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

Dobre, George-daniel

    Related profiles found in government register
  • Dobre, George-daniel
    Romanian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 1
  • Dobre, George-daniel
    Romanian electrical engineer born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 2
  • Dobre, George-daniel
    Romanian electrician born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Midland Structures, Ampthill Road, Bedford, MK42 9JJ, England

      IIF 3
    • icon of address 10, Buckingham Street, Unit 3, Birmingham, West Midlands, B19 3HT, England

      IIF 4
  • Dobre, George Daniel
    Romanian electrician born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 5
  • Dobre, George Daniel
    Romanian software engineer born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 6
  • Dobre, George-daniel
    Romanian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rennie Grove, Quinton, Birmingham, West Midlands, B32 2SE, United Kingdom

      IIF 7
    • icon of address 52, Blucher Street, Lonsdale House, Birmingham, B1 1QU, England

      IIF 8
  • Dobre, George-daniel
    Romanian electrical engineer born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 9
  • Dobre, George-daniel
    Romanian eqs born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 10
  • Dobre, George Daniel
    Romanian director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Broadwell Road, Solihull, B92 8QH, United Kingdom

      IIF 11
    • icon of address 10, Broadwell Road, Solihull, West Midlands, B92 8QH, United Kingdom

      IIF 12
  • Dobre, George Daniel
    Romanian electrician born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 13
  • Dobre, George Daniel
    Romanian programmer born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Talbot Street, Birmingham, B18 5DG, United Kingdom

      IIF 14
  • Dobre, Constanta
    Romanian company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Upton Lane, Forest Gate, London, E7 9PA, United Kingdom

      IIF 15
  • Dobre, Constanta
    Romanian engineer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Greenaleigh Road, Birmingham, B14 4HY, England

      IIF 16
    • icon of address 10, Broadwell Road, Solihull, West Midlands, B92 8QH, United Kingdom

      IIF 17
  • Mr George Daniel Dobre
    Romanian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 19
  • Dobre, George-daniel Daniel
    Romanian software engineer born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rennie Grove, Quinton, Birmingham, B32 2SE, England

      IIF 20
    • icon of address 68, Talbot Street, Birmingham, B18 5DG, United Kingdom

      IIF 21
  • Mrs Constanta Dobre
    Romanian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Greenaleigh Road, Birmingham, B14 4HY, England

      IIF 22
  • Mrs Constanta Dobre
    Romanian born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Greenaleigh Road, Birmingham, B14 4HY, England

      IIF 23
    • icon of address 43, Upton Lane, Forest Gate, London, E7 9PA, United Kingdom

      IIF 24
  • Mr George-daniel Dobre
    Romanian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rennie Grove, Birmingham, B32 2SE, United Kingdom

      IIF 25
    • icon of address 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 26
    • icon of address 52, Blucher Street, Lonsdale House, Birmingham, B1 1QU, England

      IIF 27
    • icon of address 68, Talbot Street, Birmingham, B18 5DG, United Kingdom

      IIF 28
  • Mr George Daniel Dobre
    Romanian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Blucher Street, Birmingham, B1 1QU, England

      IIF 29
    • icon of address 68, Talbot Street, Birmingham, B18 5DG, United Kingdom

      IIF 30
    • icon of address The Vault Business Center, 117 - 120 High Street, Digbeth, Birmingham, B12 0JU, United Kingdom

      IIF 31
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 32
    • icon of address 10, Broadwell Road, Solihull, West Midlands, B92 8QH, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 10 Broadwell Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-09-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3, Midland Structures, Ampthill Road, Bedford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -10,531 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 52 Blucher Street, Lonsdale House, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 29 Greenaleigh Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    510 GBP2025-01-31
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 52 Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 68 Talbot Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    381 GBP2017-04-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,242 GBP2017-06-30
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-30 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address 43 Upton Lane, Forest Gate, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    83 GBP2018-06-30
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 24 - Has significant influence or controlOE
  • 11
    icon of address 52 Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 3, Midland Structures, Ampthill Road, Bedford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -10,531 GBP2020-01-31
    Officer
    icon of calendar 2020-07-29 ~ 2021-11-01
    IIF 3 - Director → ME
    icon of calendar 2018-01-31 ~ 2020-04-19
    IIF 4 - Director → ME
  • 2
    icon of address 105a St. Pauls Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ 2020-01-20
    IIF 7 - Director → ME
    icon of calendar 2019-11-12 ~ 2021-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2020-10-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address 29 Greenaleigh Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    510 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ 2024-02-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-03-22
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    icon of address 101-102 Three Shires Oak Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ 2021-08-10
    IIF 11 - Director → ME
  • 5
    icon of address Unit 3, Midland Structures, Ampthill Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2019-08-28 ~ 2019-10-06
    IIF 20 - Director → ME
    icon of calendar 2018-07-20 ~ 2019-08-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2019-10-06
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.