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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Koncova, Kristina

    Related profiles found in government register
  • Koncova, Kristina
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Verulam Advisory First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 1
  • Koncova, Kristina
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Knivet Road, London, SW6 1JH, England

      IIF 2
    • 32, Ludgate Hill, London, EC4M 7DR, England

      IIF 3
  • Koncova, Kristina
    Lithuanian director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Middlesbrook Farm, Hoe Lane, Nazeing, EN9 2RJ

      IIF 4
  • Mrs Kristina Koncova
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Knivet Road, London, SW6 1JH, England

      IIF 5
    • Verulam Advisory First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 6
  • Koncova, Kristina
    Lithuanian born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 7
    • 74, Henniker Gardens, London, E6 3HS, United Kingdom

      IIF 8
  • Koncova, Kristina
    Lithuanian director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 9 IIF 10
    • Waltham Abbey, Waltham Abbey, London, EN8 1RQ, England

      IIF 11 IIF 12
    • 7, St. Petersgate, Stockport, SK1 1EB

      IIF 13
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 14
    • Unit 12 Middlebrook Farm, Hoe Lane, Nazeing, Waltham Abbey, EN9 2RJ, England

      IIF 15
  • Koncova, Kristina
    Lithuanian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Ludgate Hill, London, EC4M 7DR, England

      IIF 16
  • Mrs Kristina Koncova
    Lithuanian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 17
    • Unit 12 Middlesbrook Farm, Hoe Lane, Nazeing, EN9 2RJ

      IIF 18
  • Mrs Kristina Koncova
    Lithuanian born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 19 IIF 20
  • Ms Kristina Koncova
    Lithuanian born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 21 IIF 22
    • 74, Henniker Gardens, London, E6 3HS, United Kingdom

      IIF 23
    • 4, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ, United Kingdom

      IIF 24
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    ASSISTUAL LTD
    16274923
    74 Henniker Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    BOOMERANG IP LTD
    - now 12103329
    RMC IP LIMITED
    - 2022-04-07 12103329
    Unit 12 Middlebrook Farm Hoe Lane, Nazeing, Waltham Abbey, England
    Active Corporate (6 parents)
    Officer
    2019-07-15 ~ 2025-07-01
    IIF 15 - Director → ME
    Person with significant control
    2019-07-15 ~ 2022-02-24
    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 directors OE
  • 3
    CHESSON INVESTMENTS LTD - now
    HELLO M.E.T LTD
    - 2021-07-07 12980238
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (5 parents)
    Officer
    2020-10-28 ~ 2021-03-22
    IIF 2 - Director → ME
    Person with significant control
    2020-10-28 ~ 2021-04-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    GJS FOOD CATERING LTD - now
    KM FRANCHISING LTD
    - 2025-05-07 14052386
    Unit 12 Millbrook Farm Industrial Estate Hoe Lane, Nazeing, Waltham Abbey, Essex
    Active Corporate (2 parents)
    Officer
    2024-01-21 ~ 2025-01-20
    IIF 12 - Director → ME
  • 5
    INCUBE CONSULTANCY SERVICES LTD
    - now 12017999
    INCUBE CONSULTING SERVICES LTD
    - 2019-05-31 12017999
    32 Ludgate Hill, London, England
    Active Corporate (5 parents)
    Officer
    2019-05-25 ~ 2020-02-13
    IIF 16 - Director → ME
  • 6
    KSG EDITIONS LTD
    12310205
    Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (5 parents)
    Officer
    2019-11-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    MS FOOD CATERING LTD
    14975046
    Unit 12, Middlebrook Farm, Hoe Lane, Nazeing
    Active Corporate (2 parents)
    Officer
    2024-02-12 ~ 2025-01-20
    IIF 11 - Director → ME
  • 8
    MYDDELTON FOODS LIMITED
    13502627
    Unit 12, Middlebrook Farm Ind.est Hoe Lane, Nazeing, Waltham Abbey
    Active Corporate (2 parents)
    Officer
    2021-07-09 ~ 2025-02-01
    IIF 10 - Director → ME
    Person with significant control
    2021-07-09 ~ 2025-02-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    MYDDELTON HOLDINGS LIMITED
    13502666
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    MYDDELTON PROJECTS LIMITED
    13502588
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    NEWKKO LTD
    11618423
    Po Box 822 Waltham Abbey, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-10-10 ~ 2022-10-10
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    2018-10-11 ~ 2022-02-24
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    NUDO PIZZA LTD
    11828263
    Nudo Pizza Ltd, Unit 12 Middlesbrook Farm Hoe Lane, Nazeing
    Dissolved Corporate (5 parents)
    Officer
    2019-02-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    P&C ENGLAND LIMITED - now
    PRESMAN & COLARD LTD
    - 2023-01-27 11391855
    20 St. Andrew Street, London
    In Administration Corporate (5 parents)
    Officer
    2019-12-03 ~ 2020-10-31
    IIF 3 - Director → ME
  • 14
    STREET GREEK FRANCHISING LIMITED
    - now 12100626
    KSG FRANCHISING LIMITED
    - 2022-01-12 12100626
    7 St. Petersgate, Stockport
    Dissolved Corporate (6 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-07-12 ~ 2022-02-24
    IIF 19 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.