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 Alexandru Scutaru

    Related profiles found in government register
  • Mr Alexandru Scutaru
    Romanian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Bridge Street, Banbury, OX16 5PN, England

      IIF 1
    • icon of address 2, The Quadrant, Coventry, CV1 2EL, England

      IIF 2
    • icon of address 4 Wensleydale, West Sussex, Crawley, RH11 8QQ, England

      IIF 3
  • Mr Alexandru Scutaru
    Romanian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 4
    • icon of address 21, Sheffield Drive, Romford, RM3 9YH, England

      IIF 5
  • Mr Alexandru Scutaru
    Romanian born in February 1988

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
  • Mr Alexandru Scutaru
    Romanian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16106864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
  • Mr Alexandru Scutaru
    Romanian born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 187 Victoria Road, Barnet, EN4 9SG, United Kingdom

      IIF 10
  • Scutaru, Alexandru
    Romanian born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Quadrant, Coventry, CV1 2EL, England

      IIF 11
  • Scutaru, Alexandru
    Romanian hgv1 driver born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Padbury Drive,ox16 4tg, Banbury, Oxfordshire, OX16 4TG, England

      IIF 12
  • Scutaru, Alexandru
    Romanian lorry driver born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wensleydale, West Sussex, Crawley, RH11 8QQ, England

      IIF 13
  • Scutaru, Alexandru
    Romanian born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Sheffield Drive, Romford, RM3 9YH, England

      IIF 14
  • Scutaru, Alexandru
    Romanian business person born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 15
  • Scutaru, Alexandru
    Romanian director born in February 1988

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
  • Scutaru, Alexandru
    Romanian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
  • Scutaru, Alexandru
    Romanian director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16106864 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
  • Scutaru, Alexandru
    Romanian born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 187 Victoria Road, Barnet, EN4 9SG, United Kingdom

      IIF 20
  • Scutaru, Alexandru

    Registered addresses and corresponding companies
    • icon of address 47 Padbury Drive,ox16 4tg, Banbury, Oxfordshire, OX16 4TG, England

      IIF 21
    • icon of address 4 Wensleydale, West Sussex, Crawley, RH11 8QQ, England

      IIF 22
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 58 New Bedford Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189 GBP2018-08-31
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-09-28 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-12-19 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    UFO RECRUITMENT LIMITED - 2022-08-01
    AES ENTERTAINMENT LTD - 2023-05-24
    WEALTHY HERBS LIMITED - 2022-07-19
    icon of address 4385, 13808828 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-12-20 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 47 Padbury Drive, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-07-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address Flat 5 187 Victoria Road, Barnet, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    A.S FRESH ECO IMPORTS LTD - 2021-09-17
    icon of address 21 Sheffield Drive, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,806 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4385, 16106864 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    BARTRAM & CO U.K LIMITED - 2023-10-20
    NORTHWOOD (COVENTRY) LIMITED - 2022-06-24
    MĀZH MANAGEMENT LTD - 2022-08-11
    NORTHWOOD (COVENTRY) LIMITED - 2023-01-30
    icon of address 2 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,015 GBP2022-07-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-17 ~ 2022-01-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-01-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-14
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more 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.