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

Matcovschi, Vladislav

    Related profiles found in government register
  • Matcovschi, Vladislav
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Tyne Crescent, Bedford, MK41 7UL, England

      IIF 1 IIF 2 IIF 3
    • icon of address 42 Talbot Grove House, Lancaster West, London, W11 1SQ, Uk

      IIF 4
    • icon of address 42, Talbot Grove House, Lancaster West, London, W11 1SQ, United Kingdom

      IIF 5 IIF 6
    • icon of address 42, Talbot Grove, Lancaster West, London, W11 1SQ, England

      IIF 7 IIF 8
  • Matcovschi, Vladislav
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hillside Road, London, N15 6LU, England

      IIF 9
    • icon of address 39, Dunbar Road, London, N22 5BG, England

      IIF 10 IIF 11 IIF 12
    • icon of address 42, Talbot Grove House, Lancaster West, London, W11 1SQ, England

      IIF 14
    • icon of address 42, Talbot Grove House, Lancaster West, London, W11 1SQ, United Kingdom

      IIF 15
    • icon of address 9, White Road, London, E15 4HA, England

      IIF 16
  • Matcovschi, Vladislav
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Talbot Grove House, Lancaster West, London, W11 1SQ, England

      IIF 17
  • Matcovschi, Olesea
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Talbot Grove, Lancaster West, London, W11 1SQ, England

      IIF 18
  • Matcovschi, Olesea
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 42, Talbot Grove House, Lancaster West, London, W11 1SQ, United Kingdom

      IIF 19
  • Matcovschi, Olesea
    British president (su) born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cx118 (tait Building), Northampton Square, Islington, London, England And Wales, EC1V 0HB, United Kingdom

      IIF 20
  • Matcovschi, Oleasea
    Romanian company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Talbot Grove House, Lancaster West, London, W11 1SQ, United Kingdom

      IIF 21
  • Matcovschi, Vladislav
    Romanian director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Elis Way, London, E20 1AH, United Kingdom

      IIF 22
  • Matcovschi, Vladislav
    Romanian student born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lindley Road, London, E10 6QT, England

      IIF 23
  • Mr Vladislav Matcovschi
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Tyne Crescent, Bedford, MK41 7UL, England

      IIF 24 IIF 25 IIF 26
    • icon of address 28a, Queensway, Suite 109, London, W2 3RX, England

      IIF 27
    • icon of address 39, Dunbar Road, London, N22 5BG, England

      IIF 28 IIF 29
    • icon of address 42, Talbot Grove House, Lancaster West, London, W11 1SQ, England

      IIF 30
    • icon of address 42, Talbot Grove House, Lancaster West, London, W11 1SQ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 9, White Road, London, E15 4HA, England

      IIF 34
  • Miss Olesea Matcovschi
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wills Crescent, Whitton, Hounslow, TW3 2JB, England

      IIF 35
    • icon of address 39, Dunbar Road, London, N22 5BG, England

      IIF 36
    • icon of address 42, Lancaster West, London, W11 1SQ, England

      IIF 37
  • Matcovschi, Olesea
    Romanian company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Talbot Grove House, Lancaster West, London, W11 1SQ, United Kingdom

      IIF 38
  • Matcovschi, Olesea
    Romanian director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Tudor Court, London, E17 8ET, England

      IIF 39
    • icon of address Flat 6, 102 Gloucester Place, London, W1U 6HT, England

      IIF 40
  • Mr Vladislav Matcovschi
    Romanian born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Talbot Grove, Lancaster West, London, W11 1SQ, England

      IIF 41
  • Mr Vladislav Matcovschi
    Romanian born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dunbar Road, London, N22 5BG, England

      IIF 42
  • Ms Olesea Matcovschi
    Romanian born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 102 Gloucester Place, London, W1U 6HT, England

      IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 58 Tyne Crescent, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,299 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address 42 Talbot Grove House, Lancaster West, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,396 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 42 Talbot Grove House, Lancaster West, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,798 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 42 Talbot Grove, Lancaster West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,198 GBP2024-01-31
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 58 Tyne Crescent, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 42 Talbot Grove, Lancaster West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,221 GBP2024-08-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 42 Talbot Grove House, Lancaster West, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,423 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 40 Denning Avenue, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 23 - Director → ME
  • 9
    SMARTVM LIMITED - 2018-06-15
    icon of address 42 Talbot Grove, Lancaster West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,297 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 58 Tyne Crescent, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,231 GBP2024-02-29
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    A & Z OIL AND GAS TRADING LTD - 2022-09-05
    A & Z IMPERIAL LIMITED - 2021-11-11
    icon of address 42 Talbot Grove House, Lancaster West, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,112 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-01-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2019-01-19
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address 42 Talbot Grove, Lancaster West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,198 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-02-16
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    CITY, UNIVERSITY OF LONDON STUDENTS' UNION - 2024-07-25
    icon of address Bx107, University Building Northampton Square, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2018-06-30
    IIF 20 - Director → ME
  • 4
    icon of address 12 Widecombe Close, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,043 GBP2024-06-30
    Officer
    icon of calendar 2016-12-28 ~ 2020-08-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2020-08-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address 58 Tyne Crescent, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,565 GBP2024-02-29
    Officer
    icon of calendar 2016-02-18 ~ 2016-09-15
    IIF 38 - Director → ME
  • 6
    icon of address 2 Crane Cottages, Dudset Lane, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,613 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2017-03-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2017-03-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address 42 Talbot Grove, Lancaster West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,221 GBP2024-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2020-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ 2020-10-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    HERMES GLOBAL HOLIDAYS LTD - 2018-07-26
    icon of address Flat 6 102 Gloucester Place, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,970 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2018-07-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-07-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CITY ROAD CONSTRUCTION LTD - 2017-02-20
    icon of address 15 Hillside Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-01 ~ 2017-02-15
    IIF 9 - Director → ME
  • 10
    icon of address 39 Dunbar Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,549 GBP2024-06-30
    Officer
    icon of calendar 2016-12-28 ~ 2020-05-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2020-05-21
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 39 Dunbar Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,838 GBP2023-06-30
    Officer
    icon of calendar 2016-12-28 ~ 2020-02-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2020-02-17
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    icon of address 39 Dunbar Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,431 GBP2024-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2017-10-10
    IIF 14 - Director → ME
    icon of calendar 2024-10-14 ~ 2024-10-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-10
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    SMARTVM LIMITED - 2018-06-15
    icon of address 42 Talbot Grove, Lancaster West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,297 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2022-08-01
    IIF 17 - Director → ME
  • 14
    icon of address 9 White Road, London, England
    Dissolved Corporate
    Equity (Company account)
    592 GBP2017-02-28
    Officer
    icon of calendar 2016-12-28 ~ 2017-01-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2017-01-03
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 15
    ALIONA MATCOVSCHI LTD - 2015-07-21
    icon of address 92 Rowdowns Road, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ 2015-06-18
    IIF 22 - Director → ME
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.