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

Kornilovski, Vladimir

    Related profiles found in government register
  • Kornilovski, Vladimir
    Estonian administrative director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Rock Avenue, Gillingham, Kent, ME7 5PX, United Kingdom

      IIF 1
  • Kornilovski, Vladimir
    Estonian business manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Rock Avenue, Gillingham, Kent, ME7 5PX, United Kingdom

      IIF 2 IIF 3
  • Kornilovski, Vladimir
    Estonian director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Rock Avenue, Gillingham, Kent, ME7 5PX

      IIF 4
    • icon of address 95, Rock Avenue, Gillingham, Kent, ME7 5PX, United Kingdom

      IIF 5
    • icon of address 95, Rock Avenue, Gillingham, ME7 5PX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Office 2, Derby House, 123 Watling Street, Gillingham, Kent, ME7 2YY, England

      IIF 9
    • icon of address Office 2, Derby House, 123 Watling Street, Gillingham, Kent, ME7 5PX, England

      IIF 10
    • icon of address Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, United Kingdom

      IIF 11
    • icon of address Office 2, Derby House, Watling Street, Gillingham, Kent, ME7 2YY

      IIF 12
    • icon of address K1, Upper Ground Floor, Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, FRN 1913, Malta

      IIF 13 IIF 14 IIF 15
  • Kornilovski, Vladimir
    Estonian non-executive director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K1, Upper Ground Floor, Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, FRN 1913, Malta

      IIF 16
  • Kornilovski, Vladimir
    Estonian director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Dover Place, 5th Floor, Ashford Commercial Quarter, Ashford, Kent, TN23 1FB, England

      IIF 17 IIF 18 IIF 19
    • icon of address 1, Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, TN23 1FB, United Kingdom

      IIF 20
    • icon of address C/o Kevad Ltd, Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Office 2, Derby House, 123 Watling Street, Gillingham, Kent, ME7 2YY, England

      IIF 28 IIF 29
    • icon of address Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, United Kingdom

      IIF 30
    • icon of address K1, Upper Ground Floor, Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, FRN 1913, Malta

      IIF 31 IIF 32 IIF 33
    • icon of address K1, Upper Ground Floor, Forni Complex, Triq Xatt, Valletta Waterfront, Floriana Frn 1913, Malta

      IIF 35
    • icon of address Ki, Upper Ground Floor, Forni Complex Triq Xatt, Valletta Waterfront, Floriana Frn 1913, Malta

      IIF 36
  • Kornilovski, Vladimir
    Estonian

    Registered addresses and corresponding companies
  • Kornilovski, Vladimir

    Registered addresses and corresponding companies
    • icon of address C/o Kevad Office 22, The Joiners Shop, The Historic Dockyard, Chatham, ME4 4TZ, England

      IIF 41
  • Mr Vladimir Kornilovski
    Estonian born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kevad Ltd, Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 42 IIF 43
    • icon of address Office 2, Derby House, 123 Watling Street, Gillingham, Kent, ME7 2YY

      IIF 44
    • icon of address Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, England

      IIF 45
    • icon of address Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, United Kingdom

      IIF 46
    • icon of address Office 2, Derby House, 123 Watling Street, Gillingham, ME7 5PX, England

      IIF 47
  • Mr Vladimir Kornilovski
    Estonian born in November 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, United Kingdom

      IIF 48
  • Vladimir Kornilovski
    Estonian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, England

