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

Nemcova, Iveta

    Related profiles found in government register
  • Nemcova, Iveta
    Slovak company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Harston Drive, Enfield, Middlesex, EN3 6GH, United Kingdom

      IIF 1
    • Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, EN3 4LE

      IIF 2
    • Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, EN3 4LE, England

      IIF 3
    • Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England

      IIF 4
    • Unit2, Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England

      IIF 5
    • 64, High Street, Waltham Cross, EN8 7BU, England

      IIF 6
  • Nemcova, Iveta
    Slovak designer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodall Road, Unit 2, Redburn Industrial Estate, Enfield, Middlesex, EN3 4LE, United Kingdom

      IIF 7
    • 33, Government Row, Enfield, Middlesex, EN3 6JN

      IIF 8
    • 8 Harston Drive, Enfield, EN36GH, England

      IIF 9
    • 8, Harston Drive, Enfield, Middlesex, EN3 6GH, England

      IIF 10
    • 8, Harston Drive, Enfield, Middlesex, EN3 6GH, United Kingdom

      IIF 11 IIF 12
    • Flat 4, Soper Mews, Harston Drive, Enfield, EN3 6GQ, England

      IIF 13
    • Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, EN3 4LE, England

      IIF 14
    • Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England

      IIF 15
  • Nemcova, Iveta
    Slovak director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Harston Drive, Enfield, Middlesex, EN3 6GH, United Kingdom

      IIF 16
  • Nemcova, Iveta
    Slovak fashion designer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Woodall Road, Enfield, EN3 4LE, England

      IIF 17
  • Nemcova, Iveta
    Slovak fashion/interior designer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Harston Drive, Enfield, Middlesex, EN3 6GH, England

      IIF 18
  • Nemcova, Iveta
    Slovak interior designer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, EN3 4LE, England

      IIF 19
    • Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, EN3 4LE, England

      IIF 20
  • Nemacova, Iveta
    Slovak company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Harston Drive, Enfield, Middlesex, EN3 6GH

      IIF 21
  • Nemcova, Iveta
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4 Soper Mews, Harston Drive, Enfield, Middlesex, EN3 6GQ, England

      IIF 22
  • Nemcova, Iveta
    Slovak director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown Place, 38 Crown Road, Enfield, Middlesex, EN1 1TH, United Kingdom

      IIF 23
  • Nemcova, Iveta
    Slovak

    Registered addresses and corresponding companies
    • Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, EN3 4LE, England

      IIF 24
  • Ms Iveta Nemcova
    Slovak born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Nemcova, Iveta

    Registered addresses and corresponding companies
    • 13 Chase Way, Southgate, London, N14 5EB

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    Icri Ltd, Crown Place, 38 Crown Road, Enfield, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-08-05 ~ dissolved
    IIF 23 - director → ME
  • 2
    ASHLEIGH ROSE (UK) LIMITED - 2004-08-10
    Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, England
    Corporate (2 parents)
    Equity (Company account)
    -13,718 GBP2024-03-31
    Officer
    2003-02-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    VERTX INTERIORS LIMITED - 2012-05-29
    Unit 2 Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    7,087 GBP2024-02-29
    Officer
    2018-02-01 ~ now
    IIF 4 - director → ME
  • 4
    Unit 2 Redbourn Industrial Estate, Woodall Road, Enfield, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-06 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 5
    Unit 2 Redburn Industrial Estate, Woodall Road, Enfield
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-07-08 ~ now
    IIF 2 - director → ME
  • 6
    J & B COMPANY SERVICES LIMITED - 2006-01-25
    Unit 2 Redburn Industrial Estate, Woodall Road, Enfield, England
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -630,666 GBP2023-12-31
    Person with significant control
    2024-06-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    AR MANUFACTURING LIMITED - 2017-06-06
    Unit 2 Redburn Industrial Estate, Woodall Road, Enfield, England
    Corporate (2 parents)
    Equity (Company account)
    -101,705 GBP2023-10-31
    Officer
    2019-01-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    Unit 2 Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    256,001 GBP2024-03-31
    Officer
    2015-03-02 ~ 2016-01-14
    IIF 9 - director → ME
  • 2
    Unit 2 Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,070 GBP2016-02-28
    Officer
    2015-02-06 ~ 2017-02-21
    IIF 13 - director → ME
  • 3
    VERTX INTERIORS LIMITED - 2012-05-29
    Unit 2 Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    7,087 GBP2024-02-29
    Officer
    2010-02-15 ~ 2013-04-02
    IIF 12 - director → ME
    2013-04-02 ~ 2016-01-10
    IIF 20 - director → ME
    2010-02-15 ~ 2013-04-02
    IIF 11 - director → ME
  • 4
    ENFIELD ISLAND VILLAGE PHASE 1 MANAGEMENT LIMITED - 2020-07-10
    64 High Street, Waltham Cross, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-07-15 ~ 2023-10-05
    IIF 7 - director → ME
    2025-01-08 ~ 2025-03-11
    IIF 6 - director → ME
  • 5
    ENFIELD ISLAND VILLAGE PHASE II (BLOCKS P, Q & R) MANAGEMENT LIMITED - 2020-07-01
    Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-07-06 ~ 2015-11-02
    IIF 21 - director → ME
    2018-02-08 ~ 2023-10-05
    IIF 3 - director → ME
    2023-10-26 ~ 2024-05-31
    IIF 14 - director → ME
  • 6
    ENFIELD ISLAND VILLAGE RESIDENTS ASSOCIATION LIMITED - 2009-07-01
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (10 parents)
    Equity (Company account)
    791,623 GBP2019-03-31
    Officer
    2013-07-15 ~ 2014-06-09
    IIF 18 - director → ME
    2013-07-10 ~ 2014-03-26
    IIF 8 - director → ME
  • 7
    ICRI LTD
    - now
    INTERNATIONAL CORPORATE RESTRUCTURING AND INSOLVENCY LIMITED - 2007-11-13
    Unit2 Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -30,221 GBP2023-12-31
    Officer
    2018-01-12 ~ 2018-03-27
    IIF 5 - director → ME
    2013-09-03 ~ 2015-04-30
    IIF 1 - director → ME
    2004-09-14 ~ 2005-10-04
    IIF 29 - secretary → ME
  • 8
    Unit 2 Redburn Industrial Estate, Woodall Road, Enfield, England
    Corporate (3 parents)
    Equity (Company account)
    -11,571 GBP2024-02-29
    Person with significant control
    2018-07-10 ~ 2021-10-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    8 Harston Drive, Enfield, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ 2014-06-03
    IIF 10 - director → ME
  • 10
    J & B COMPANY SERVICES LIMITED - 2006-01-25
    Unit 2 Redburn Industrial Estate, Woodall Road, Enfield, England
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -630,666 GBP2023-12-31
    Officer
    2009-07-07 ~ 2015-10-06
    IIF 16 - director → ME
    2008-01-03 ~ 2018-10-23
    IIF 24 - secretary → ME
  • 11
    VI ESTATE MANGEMENT LIMITED - 2016-10-26
    EIVT MANAGEMENT LIMITED - 2016-10-19
    BARGAIN 99 LIMITED - 2014-09-23
    Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,733 GBP2024-01-31
    Officer
    2014-09-22 ~ 2016-10-17
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.