorpe-le-soken, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2021-04-05
    Officer
    icon of calendar 2020-06-08 ~ 2020-06-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-08-14
    IIF 55 - Ownership of shares – 75% or more OE
  • 3
    icon of address 709 Trs Apartments The Green, Southall, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-30 ~ 2023-04-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ 2023-07-31
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-04-05
    Officer
    icon of calendar 2019-09-24 ~ 2019-11-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2019-11-18
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145 GBP2021-04-05
    Officer
    icon of calendar 2019-10-02 ~ 2019-11-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-11-18
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-10-25
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-11 ~ 2019-11-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2020-01-22
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-12 ~ 2019-11-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2019-11-08
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-15 ~ 2019-11-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2019-11-12
    IIF 60 - Ownership of shares – 75% or more OE
  • 10
    icon of address 6 Myrtle Grove, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2020-04-05
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-05-17
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-25
    IIF 64 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-27
    IIF 63 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,627 GBP2024-04-05
    Officer
    icon of calendar 2020-02-18 ~ 2020-03-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-03-29
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    BUTTERSCOTCHPIXIE LTD - 2020-11-03
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    636 GBP2024-04-05
    Officer
    icon of calendar 2020-06-10 ~ 2020-08-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-08-20
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    ENDEARINGSOUL LTD - 2021-04-12
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,779 GBP2024-04-05
    Officer
    icon of calendar 2020-02-18 ~ 2020-03-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-03-30
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    CHILLYSLIPPERS LTD - 2020-09-30
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-09
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    ENDEARINGSTORM LTD - 2021-04-12
    icon of address Office 2 Crown House Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,968 GBP2024-04-05
    Officer
    icon of calendar 2020-02-19 ~ 2020-04-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-04-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 18
    icon of address Flat 19 71 Boundary Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2022-07-30 ~ 2022-11-08
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ 2022-11-08
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,549 GBP2024-11-30
    Officer
    icon of calendar 2024-06-19 ~ 2025-06-05
    IIF 1 - Director → ME
  • 20
    DORNINE SOLUTIONS LIMITED - 2023-09-08
    icon of address Second Floor, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ 2023-07-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ 2023-07-12
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ 2021-04-15
    IIF 7 - Director → ME
    icon of calendar 2021-02-02 ~ 2021-04-15
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-04-15
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    CINNAMONFIZZY LTD - 2020-10-02
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-25 ~ 2019-06-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-06-19
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    CHOCOLATEPIXIE LTD - 2020-10-02
    icon of address Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-08-10
    IIF 54 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-11 ~ 2019-05-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-05-16
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-06-19
    IIF 52 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-04
    IIF 21 - Director → ME
  • 28
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2019-03-27
    IIF 31 - Director → ME
  • 29
    ENDEARINGSUN LTD - 2021-04-12
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-20 ~ 2020-03-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-03-19
    IIF 59 - Ownership of shares – 75% or more OE
  • 30
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-26 ~ 2021-04-27
    IIF 32 - Director → ME
    icon of calendar 2021-02-26 ~ 2021-04-27
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2021-04-27
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.