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

Augunas, Andrius Rokas

    Related profiles found in government register
  • Augunas, Andrius Rokas
    Lithuanian company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 1
  • Augunas, Andrius Rokas
    Lithuanian director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Upper Road, London, E13 0DH, England

      IIF 2
    • 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 3 IIF 4
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 5
  • Augunas, Andrius Rokas
    Lithuanian property developer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 6
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 7
  • Augunas, Andrius
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 116, Pall Mall, London, SW1Y 5ED, England

      IIF 8 IIF 9 IIF 10
    • 1-2 Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 11 IIF 12
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 13 IIF 14
    • 1-2 Foor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 15
  • Augunas, Andrius
    Lithuanian company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 16 IIF 17
  • Augunas, Andrius
    Lithuanian developer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Upper Road, London, E13 0DH, United Kingdom

      IIF 18
  • Augunas, Andrius
    Lithuanian director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Upper Road, London, E13 0DH, England

      IIF 19
    • 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 20
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 21
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 22 IIF 23 IIF 24
    • 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 25
    • 6, Ironstone Walk, Sadlers Park, Stoke-on-trent, Staffordshire, ST6 4AA, England

      IIF 26
    • Flat 4, Stonegate, Blake Street, York, North Yorkshire, YO1 8QF, England

      IIF 27 IIF 28
  • Augunas, Andrius
    Lithuanian managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 29 IIF 30
    • 119, High Road, Loughton, Essex, IG10 4LT, England

      IIF 31
    • 1-2 Floor, 138 South Street, Romford, RM1 1TE, England

      IIF 32
    • 1-2 Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 33
  • Augunas, Andrius
    Lithuanian nurse born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 255 Moorfield, Harlow, London, CM18 7QN, Great Britain

      IIF 34
  • Augunas, Andrius
    Lithuanian property developer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 35
  • Augunas, Andrius
    Lithuanian site manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Orchards, Immingham, South Humberside, DN40 1NY, England

      IIF 36 IIF 37
  • Auganas, Andrius
    Lithuanian director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 38
  • Augunas, Rokas
    Lithuanian director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 68 New Dover Road, Canterbury, Kent, CT1 3LQ, England

      IIF 39 IIF 40
    • 139, Banbury Road, Oxford, Oxfordshire, OX2 7AL, England

      IIF 41
  • Augunas, Andrius
    Lithuanian director born in June 1970

    Resident in Lithuania

    Registered addresses and corresponding companies
    • Perkuno Al 46-3, Kaunas, Kaunas, Lithuania, 44221, Lithuania

      IIF 42
  • Mr Andrius Augunas
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House (lower Ground Floor), 107 Warley Hill, Warley, Brentwood, Essex, CM14 5HG, England

      IIF 43
    • 120, Pall Mall, London, SW1Y 5EA, England

      IIF 44
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 45 IIF 46
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 47 IIF 48 IIF 49
    • 1-2 Foor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 53
    • 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 54
  • Augunas, Andrius
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 118, Pall Mall, London, SW1Y 5ED, England

      IIF 55
  • Andrius Augunas
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 56 IIF 57
  • Mr Andirus Augunas
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 58
  • Augunas, Andrius
    Lithuanian co director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Stonegate, Blake Street, York, YO1 8QF

      IIF 59
  • Augunas, Andrius
    Lithuanian director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Solar House, 1-9 Romford Road, London, E15 4RG, United Kingdom

      IIF 60
    • 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 61
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 62 IIF 63
    • Flat 4, Stonegate, Blake Street, York, North Yorkshire, YO1 8QF

      IIF 64
    • Flat 4, Stonegate, Blake Street, York, North Yorkshire, YO1 8QF, England

      IIF 65 IIF 66 IIF 67
  • Augunas, Andrius
    Lithuanian managing director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 1-9 Romford Road, London, E15 4RG, England

      IIF 69
  • Augunas, Andrius
    Lithuanian property developer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Pall Mall Street, London, SW1Y 5EA, England

      IIF 70
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 71 IIF 72
  • Mr Rokas Augunas
    Lithuanian born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Upper Road, London, E13 0DH, England

      IIF 73
  • Augunas, Rokas
    Lithuanian born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Pall Mall, London, SW1Y 5ED, England

