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

Virsutis, Balys

    Related profiles found in government register
  • Virsutis, Balys
    Lithuanian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, London, E14 5LB, England

      IIF 1
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 2
    • icon of address 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 3 IIF 4 IIF 5
    • icon of address 92, Tolworth Broadway, Surbiton, KT6 7HT, United Kingdom

      IIF 6
  • Virsutis, Balys
    Lithuanian builder born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 7
  • Virsutis, Balys
    Lithuanian company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, London, E14 5LB, England

      IIF 8
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 9
    • icon of address 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 10
  • Virsutis, Balys
    Lithuanian director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, London, E14 5LB, England

      IIF 11
  • Virsutis, Balys
    Lithuanian manager born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Virsutis, Balys
    Lithuanian self employed born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Virsutis, Balys
    Lithuanian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 20
  • Virsutis, Balys
    Lithuanian commercial director born in September 1984

    Resident in Latvia

    Registered addresses and corresponding companies
    • icon of address 7, Valmieras Iela, Riga, Latvia

      IIF 21
  • Virsutis, Balys
    Lithuanian company director born in September 1984

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 5-12, Ulitsa Russkaya 5-12, Vladivostok, 690039, Russia

      IIF 22
    • icon of address 5-12, Ulitsa Russkaya, 690039, Vladivostok, Russia

      IIF 23
    • icon of address 5-12, Ulitsa Russkaya, 69039, Vladivostok, Russia

      IIF 24
  • Virsutis, Balys
    Lithuanian business executive born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 684, Flat 2, High Road Leytonstone, London, E11 3AA, United Kingdom

      IIF 25
    • icon of address 684, High Road Leytonstone, London, E11 3AA, England

      IIF 26
  • Virsutis, Balys
    Lithuanian butcher born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Romford, RM1 1JL, England

      IIF 27
  • Virsutis, Balys
    Lithuanian it & marketing advisor born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 684, High Road Leytonstone, London, E11 3AA, England

      IIF 28
  • Virsutis, Balys
    Lithuanian manager born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Virsutis, Balius
    Lithuanian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 37
  • Virsutis, Balys
    Russian ceo born in September 1984

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 23, Ulitsa Krasnogo Kursanta, Saint Petersburg, 197110, Russian Federation

      IIF 38 IIF 39
  • Virsutis, Balys
    Russian manager born in September 1984

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 23, Ulitsa Krasnogo Kursanta, Saint Petersburg, 197110, Russian Federation

      IIF 40
  • Virsutis, Balys
    Russian president born in September 1984

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 23, Ulitsa Krasnogo Kursanta, Saint Peterburg, 197110, Russian Federation

      IIF 41
  • Mr Balys Virsutis
    Lithuanian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, London, E14 5LB, England

      IIF 42 IIF 43
    • icon of address 40, Bank Street, London, E14 5NR, England

      IIF 44
    • icon of address 59, High Street, Romford, RM1 1JL, England

      IIF 45
    • icon of address 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 49 IIF 50
  • Mr Balys Virsutis
    Lithuanian born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, Romford, RM1 1JL, United Kingdom

      IIF 51
  • Mr Balys Virsutis
    Lithuanian born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 52
  • Mr Balius Virsutis
    Lithuanian born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Tolworth Broadway, Surbiton, KT6 7HT, England

      IIF 53
  • Mr Balys Virsutis
    Russian born in September 1984

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 23, Ulitsa Krasnogo Kursanta, Saint Peterburg, 197110, Russian Federation

      IIF 54
    • icon of address 23, Ulitsa Krasnogo Kursanta, Saint Petersburg, 197110, Russian Federation

      IIF 55 IIF 56
  • Mr Balys Virsutis
    Russian born in September 1954

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 23, Ulitsa Krasnogo Kursanta, Saint Petersburg, 197110, Russian Federation

