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

Jurkoniene, Audrone

    Related profiles found in government register
  • Jurkoniene, Audrone
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd, Floor, 138 South Street, Romford, RM1 1TE, England

      IIF 1
    • icon of address 1st & 2nd Floor, 138 South Street, Romford, RM1 1TE, United Kingdom

      IIF 2
  • Jurkoniene, Audrone
    British managing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-88, High Street, Chatham, ME4 4DS, England

      IIF 3 IIF 4
    • icon of address 1st & 2nd, Floor, 138 South Street, Romford, RM1 1TE

      IIF 5
    • icon of address 1st & 2nd, Floor, 138 South Street, Romford, RM1 1TE, England

      IIF 6
    • icon of address 1st & 2nd Floor, South Street, Romford, RM1 1TE, United Kingdom

      IIF 7
  • Jurkoniene, Audrone
    British md born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floor, 138, South Street, Romford, RM1 1TE

      IIF 8
  • Jurkoniene, Audrone
    British managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-88, High Street, Chatham, Kent, ME4 4DS, United Kingdom

      IIF 9
    • icon of address 86-88, High Street, Chatham, ME4 4DS, England

      IIF 10
    • icon of address 1st & 2nd Floor, 138 South Street, Romford, Essex, RM1 1TE, United Kingdom

      IIF 11
  • Jurkoniene, Audrone
    Lithuanian managing director

    Registered addresses and corresponding companies
    • icon of address 40 Clydesdale Road, Hornchurch, Essex, RM11 1AG

      IIF 12
  • Mrs Audrone Jurkoniene
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-88, High Street, Chatham, ME4 4DS, England

      IIF 13 IIF 14
    • icon of address 1st & 2nd, Floor, 138 South Street, Romford, RM1 1TE

      IIF 15 IIF 16
    • icon of address 1st & 2nd Floor, South Street, Romford, RM1 1TE, United Kingdom

      IIF 17
    • icon of address 2nd Floor, 138 South Street, Romford, RM1 1TE, England

      IIF 18
  • Jurkoniene, Audrone

    Registered addresses and corresponding companies
    • icon of address 40 Clydesdale Road, Hornchurch, Essex, RM11 1AG

      IIF 19
  • Jurkoniene, Audrone
    Lithuanian accountant born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 134 South Street, Romford, RM1 1TE, United Kingdom

      IIF 20 IIF 21
  • Jurkoniene, Audrone
    Lithuanian director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Clydesdale Road, Hornchurch, RM11 1AG, England

      IIF 22 IIF 23
    • icon of address 1st & 2nd, Floor, 138 South Street, Romford, RM1 1TE, England

      IIF 24
    • icon of address 2nd, Floor 134, South Street, Romford, RM1 1TE, United Kingdom

      IIF 25
    • icon of address 58, Eastbrook Drive, Romford, RM7 0YX, United Kingdom

      IIF 26
  • Jurkoniene, Audrone
    Lithuanian managing director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Clydesdale Road, Hornchurch, Essex, RM11 1AG

      IIF 27
  • Mrs Audrone Jurkoniene
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-88, High Street, Chatham, Kent, ME4 4DS, United Kingdom