      IIF 49
  • Mr Vladimir Kornilovski
    Estonian born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2, Derby House, 123 Watling Street, Gillingham, ME7 2YY, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    211,135 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 21 - Director → ME
  • 2
    TWIN FINDER LIMITED - 2018-08-10
    icon of address Office 2, Derby House, 123 Watling Street, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,839 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 1 Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,520,068 GBP2023-12-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 17 - Director → ME
    icon of calendar 2005-06-20 ~ now
    IIF 38 - Secretary → ME
  • 5
    K-GAMING LTD - 2016-09-21
    icon of address C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Kevad Office 22 The Joiners Shop, The Historic Dockyard, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,606 GBP2024-07-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 41 - Secretary → ME
  • 7
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    400 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    203,410 GBP2024-05-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Office 22 The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    16,062 GBP2024-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    228,260 GBP2024-05-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 95 Rock Avenue, Gillingham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-15 ~ dissolved
    IIF 40 - Secretary → ME
  • 12
    icon of address 95 Rock Avenue, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    icon of address Office 2, Derby House, Watling Street, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,022 GBP2015-10-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 14
    EYELINKMEDIA MARKETING LTD - 2019-12-05
    icon of address 1 Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,960,021 GBP2023-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address C/o Kevad Ltd, Office 22 The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -63,823,543 GBP2023-12-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address 105-109 Sumatra Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,515 GBP2025-06-30
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    346,288 GBP2024-05-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 26 - Director → ME
Ceased 21
  • 1
    icon of address C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    211,135 GBP2024-12-31
    Officer
    icon of calendar 2017-03-27 ~ 2017-10-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-10-10
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-27 ~ 2017-10-13
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-08 ~ 2020-01-29
    IIF 32 - Director → ME
  • 3
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-08 ~ 2020-01-29
    IIF 34 - Director → ME
  • 4
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2020-01-29
    IIF 15 - Director → ME
    icon of calendar 2007-10-17 ~ 2007-10-31
    IIF 4 - Director → ME
    icon of calendar 2006-01-31 ~ 2007-10-17
    IIF 39 - Secretary → ME
  • 5
    icon of address Agiou Andreou 332, Patrician Chambers, Limassil, Pc 3035, Cyprus
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2020-01-29
    IIF 36 - Director → ME
  • 6
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ 2020-01-29
    IIF 31 - Director → ME
  • 7
    CHAPPYAPP LIMITED - 2016-08-11
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2017-03-24
    IIF 14 - Director → ME
  • 8
    DIZAJA UK LTD - 2021-07-07
    icon of address 127a High Street, Hornchurch, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    196,854 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2021-04-22
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-04-22
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,412 GBP2020-06-30
    Officer
    icon of calendar 2018-06-08 ~ 2018-08-28
    IIF 29 - Director → ME
  • 10
    icon of address Office 22 The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    16,062 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ 2020-12-01
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Office 2, Derby House, Watling Street, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,022 GBP2015-10-31
    Officer
    icon of calendar 2014-10-14 ~ 2015-01-21
    IIF 5 - Director → ME
  • 12
    BROADCASTING SHIELD LTD - 2022-01-21
    CHANNEL LIGHTS TELECOM LTD - 2013-03-04
    icon of address C/o Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,997 GBP2024-04-30
    Officer
    icon of calendar 2012-04-23 ~ 2013-03-12
    IIF 3 - Director → ME
  • 13
    BADOO ACQUISITION LIMITED - 2013-04-05
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-05 ~ 2020-01-29
    IIF 16 - Director → ME
  • 14
    PUBLIC SECTOR UMBRELLA LTD - 2017-06-22
    icon of address C/o Mercury Corporate Recovery Solutions Ltd Birkdale Terrace, 346 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,472 GBP2021-03-31
    Officer
    icon of calendar 2017-03-27 ~ 2017-07-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-06-20
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-08 ~ 2020-01-29
    IIF 33 - Director → ME
  • 16
    icon of address 70 Sir John Rogerson's Quay, Dublin 2, Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ 2020-01-29
    IIF 35 - Director → ME
  • 17
    icon of address Suite 8 186 St. Albans Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-03-08 ~ 2014-03-01
    IIF 7 - Director → ME
  • 18
    icon of address 17 Waterloo Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    654,402 GBP2015-12-31
    Officer
    icon of calendar 2011-05-03 ~ 2011-08-18
    IIF 1 - Director → ME
  • 19
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    374 GBP2015-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2013-08-01
    IIF 8 - Director → ME
  • 20
    icon of address 105-109 Sumatra Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,515 GBP2025-06-30
    Officer
    icon of calendar 2018-02-22 ~ 2022-02-16
    IIF 30 - Director → ME
  • 21
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2020-01-29
    IIF 13 - Director → ME

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.