Vladimir KORNILOVSKI

Total number of appointments 20, 14 active appointments

IVINCO GROUP LTD

Correspondence address
C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
27 July 2023
Nationality
Estonian
Occupation
Director

ZNZT GROUP LTD

Correspondence address
C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
27 July 2023
Nationality
Estonian
Occupation
Director

SHOCK DEVELOPERS LTD

Correspondence address
C/O Kevad Ltd, Office 22 The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
10 February 2023
Nationality
Estonian
Occupation
Director

ZNZT LTD

Correspondence address
C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
27 April 2022
Nationality
Estonian
Occupation
Director

MANTICORE SOFTWARE LTD

Correspondence address
C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
27 April 2022
Nationality
Estonian
Occupation
Director

IVINCO LTD

Correspondence address
C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
27 April 2022
Nationality
Estonian
Occupation
Director

STEREO APP LIMITED

Correspondence address
1 Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, United Kingdom, TN23 1FB
Role ACTIVE
director
Date of birth
June 1977
Appointed on
29 January 2020
Nationality
Estonian
Occupation
Director

EYELINKMEDIA HOLDING LTD

Correspondence address
1 Dover Place 5th Floor Ashford Commercial Quarter, Ashford, Kent, England, TN23 1FB
Role ACTIVE
director
Date of birth
June 1977
Appointed on
2 December 2019
Nationality
Estonian
Occupation
Director

QUACK MARKETING LTD

Correspondence address
1 Dover Place 5th Floor Ashford Commercial Quarter, Ashford, Kent, England, TN23 1FB
Role ACTIVE
director
Date of birth
June 1977
Appointed on
5 November 2019
Nationality
Estonian
Occupation
Director

EYELINKMEDIA LTD

Correspondence address
1 Dover Place 5th Floor, Ashford Commercial Quarter, Ashford, Kent, England, TN23 1FB
Role ACTIVE
director
Date of birth
June 1977
Appointed on
19 March 2019
Nationality
Estonian
Occupation
Director

TILL DEAL LTD

Correspondence address
Office 2, Derby House 123 Watling Street, Gillingham, United Kingdom, ME7 2YY
Role ACTIVE
director
Date of birth
June 1977
Appointed on
22 February 2018
Resigned on
16 February 2022
Nationality
Estonian
Occupation
Director

Average house price in the postcode ME7 2YY £549,000

ALTINITY LTD

Correspondence address
C/O Kevad Ltd Office 22, The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom, ME4 4TZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
1 November 2017
Nationality
Estonian
Occupation
Director

SOCIAL ONLINE PAYMENTS LIMITED

Correspondence address
K1, Upper Ground Floor Forni Complex, Triq Xatt, Valletta Waterfront, Floriana Frn 1913, Malta
Role ACTIVE
director
Date of birth
June 1977
Appointed on
11 November 2016
Resigned on
29 January 2020
Nationality
Estonian
Occupation
Director

BADOO TECHNOLOGIES LIMITED

Correspondence address
Ki, Upper Ground Floor, Forni Complex Triq Xatt, Valletta Waterfront, Floriana Frn 1913, Malta
Role ACTIVE
director
Date of birth
June 1977
Appointed on
6 May 2011
Resigned on
29 January 2020
Nationality
Estonian
Occupation
Director

CIVINITY ENGINEERING UK LTD

Correspondence address
Office 2, Derby House 123 Watling Street, Gillingham, Kent, England, ME7 2YY
Role RESIGNED
director
Date of birth
June 1977
Appointed on
15 December 2020
Resigned on
22 April 2021
Nationality
Estonian
Occupation
Director

Average house price in the postcode ME7 2YY £549,000

BADOO APP LIMITED

Correspondence address
K1, Upper Ground Floor Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, Malta, FRN 1913
Role RESIGNED
director
Date of birth
June 1977
Appointed on
8 August 2019
Resigned on
29 January 2020
Nationality
Estonian
Occupation
Director

BADOO INTERNATIONAL LIMITED

Correspondence address
K1, Upper Ground Floor Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, Malta, FRN 1913
Role RESIGNED
director
Date of birth
June 1977
Appointed on
8 August 2019
Resigned on
29 January 2020
Nationality
Estonian
Occupation
Director

SOCIAL ONLINE PAYMENTS INTERNATIONAL LIMITED

Correspondence address
K1, Upper Ground Floor Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, Malta, FRN 1913
Role RESIGNED
director
Date of birth
June 1977
Appointed on
8 August 2019
Resigned on
29 January 2020
Nationality
Estonian
Occupation
Director

HOMES UNDER THE RAINBOW LTD

Correspondence address
Office 2, Derby House 123 Watling Street, Gillingham, Kent, England, ME7 2YY
Role RESIGNED
director
Date of birth
June 1977
Appointed on
8 June 2018
Resigned on
28 August 2018
Nationality
Estonian
Occupation
Director

Average house price in the postcode ME7 2YY £549,000

BADOO TRADING LIMITED

Correspondence address
K1, Upper Ground Floor Forni Complex, Triq Xatt, Valletta Waterfront, Floriana, Malta, FRN 1913
Role RESIGNED
director
Date of birth
June 1977
Appointed on
23 June 2015
Resigned on
29 January 2020
Nationality
Estonian
Occupation
Director