      IIF 74
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75
    • 1-2 Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 76
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 77
  • Augunas, Rokas
    Lithuanian director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Augunas, Rokas
    Lithuanian managing director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 86
    • 1st & 2nd Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 87
    • 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 88 IIF 89
  • Augunas, Rokas
    Lithuanian project management born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3 Luna House, 37 Bermondsey Wall West, London, SE16 4RN, England

      IIF 90
    • 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 91
  • Augunas, Rokas
    Lithuanian project manager born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Pall Mall, London, SW1Y 5ED, England

      IIF 92
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 93
  • Mr Andrius Augunas
    Lithuanian born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Floor, 138 South Street, Romford, RM1 1TE, England

      IIF 94
  • Augunas, Rokas

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 95
  • Mr Rokas Augunas
    Lithuanian born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Floors, 138 South Street, Romford, Essex, RM1 1TE

      IIF 96
  • Mr Rokas Augunas
    Lithuanian born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 97
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE

      IIF 98
    • 1-2 Floors, 138 South Street, Romford, RM1 1TE, England

      IIF 99
    • 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 100 IIF 101
child relation
Offspring entities and appointments 39
  • 1
    542 DEVELOPMENT LTD
    - now 11537444 SC863451... (more)
    542 DEVELOPMEN LTD
    - 2018-08-31 11537444 SC863451... (more)
    3rd Floor, Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-25 ~ 2018-09-13
    IIF 87 - Director → ME
    2018-08-25 ~ 2020-09-17
    IIF 29 - Director → ME
  • 2
    550 LIMPSFIELD LTD
    11445360
    Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-03 ~ 2020-04-01
    IIF 69 - Director → ME
    2018-07-03 ~ 2018-08-29
    IIF 88 - Director → ME
    Person with significant control
    2018-07-03 ~ 2018-08-13
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 3
    AUDACIA INVESTMENT LIMITED - now
    RAA INVESTMENTS LTD
    - 2019-02-22 10704790
    15 Falcon Way, Brackley, Northamptonshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-05-22 ~ 2018-05-29
    IIF 83 - Director → ME
    2017-04-03 ~ 2018-10-31
    IIF 71 - Director → ME
    2017-12-05 ~ 2018-05-16
    IIF 82 - Director → ME
    Person with significant control
    2017-04-03 ~ 2018-11-28
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    BALTIC LABS LTD
    16373632
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 75 - Director → ME
    2025-04-08 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 5
    BETS A LTD
    09096463
    255 Moorfield Harlow, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-20 ~ 2016-04-01
    IIF 34 - Director → ME
  • 6
    CCH INVESTMENTS 1 LTD
    - now 10704827
    RAA RAA LTD
    - 2019-04-12 10704827
    1-2 Floors 138 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ 2019-05-22
    IIF 80 - Director → ME
    2017-04-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 7
    DANIDEN PROPERTY LIMITED
    09656525
    58 St. Catherines Close, Grand Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-22 ~ 2016-03-25
    IIF 37 - Director → ME
  • 8
    DECO FOCUS LIFE LTD
    07404836
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ 2015-10-23
    IIF 36 - Director → ME
  • 9
    DIJARO LIMITED - now
    RAA DEVELOPMENTS LIMITED
    - 2018-06-28 09592324
    24 Upper Road, London, England
    Liquidation Corporate (3 parents)
    Officer
    2015-09-23 ~ 2018-05-24
    IIF 2 - Director → ME
    2015-05-15 ~ 2015-05-19
    IIF 42 - Director → ME
    2017-07-25 ~ 2018-06-26
    IIF 90 - Director → ME
    2015-05-15 ~ 2015-09-07
    IIF 39 - Director → ME
    Person with significant control
    2016-11-02 ~ 2018-06-26
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    ENVA BATTERY RECYCLING LIMITED - now
    S.A.R. RECYCLING LTD
    - 2021-04-03 06431208
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, England
    Active Corporate (15 parents)
    Officer
    2008-11-12 ~ 2009-09-14
