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

Madalina Paula Gheorghe

    Related profiles found in government register
  • Madalina Paula Gheorghe
    Romanian born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF, England

      IIF 1
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF, United Kingdom

      IIF 2 IIF 3
  • Madalina Gheorghe
    Romanian born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122-126, Kilburn High Road, London, NW6 4HY, United Kingdom

      IIF 4
  • Madalina Paula Gheorghe
    Romanian born in November 1984

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 17, Strada Ceahlaul, Bl 68, Sc. 1, Et. 6, Ap. 37, Bucharest, 00000, Romania

      IIF 5
  • Ms Madalina Paula Gheorghe
    Romanian born in November 1984

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 17, Strade Ceahlaul, Bucharest, 012174, Romania

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mrs Madalina Paula Gheorghe
    Romanian born in November 1984

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Madalina Gheorghe
    Romanian born in November 1984

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF, United Kingdom

      IIF 9
  • Mrs Madalina-paula Gheorghe
    Romanian born in November 1984

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 17, Strade Ceahlaul, Bucharest, 012174, Romania

      IIF 10
    • icon of address 17, Strada Ceahlaul, Bucuresti, 060374, Romania

      IIF 11
  • Gheorghe, Madalina Paula
    Romanian consultant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gheorghe, Madalina Paula
    Romanian media consultant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF, England

      IIF 15
  • Gheorghe, Madalina
    Romanian consultant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122-126, Kilburn High Road, London, NW6 4HY, United Kingdom

      IIF 16
  • Gheorghe, Madalina Paula
    Romanian company director born in November 1984

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Gheorghe, Madalina Paula
    Romanian consultant born in November 1984

    Resident in Romania

    Registered addresses and corresponding companies
  • Gheorghe, Madalina Paula
    Romanian director born in November 1984

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 17, Strade Ceahlaul, Bucharest, 012174, Romania

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Gheorghe, Madalina Paula
    Romanian publicity consultant born in November 1984

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 17, Strada Ceahlaul, Bl 68, Sc. 1, Et. 6, Ap. 37, Bucharest, 00000, Romania

      IIF 30
  • Gheorghe, Madalina
    Romanian consultant born in November 1984

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF, United Kingdom

      IIF 31
  • Gheorghe, Madalina Paula
    Romanian consultant born in October 1984

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address Suite A, Bank House, 81 Judes Road, Egham, TW20 0DF

      IIF 32
  • Gheorghe, Madalina-paula
    Romanian director born in November 1984

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 17, Strade Ceahlaul, Bucharest, 012174, Romania

      IIF 33
    • icon of address 17, Strada Ceahlaul, Bucuresti, 060374, Romania

      IIF 34
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ 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
  • 7
    DENNIS SCHMIDT HOLDING LTD - 2023-06-14
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 19 The Hatchery Ni, Antrim Enterprise Park, Antrim, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,899 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,457 GBP2024-12-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Suite A, Bank House, 81 Judes Road, Egham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 8 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2022-09-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2022-09-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,899 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ 2024-04-25
    IIF 30 - Director → ME
  • 3
    DEKURON WORLDWIDE LTD - 2021-01-19
    icon of address 122-126 Kilburn High Road, London, United Kingdom
    Active Corporate (1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-08-30 ~ 2025-07-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ 2025-07-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.