      IIF 57
child relation
Offspring entities and appointments
Active 31
  • 1
    LITUANICA (LONDON) LIMITED - 2015-04-24
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 30 - Director → ME
  • 2
    LITUANICA CORPORATION LIMITED - 2016-03-17
    LITUANICA (UK) LIMITED - 2014-01-28
    LITUANICA (THE UK) LIMITED - 2014-10-29
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 44 Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 684 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 28 - Director → ME
  • 5
    BMW ESSEX LTD - 2024-03-12
    AMT AUTOS LTD - 2022-10-10
    icon of address C/o Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    896 GBP2022-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    PRIME FINANCIAL ADVISORS LIMITED - 2012-02-13
    icon of address 684 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 8
    ECOLT MEATS LIMITED - 2025-04-30
    icon of address 40 Bank Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,075 GBP2024-02-28
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    BRITANIKA.LT LTD - 2012-09-19
    icon of address 684 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 31 - Director → ME
  • 10
    BUSINESS MAKER LIMITED - 2013-03-06
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 25 Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,113 GBP2024-01-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    icon of address 437 Porters Avenue, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,545 GBP2024-02-29
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 26 - Director → ME
  • 15
    ECO LT LTD - 2025-10-28
    icon of address 92 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 4 - Director → ME
  • 16
    EUROPA CLUB LIMITED - 2019-03-08
    SHEPHERD INN LTD. - 2016-04-07
    SIERRA NEVADA ACCOUNTANCY LIMITED - 2017-03-14
    LONDON ACCOUNTANCY & LAW FIRM LIMITED - 2019-03-11
    LONDON ACCOUNTANCY FIRM LIMITED - 2019-05-15
    icon of address Mha Macintryre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 44 Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 36 - Director → ME
  • 18
    IMPERIAL WAY LTD - 2025-10-16
    icon of address 697 Sidcup Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    65 GBP2024-08-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 19
    NIKOLAS BAKERY LIMITED - 2024-03-17
    icon of address 40 Bank Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,806 GBP2023-02-28
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 2 - Director → ME
  • 20
    LITUANIKA LIMITED - 2015-04-24
    07895053 LIMITED - 2015-09-24
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-03-31
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-26 ~ dissolved
    IIF 17 - Director → ME
  • 22
    LONDON ACCOUNTANCY & LAW FIRM LTD. - 2018-01-12
    icon of address 14 Hanover Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address 684 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 35 - Director → ME
  • 24
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 7 - Director → ME
  • 25
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 13 - Director → ME
  • 27
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Has significant influence or controlOE
  • 28
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 29
    icon of address 59 High Street, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
  • 30
    icon of address 59 High Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 18 - Director → ME
  • 31
    VIDAS & SONS LTD - 2025-10-07
    icon of address 126 Hunters Square, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -577,252 GBP2024-06-30
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 6 - Director → ME
Ceased 11
  • 1
    icon of address 4385, 12575965: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ 2021-10-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-09-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    ACL SW LIMITED - 2023-04-15
    icon of address 25 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ 2022-12-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-12-19
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    BALTIC POINT LIMITED - 2018-12-07
    icon of address 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    275,000 GBP2018-02-28
    Officer
    icon of calendar 2017-02-27 ~ 2017-02-27
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-02-27
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 4
    ECOLT MEATS LIMITED - 2025-04-30
    icon of address 40 Bank Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,075 GBP2024-02-28
    Officer
    icon of calendar 2025-04-01 ~ 2025-10-01
    IIF 9 - Director → ME
  • 5
    PCC GROUP LTD. - 2022-01-25
    J.B. CARGOLINE LTD - 2019-07-15
    PCC GROUP LTD LTD - 2019-07-22
    icon of address 25 Canada Square, London, England
    Liquidation Corporate
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2021-12-31 ~ 2021-12-31
    IIF 10 - Director → ME
  • 6
    MAVILO HOUSE LTD - 2020-06-17
    EVERYTHING MATTERS LTD - 2022-03-21
    icon of address 25 Canada Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,189 GBP2021-06-30
    Officer
    icon of calendar 2022-08-22 ~ 2024-03-01
    IIF 11 - Director → ME
  • 7
    EXPERT BUILDERS UK LTD - 2015-03-19
    icon of address 44 Broadway, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-06 ~ 2015-08-01
    IIF 34 - Director → ME
  • 8
    EUROPA CLUB LIMITED - 2019-03-08
    SHEPHERD INN LTD. - 2016-04-07
    SIERRA NEVADA ACCOUNTANCY LIMITED - 2017-03-14
    LONDON ACCOUNTANCY & LAW FIRM LIMITED - 2019-03-11
    LONDON ACCOUNTANCY FIRM LIMITED - 2019-05-15
    icon of address Mha Macintryre Hudson, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2019-12-31
    IIF 24 - Director → ME
  • 9
    BALTIC POINT LTD - 2017-02-24
    icon of address 88 Pipers Hill Road, Pipers Hill Road, Kettering, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2018-05-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-05-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 10
    SHEPHERDSIN LTD - 2016-04-11
    icon of address 59 High Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ 2016-04-01
    IIF 27 - Director → ME
  • 11
    VIDAS & SONS LTD - 2025-10-07
    icon of address 126 Hunters Square, Dagenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -577,252 GBP2024-06-30
    Officer
    icon of calendar 2025-09-01 ~ 2025-10-24
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ 2025-10-20
    IIF 50 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.