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

Mr Andrejs Sidorenko

    Related profiles found in government register
  • Mr Andrejs Sidorenko
    Latvian born in September 1967

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 88, Thielallee, Berlin, 14195, Germany

      IIF 1
  • Mr. Andrejs Sidorenko
    Latvian born in September 1967

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 776-778, International House, Barking Road, Barking, London, E13 9PJ, England

      IIF 2
    • icon of address Studio No.24, 138, Marylebone Road, London, NW1 5PH, England

      IIF 3
  • Mr Andrejs Sidorenko
    Latvian born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Winchester Street, London, W3 8PA, England

      IIF 4
    • icon of address Studio No. 24, 264, Lavender Hill, London, SW11 1LJ, England

      IIF 5
  • Mr Andrejs Sidorenko
    Latvian born in September 1967

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address Studio No. 28, 138, Marylebone Road, London, NW1 5PH, England

      IIF 6
  • Mr. Andrejs Sidorenko
    Latvian born in September 1967

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address Unit 5, Southdown Road, Harpenden, AL5 1PW, England

      IIF 7
    • icon of address Studio No. 12, 138, Marylebone Road, London, NW1 5PH, England

      IIF 8
    • icon of address Studio No. 15, 2 Old Brompton Road, London, SW7 3DQ

      IIF 9 IIF 10
    • icon of address Studio No.110, 138 Marylebone Road, London, NW1 5PH, England

      IIF 11
    • icon of address Suite 1001, 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 12
  • Sidorenko, Andrejs, Mr.
    Latvian company director born in September 1967

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 776-778, International House, Barking Road, Barking, London, E13 9PJ, England

      IIF 13
  • Sidorenko, Andrejs, Mr.
    Latvian director born in September 1967

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Studio No.24, 138, Marylebone Road, London, NW1 5PH, England

      IIF 14
  • Sidorenko, Andrejs, Mr.
    Latvian established merchant born in September 1967

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 88, Thielallee, Berlin, 14195, Germany

      IIF 15
  • Sidorenko, Andrejs
    Latvian born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Winchester Street, London, W3 8PA, England

      IIF 16
    • icon of address Studio No. 24, 264, Lavender Hill, London, SW11 1LJ, England

      IIF 17
  • Sidorenko, Andrejs
    Latvian company director born in September 1967

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address Unit 5, Southdown Road, Harpenden, AL5 1PW, England

      IIF 18
    • icon of address 5, Lawrie House, 3 Durnsford Road, London, SW19 8FP, England

      IIF 19
    • icon of address Studio No. 28, 138, Marylebone Road, London, NW1 5PH, England

      IIF 20
  • Sidorenko, Andrejs, Mr.
    Latvian company director born in September 1967

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address Studio No. 12, 138, Marylebone Road, London, NW1 5PH, England

      IIF 21
    • icon of address Studio No. 15, 2 Old Brompton Road, London, SW7 3DQ

      IIF 22
    • icon of address Studio No.110, 138 Marylebone Road, London, NW1 5PH, England

      IIF 23
    • icon of address Suite 1001, 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    ALES LIMITED - 2013-06-05
    icon of address 4385, 07020485: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Studio No. 24, 264 Lavender Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25 GBP2024-01-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ 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
  • 3
    icon of address Trojan House, Top Floor, 34 Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,110 GBP2017-08-31
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 22 Winchester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    CELTIC STYLE SOLUTIONS LTD - 2021-11-15
    icon of address 4385, 11214912: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,366 GBP2020-02-28
    Officer
    icon of calendar 2020-10-15 ~ 2021-01-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-01-04
    IIF 12 - Has significant influence or control OE
  • 2
    icon of address 22 Winchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27 GBP2024-11-30
    Officer
    icon of calendar 2022-12-01 ~ 2023-02-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-02-10
    IIF 8 - Has significant influence or control OE
  • 3
    icon of address 4385, 11239565: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,768 GBP2020-12-31
    Officer
    icon of calendar 2020-08-15 ~ 2020-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-10-01
    IIF 7 - Has significant influence or control OE
  • 4
    icon of address Studio No. 28, 138 Marylebone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,392 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2023-12-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-12-01
    IIF 6 - Has significant influence or control OE
  • 5
    PREMIATEL LIMITED - 2018-05-22
    OLIMPIC COMMUNICATIONS LIMITED - 2014-01-22
    icon of address 4385, 05530540: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,319 GBP2021-08-31
    Officer
    icon of calendar 2018-07-06 ~ 2020-08-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2020-08-30
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    LISTO SOLUCIONES LTD - 2019-10-21
    SOTUS TELECOM LTD - 2012-06-07
    STARSIGHT LIMITED - 2018-10-19
    LIBF SERVICES LTD - 2017-06-15
    LIBF SERVICES LTD - 2018-12-24
    icon of address Studio No. 15 2 Old Brompton Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,466 GBP2018-06-30
    Officer
    icon of calendar 2013-09-12 ~ 2017-04-01
    IIF 19 - Director → ME
    icon of calendar 2018-10-01 ~ 2018-10-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-10-01 ~ 2018-10-02
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Studio No.110 138 Marylebone Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85 GBP2022-12-31
    Officer
    icon of calendar 2020-09-21 ~ 2022-02-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-20 ~ 2022-02-01
    IIF 11 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.