    IIF 59 - Director → ME
  • 11
    INFOZILLION HOLDING LIMITED
    07073821
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-12 ~ 2010-01-25
    IIF 68 - Director → ME
    2010-03-02 ~ dissolved
    IIF 64 - Director → ME
    2012-09-14 ~ dissolved
    IIF 40 - Director → ME
  • 12
    INVESTMENT GROUP E LTD
    - now 10960903
    RAA GROUP LIMITED
    - 2019-02-06 10960903
    1-2 Floors 138 South Street, Romford
    Dissolved Corporate (2 parents)
    Officer
    2017-09-18 ~ 2018-09-27
    IIF 93 - Director → ME
    2017-09-13 ~ 2021-02-01
    IIF 21 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    2017-09-13 ~ 2018-09-19
    IIF 46 - Right to appoint or remove directors as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    KENWORTHY DEVELOPMENT LTD
    11577141
    1-2 Foor 138 South Street, Romford, Essex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-09-19 ~ 2020-10-15
    IIF 15 - Director → ME
    Person with significant control
    2018-09-27 ~ 2018-12-18
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 14
    MALPAS ROAD MANAGEMENT COMPANY LIMITED
    11651765
    264 Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    2018-10-31 ~ 2021-07-12
    IIF 55 - Director → ME
  • 15
    ORION PAVO LIMITED - now
    RAA LANDS LIMITED
    - 2018-01-26 10221771
    C/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-06-08 ~ 2017-01-05
    IIF 19 - Director → ME
  • 16
    PAMPISFORD DEVELOPMENT LTD
    11542887
    2 Hollycroft Avenue, Wembley, England
    Active Corporate (5 parents)
    Officer
    2018-08-30 ~ 2019-05-22
    IIF 76 - Director → ME
    2019-05-22 ~ 2020-09-06
    IIF 12 - Director → ME
    2018-08-30 ~ 2018-10-30
    IIF 11 - Director → ME
  • 17
    RAA BROCKLEY LIMITED
    10535583
    24 Upper Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-12-21 ~ 2019-02-20
    IIF 62 - Director → ME
    2019-05-22 ~ 2020-12-18
    IIF 23 - Director → ME
    2019-02-20 ~ 2019-05-22
    IIF 84 - Director → ME
    Person with significant control
    2016-12-21 ~ 2018-12-14
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 18
    RAA CONSTRUCTIONS LIMITED
    10403080
    24 Bramcote Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-30 ~ 2018-04-13
    IIF 5 - Director → ME
    2017-12-05 ~ 2018-04-13
    IIF 81 - Director → ME
    Person with significant control
    2016-09-30 ~ 2018-04-13
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 19
    RAA DEVELOPMENT GROUP LTD
    11175178
    The Official Receiver Southend 2nd Floor Alexander House, 21 Victoria Avenue, Southend-on-sea, Essex
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2018-01-29 ~ 2019-11-04
    IIF 32 - Director → ME
    2018-01-29 ~ 2018-06-04
    IIF 92 - Director → ME
    Person with significant control
    2018-01-29 ~ 2019-01-16
    IIF 94 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 94 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 20
    RAA DUNDALK LTD
    - now 10659656
    RAA NORBURY LTD
    - 2017-09-14 10659656
    3rd Floor, Solar House, 1-9 Romford Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-12-05 ~ 2018-02-05
    IIF 78 - Director → ME
    2017-03-08 ~ 2020-09-01
    IIF 35 - Director → ME
    Person with significant control
    2017-03-08 ~ 2018-08-21
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Has significant influence or control OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    RAA PLANNING CONSULTANCY LTD - now
    RAA PURLEY LTD
    - 2022-08-19 11220201
    Flat 90h, Park View Student Village, Richardson Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2018-08-13 ~ 2019-02-20
    IIF 61 - Director → ME
    2019-05-22 ~ 2019-10-21
    IIF 20 - Director → ME
    2018-02-22 ~ 2018-05-25
    IIF 6 - Director → ME
    2018-02-22 ~ 2019-05-22
    IIF 91 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-08-13
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 22
    RAA SPENCER HILL LTD
    11351414
    1st & 2nd Floor 138 South Street, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-05 ~ dissolved
    IIF 25 - Director → ME
    2018-05-09 ~ 2018-06-05
    IIF 89 - Director → ME
    Person with significant control
    2018-05-09 ~ 2018-06-05
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    2018-06-05 ~ 2018-08-13
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 23
    RAA VENTURES LTD
    11513778
    1-2 Floor South Street, Romford, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    2019-12-12 ~ 2020-07-22