      IIF 28
    • icon of address 86-88, High Street, Chatham, ME4 4DS, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 86-88 High Street, Chatham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 86-88 High Street, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 3
    JU-TE UK LTD - 2015-08-25
    icon of address 1st & 2nd Floor, 138 South Street, Romford
    Active Corporate (1 parent)
    Equity (Company account)
    56,644 GBP2024-09-30
    Officer
    icon of calendar 2015-04-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    FLAVOUR-FULL LTD - 2025-05-01
    icon of address 1st & 2nd Floor South Street, Romford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 1st & 2nd Floor, 138 South Street, Romford
    Active Corporate (3 parents)
    Equity (Company account)
    512,459 GBP2024-12-31
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 1 - Director → ME
  • 6
    CIN LTD
    - now
    GLOBAL-U LTD - 2023-02-23
    icon of address 86-88 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    BUSINESS HELP PLUS GROUP LIMITED - 2020-01-17
    BUSINESS HELP GROUP LTD - 2025-05-01
    icon of address 1st & 2nd Floor, 138 South Street, Romford
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MELVERN PROPERTY LTD - 2019-03-15
    icon of address 1st & 2nd Floor 138 South Street, Romford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,380 GBP2024-02-29
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 2 - Director → ME
Ceased 14
  • 1
    MAYKO LIMITED - 2012-03-19
    icon of address 58 Eastbrook Drive, Romford
    Active Corporate (4 parents)
    Equity (Company account)
    16,504 GBP2025-03-31
    Officer
    icon of calendar 2011-12-31 ~ 2012-03-15
    IIF 26 - Director → ME
  • 2
    AJVK LTD
    - now
    TTP DEVELOPMENTS LTD - 2023-08-07
    icon of address 1st & 2nd Floor 138 South Street, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-09-28 ~ 2023-08-01
    IIF 11 - Director → ME
  • 3
    JU-TE UK LTD - 2015-08-25
    icon of address 1st & 2nd Floor, 138 South Street, Romford
    Active Corporate (1 parent)
    Equity (Company account)
    56,644 GBP2024-09-30
    Officer
    icon of calendar 2008-09-01 ~ 2008-09-01
    IIF 27 - Director → ME
    icon of calendar 2008-09-01 ~ 2008-09-01
    IIF 12 - Secretary → ME
  • 4
    FLAVOUR-FULL LTD - 2025-05-01
    icon of address 1st & 2nd Floor South Street, Romford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-06 ~ 2025-06-06
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OFFSHORE TAXLINK LIMITED - 2015-12-23
    icon of address 454 Becontree Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,540 GBP2024-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2015-12-22
    IIF 6 - Director → ME
  • 6
    icon of address 1st & 2nd Floor, 138 South Street, Romford
    Active Corporate (3 parents)
    Equity (Company account)
    512,459 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2024-11-19
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    COAL & COAL LIMITED - 2013-02-04
    icon of address 1st & 2nd Floor, 138 South Street, Romford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235 GBP2021-07-31
    Officer
    icon of calendar 2012-07-15 ~ 2013-08-25
    IIF 21 - Director → ME
  • 8
    icon of address 86-88 High Street, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    695 GBP2025-02-28
    Officer
    icon of calendar 2022-02-22 ~ 2024-10-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ 2024-10-21
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    KLOJA LTD
    - now
    RACTA LIMITED - 2015-02-16
    L & A BUILDING SERVICES (UK) LTD - 2011-06-08
    icon of address Unit 13 Roding House, 2 Cambridge Road, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,536 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2013-04-30
    IIF 19 - Secretary → ME
  • 10
    LIMITLESS TAX SOLUTIONS LTD - 2020-12-03
    icon of address 1st & 2nd Floor, 138 South Street, Romford
    Active Corporate (1 parent)
    Equity (Company account)
    4,187 GBP2020-11-30
    Officer
    icon of calendar 2011-11-14 ~ 2014-04-05
    IIF 22 - Director → ME
  • 11
    icon of address Com Repairs, 273 Park Lane, Tottenham, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-15 ~ 2013-02-14
    IIF 20 - Director → ME
  • 12
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2010-01-22 ~ 2010-01-23
    IIF 23 - Director → ME
  • 13
    ONNET MEDIA LIMITED - 2015-05-05
    TRAFALGAR EXPORT LIMITED - 2014-04-25
    NEVEZIS LIMITED - 2011-10-03
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,028 GBP2018-04-30
    Officer
    icon of calendar 2011-08-15 ~ 2015-12-31
    IIF 24 - Director → ME
  • 14
    YOUR CLOTHES COLLECTION LIMITED - 2012-11-12
    icon of address 2nd Floor 134, South Street, Romford, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2012-11-12
    IIF 25 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.