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

Mr Stanislav Nikudinski

    Related profiles found in government register
  • Mr Stanislav Nikudinski
    Bulgarian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 1
  • Mr Stanislav Evgeniev Nikudinski
    Bulgarian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Statom House, 795 London Road, Grays, Essex, RM20 3LH, United Kingdom

      IIF 2
    • 23, Magdalen Street, London, SE1 2EN, England

      IIF 3
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, England

      IIF 4
    • Statom House 23-24, Magdalen Street, London, SE1 2EN, England

      IIF 5
    • Fairfields, Church Road, Halstead, Sevenoaks, TN14 7HG, England

      IIF 6
    • Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 7
  • Mr Stanislav Nikudinski
    Bulgarian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 8
    • 795, London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 9
  • Mr Stanislav Evgeniev Nikudinski
    Bulgarian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, L8 5TD, United Kingdom

      IIF 10
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 11
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 12
  • Nikudinski, Stanislav Evgeniev
    Bulgarian company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Statom House, 795 London Road, Grays, Essex, RM20 3LH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Statom House, 795 London Road, Grays, Uk, RM20 3LH, United Kingdom

      IIF 16
    • 23, Magdalen Street, London, SE1 2EN, England

      IIF 17
    • 23, Magdalen Street, London, SE1 2EN, United Kingdom

      IIF 18 IIF 19
    • Statom House 23-24, Magdalen Street, London, SE1 2EN, England

      IIF 20
    • 23, Magdalen Street, London Bridge, SE1 2EN, United Kingdom

      IIF 21
    • Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 22
  • Nikudinski, Stanislav Evgeniev
    Bulgarian construction director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Statom House, 795 London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 23
  • Nikudinski, Stanislav Evgeniev
    Bulgarian director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Nikudinski, Stanislav Evgeniev
    Bulgarian director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 33
  • Stanislav Evgeniev Nikudinski
    Bulgarian born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 34
  • Nikudinski, Stanislav Engeniev
    Bulgarian company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Bride's House, 10 Salisbury Square, London, EC4Y 9EH

      IIF 35
    • St Bride's House, 10 Salisbury Square, London, London, EC4Y 8EH, United Kingdom

      IIF 36
  • Nikudinski, Stanislav Evgeniev
    Bulgarian company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 37
  • Nikudinski, Stanislav Evgeniev
    Bulgarian director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, L8 5TD, United Kingdom

      IIF 38
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Bucks, SL8 5TD, United Kingdom

      IIF 39 IIF 40
    • Thames House, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom

      IIF 41
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 42 IIF 43
  • Nikudinski, Stanislav Evgeniev
    Bulgarian owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 44 IIF 45
    • 795, London Road, West Thurrock, RM20 3LH, United Kingdom

      IIF 46
  • Nikudinski, Stanislav
    Bulgarian director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Fifth Avenue, Watford, WD25 9QF, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 32
  • 1
    23 Magdalen Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-17 ~ now
    IIF 19 - director → ME
  • 2
    Statom House 23-24 Magdalen Street, London, England
    Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    23 Magdalen Street, London, England
    Corporate (6 parents)
    Officer
    2025-02-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 4
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-28 ~ now
    IIF 15 - director → ME
  • 5
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-28 ~ now
    IIF 14 - director → ME
  • 6
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 13 - director → ME
  • 7
    75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 35 - director → ME
  • 8
    KOLORIT 2 LTD - 2011-03-22
    17 Fifth Avenue, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 47 - director → ME
  • 9
    Statom House, 795 London Road, West Thurrock, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    23 Magdalen Street, London Bridge, United Kingdom
    Corporate (7 parents)
    Officer
    2025-02-24 ~ now
    IIF 21 - director → ME
  • 11
    Statom House, 795 London Road, Grays, Uk, United Kingdom
    Corporate (5 parents)
    Officer
    2024-08-29 ~ now
    IIF 16 - director → ME
  • 12
    Statom House 795 London Road, Grays, Essex, England, England
    Corporate (3 parents)
    Officer
    2023-08-14 ~ now
    IIF 45 - director → ME
  • 13
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,757 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-10-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2023-07-03 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-03 ~ now
    IIF 40 - director → ME
  • 16
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-09-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-03 ~ now
    IIF 30 - director → ME
  • 18
    23 Magdalen Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 18 - director → ME
  • 19
    GROUNDSURE ENABLING AND REMEDIATION SERVICES LIMITED - 2020-10-20
    GROUNDSURE CONSULTING LIMITED - 2015-10-02
    Statom House, 795 London Road, Grays, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    3,473,438 GBP2020-11-30
    Officer
    2019-09-09 ~ now
    IIF 43 - director → ME
  • 20
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (4 parents)
    Officer
    2023-11-27 ~ now
    IIF 28 - director → ME
  • 21
    GEARS HOLDINGS LIMITED - 2020-10-13
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    -6,900 GBP2020-11-30
    Officer
    2020-03-02 ~ now
    IIF 42 - director → ME
  • 22
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    247,979 GBP2023-11-30
    Officer
    2020-08-25 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-30 ~ now
    IIF 29 - director → ME
  • 24
    GEARS STRUCTURES LIMITED - 2020-10-20
    Statom House, 795 London Road, Grays, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    351,234 GBP2020-11-30
    Officer
    2020-03-10 ~ now
    IIF 37 - director → ME
  • 25
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-24 ~ now
    IIF 27 - director → ME
  • 26
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-12 ~ now
    IIF 31 - director → ME
  • 27
    Statom House 795 London Road, Grays, Essex, England, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-08-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 28
    Fairfields Church Road, Halstead, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    305,845 GBP2024-03-31
    Officer
    2015-03-23 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 29
    The Weston Group Business Centre, Parsonage Road, Takeley, Essex, United Kingdom
    Corporate (8 parents)
    Officer
    2023-11-02 ~ now
    IIF 23 - director → ME
  • 30
    1 Hobbs House Harrovian Business Village, Bessborough, Harrow, United Kingdom
    Corporate (6 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2023-06-30
    Officer
    2023-12-13 ~ now
    IIF 26 - director → ME
  • 31
    1 Hobbs House, Harrovian Business Village, Bessborough, Harrow, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -7,000 GBP2023-06-30
    Officer
    2023-12-13 ~ now
    IIF 24 - director → ME
  • 32
    1 Hobbs House, Bessborough Road, Harrow, England
    Corporate (6 parents)
    Equity (Company account)
    12,921,463 GBP2024-06-30
    Officer
    2023-12-13 ~ now
    IIF 25 - director → ME
Ceased 5
  • 1
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,860 GBP2023-08-31
    Officer
    2020-08-14 ~ 2021-12-15
    IIF 33 - director → ME
    Person with significant control
    2020-08-14 ~ 2021-12-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GROUNDSURE ENABLING AND REMEDIATION SERVICES LIMITED - 2020-10-20
    GROUNDSURE CONSULTING LIMITED - 2015-10-02
    Statom House, 795 London Road, Grays, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    3,473,438 GBP2020-11-30
    Officer
    2020-03-10 ~ 2020-03-10
    IIF 36 - director → ME
  • 3
    GEARS HOLDINGS LIMITED - 2020-10-13
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    -6,900 GBP2020-11-30
    Person with significant control
    2020-03-02 ~ 2023-10-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Statom House, 795 London Road, Grays, Essex, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-11-24 ~ 2024-05-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    Statom House 795 London Road, Grays, Essex, England, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-08-14 ~ 2024-05-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
© 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.