    IIF 8 - Director → ME
    2018-08-13 ~ 2019-06-13
    IIF 74 - Director → ME
    2018-08-13 ~ 2018-12-11
    IIF 10 - Director → ME
    2019-06-18 ~ 2019-11-04
    IIF 9 - Director → ME
  • 24
    RAA WARLINGHAM LTD
    - now 11220546
    RAA PECKHAM LTD
    - 2018-04-10 11220546
    3rd Floor, Solar House, 1-9 Romford Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-02-22 ~ 2018-04-25
    IIF 7 - Director → ME
    2018-04-25 ~ 2018-08-29
    IIF 79 - Director → ME
    2018-04-25 ~ 2020-09-01
    IIF 60 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-08-13
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 25
    RCPD (BRENTWOOD) LIMITED
    09546799 09819392
    24 Bramcote Street, Nottingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-03-12 ~ 2018-04-13
    IIF 1 - Director → ME
    Person with significant control
    2018-03-12 ~ 2018-04-13
    IIF 47 - Ownership of shares – 75% or more OE
  • 26
    SEED LOWER STONE ST LTD - now
    SEED LOWERSTONE RD LTD - 2019-02-22
    RAA BUILDERS LTD
    - 2019-02-11 10410050
    Beaufort House, St. Botolph Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-09-19 ~ 2018-09-24
    IIF 24 - Director → ME
    2016-10-04 ~ 2016-11-04
    IIF 18 - Director → ME
    2018-05-17 ~ 2018-09-12
    IIF 63 - Director → ME
    2018-10-03 ~ 2018-10-17
    IIF 22 - Director → ME
    2017-09-27 ~ 2018-05-17
    IIF 85 - Director → ME
    2016-11-09 ~ 2018-01-30
    IIF 70 - Director → ME
    Person with significant control
    2016-10-04 ~ 2016-11-04
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Has significant influence or control OE
    IIF 43 - Right to appoint or remove directors OE
    2018-05-17 ~ 2018-11-08
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    2018-01-30 ~ 2018-05-17
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SOUTHFIELD REALTORS LTD - now
    RAA REALTORS LTD
    - 2021-04-15 10704530
    1-2 Floors 138 South Street, Romford, England
    Active Corporate (4 parents)
    Officer
    2017-04-03 ~ 2021-01-27
    IIF 13 - Director → ME
    2021-02-17 ~ 2021-03-27
    IIF 14 - Director → ME
    2019-02-20 ~ 2019-05-22
    IIF 77 - Director → ME
    Person with significant control
    2017-04-03 ~ 2018-12-14
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    TANDRIDGE DEVELOPMENT LTD
    11542637
    3rd Floor, Solar House, 1-9 Romford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-30 ~ 2018-09-24
    IIF 86 - Director → ME
    2018-08-30 ~ 2020-05-26
    IIF 30 - Director → ME
  • 29
    TORA ELECTRONICS LTD
    - now 14409638
    TORA VAPE LTD
    - 2024-06-21 14409638
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-10-28 ~ 2023-08-07
    IIF 16 - Director → ME
    2024-06-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    2022-10-28 ~ 2023-04-25
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 30
    VF B CORNER LTD
    12434965
    1-2 Floor 138 South Street, Romford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 33 - Director → ME
  • 31
    VF BANSTEAD LTD
    12345190
    119 High Road, Loughton, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-03 ~ 2021-03-10
    IIF 31 - Director → ME
  • 32
    VF PURLEY LTD
    11245077 11869517
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-03-09 ~ 2021-03-10
    IIF 4 - Director → ME
  • 33
    VF PURLEY THREE LTD
    11269637
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Officer
    2018-03-22 ~ 2020-09-01
    IIF 3 - Director → ME
  • 34
    VF PURLEY TWO LTD
    11244174
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Officer
    2018-03-09 ~ 2020-09-01
    IIF 38 - Director → ME
  • 35
    Z SOLUTIONS LIMITED
    07056971
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 65 - Director → ME
    IIF 66 - Director → ME
  • 36
    ZETA FOUR LTD
    07566645
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ 2013-03-13
    IIF 28 - Director → ME
  • 37
    ZETA TWO LTD
    07486513
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-10 ~ 2013-03-13
    IIF 27 - Director → ME
  • 38
    ZETAONE 1 LIMITED
    07055029
    75 Whitechapel Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2009-10-23 ~ 2010-09-09
    IIF 67 - Director → ME
  • 39
    ZILLIONMET LIMITED
    07947852
    Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-13 ~ dissolved
    IIF 26 - Director → ME
    2012-09-14 ~ dissolved
    IIF 41 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.