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

Mrs Kristina Koncova

    Related profiles found in government register
  • Mrs Kristina Koncova
    Lithuanian born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 1 IIF 2
  • Ms Kristina Koncova
    Lithuanian born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 3 IIF 4
    • icon of address 74, Henniker Gardens, London, E6 3HS, United Kingdom

      IIF 5
    • icon of address 4, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ, United Kingdom

      IIF 6
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 7
  • Mrs Kristina Koncova
    Lithuanian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 8
    • icon of address Unit 12 Middlesbrook Farm, Hoe Lane, Nazeing, EN9 2RJ

      IIF 9
  • Koncova, Kristina
    Lithuanian company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 822, Waltham Abbey, Essex, EN8 1RQ, United Kingdom

      IIF 10
  • Koncova, Kristina
    Lithuanian director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 11 IIF 12
    • icon of address 74, Henniker Gardens, London, E6 3HS, United Kingdom

      IIF 13
    • icon of address Waltham Abbey, Waltham Abbey, London, EN8 1RQ, England

      IIF 14 IIF 15
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB

      IIF 16
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 17
    • icon of address Unit 12 Middlebrook Farm, Hoe Lane, Nazeing, Waltham Abbey, EN9 2RJ, England

      IIF 18
  • Koncova, Kristina
    Lithuanian director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Ludgate Hill, London, EC4M 7DR, England

      IIF 19
  • Mrs Kristina Koncova
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Knivet Road, London, SW6 1JH, England

      IIF 20
    • icon of address Verulam Advisory First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 21
  • Koncova, Kristina
    Lithuanian director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Middlesbrook Farm, Hoe Lane, Nazeing, EN9 2RJ

      IIF 22
  • Koncova, Kristina
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Knivet Road, London, SW6 1JH, England

      IIF 23
    • icon of address 32, Ludgate Hill, London, EC4M 7DR, England

      IIF 24
    • icon of address Verulam Advisory First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts, AL1 2HA

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 74 Henniker Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Verulam Advisory First Floor The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -34,471 GBP2021-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Po Box 822 Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,613 GBP2022-03-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Nudo Pizza Ltd, Unit 12 Middlesbrook Farm Hoe Lane, Nazeing
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-02-27
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    KSG FRANCHISING LIMITED - 2022-01-12
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,442 GBP2021-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 16 - Director → ME
Ceased 9
  • 1
    RMC IP LIMITED - 2022-04-07
    icon of address Unit 12 Middlebrook Farm Hoe Lane, Nazeing, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ 2025-07-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2022-02-24
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HELLO M.E.T LTD - 2021-07-07
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,691 GBP2023-10-31
    Officer
    icon of calendar 2020-10-28 ~ 2021-03-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2021-04-21
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    KM FRANCHISING LTD - 2025-05-07
    icon of address Unit 12 Millbrook Farm Industrial Estate Hoe Lane, Nazeing, Waltham Abbey, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -1,077 GBP2024-04-30
    Officer
    icon of calendar 2024-01-21 ~ 2025-01-20
    IIF 15 - Director → ME
  • 4
    INCUBE CONSULTING SERVICES LTD - 2019-05-31
    icon of address 32 Ludgate Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    204 GBP2020-05-31
    Officer
    icon of calendar 2019-05-25 ~ 2020-02-13
    IIF 19 - Director → ME
  • 5
    icon of address Unit 12, Middlebrook Farm, Hoe Lane, Nazeing
    Active Corporate (1 parent)
    Equity (Company account)
    20,112 GBP2024-07-31
    Officer
    icon of calendar 2024-02-12 ~ 2025-01-20
    IIF 14 - Director → ME
  • 6
    icon of address Unit 12, Middlebrook Farm Ind.est Hoe Lane, Nazeing, Waltham Abbey
    Active Corporate (1 parent)
    Equity (Company account)
    29,117 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2025-02-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2025-02-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    icon of address Po Box 822 Waltham Abbey, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,613 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-10-11 ~ 2022-02-24
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-10-10 ~ 2022-10-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    PRESMAN & COLARD LTD - 2023-01-27
    icon of address 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -701,372 GBP2021-05-31
    Officer
    icon of calendar 2019-12-03 ~ 2020-10-31
    IIF 24 - Director → ME
  • 9
    KSG FRANCHISING LIMITED - 2022-01-12
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,442 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-12 ~ 2022-02-24
    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 26 August 2025 and licensed under the Open Government Licence v3.0.