The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Mrs Luiza Janelidze
    Born in March 1949
    Individual (1 offspring)
    Person with significant control
    2019-12-20 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Kandelaki, Roman
    Company Director born in October 1977
    Individual (6 offsprings)
    Officer
    2019-12-20 ~ dissolved
    OF - director → CIF 0
    Kandelaki, Roman
    Individual (6 offsprings)
    Officer
    2019-12-20 ~ dissolved
    OF - secretary → CIF 0
Ceased 7
  • 1
    Goldsmith, Stephen John
    General Manager born in July 1950
    Individual (10 offsprings)
    Officer
    1994-05-03 ~ 2021-09-30
    OF - director → CIF 0
  • 2
    Mirzoian, Igor Grigorievich
    Company Director born in March 1951
    Individual (1 offspring)
    Officer
    1996-05-20 ~ 2001-01-29
    OF - director → CIF 0
  • 3
    Goldsmith, Avril Christine Patricia
    Company Secretary born in April 1954
    Individual (5 offsprings)
    Officer
    1994-05-03 ~ 2019-12-20
    OF - director → CIF 0
    Goldsmith, Avril Christine Patricia
    Company Secretary
    Individual (5 offsprings)
    Officer
    1994-05-03 ~ 2019-12-20
    OF - secretary → CIF 0
  • 4
    Mirzoian, Oleg Grigorievich
    Director born in March 1951
    Individual
    Officer
    1998-07-01 ~ 2002-10-01
    OF - director → CIF 0
  • 5
    Regis House, 134 Percival Road, Enfield, Middlesex
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1994-03-14 ~ 1994-05-03
    PE - nominee-director → CIF 0
  • 6
    19, New College Parade, Finchley Road, South Hampstead, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    40,949 GBP2019-08-31
    Person with significant control
    2016-04-06 ~ 2019-12-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    PLUMECLASS LIMITED - 1980-12-31
    Regis House, 134 Percival Road, Enfield, Middlesex
    Corporate (1 parent, 99 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    1994-03-14 ~ 1994-05-03
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

STAR VISA SERVICES LIMITED

Previous names
IMS PROPERTY SERVICES LIMITED - 2005-02-09
IMS VISA SERVICES LIMITED - 1998-06-25
IMS SECRETARIES LIMITED - 1998-01-07
AVVA (UK) LIMITED - 1996-05-17
RATEWORLD LIMITED - 1994-06-16
Standard Industrial Classification
79110 - Travel Agency Activities
Brief company account
Debtors
250 GBP2020-12-31
10,919 GBP2019-12-31
Cash at bank and in hand
8,112 GBP2020-12-31
611 GBP2019-12-31
Current Assets
8,362 GBP2020-12-31
11,530 GBP2019-12-31
Creditors
Current
21,378 GBP2020-12-31
31,217 GBP2019-12-31
Net Current Assets/Liabilities
-13,016 GBP2020-12-31
-19,687 GBP2019-12-31
Total Assets Less Current Liabilities
-13,016 GBP2020-12-31
-19,687 GBP2019-12-31
Creditors
Non-current
50,000 GBP2020-12-31
Net Assets/Liabilities
-63,016 GBP2020-12-31
-19,687 GBP2019-12-31
Equity
Called up share capital
15,100 GBP2020-12-31
15,100 GBP2019-12-31
Retained earnings (accumulated losses)
-78,116 GBP2020-12-31
-34,787 GBP2019-12-31
Equity
-63,016 GBP2020-12-31
-19,687 GBP2019-12-31
Average Number of Employees
22020-01-01 ~ 2020-12-31
32019-01-01 ~ 2019-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
10,669 GBP2019-12-31
Other Debtors
Current, Amounts falling due within one year
250 GBP2020-12-31
250 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
250 GBP2020-12-31
10,919 GBP2019-12-31
Trade Creditors/Trade Payables
Current
16,312 GBP2019-12-31
Other Taxation & Social Security Payable
Current
4,594 GBP2020-12-31
11,854 GBP2019-12-31
Other Creditors
Current
16,784 GBP2020-12-31
3,051 GBP2019-12-31
Bank Borrowings/Overdrafts
Non-current
50,000 GBP2020-12-31

Related profiles found in government register
  • STAR VISA SERVICES LIMITED
    Info
    IMS PROPERTY SERVICES LIMITED - 2005-02-09
    IMS VISA SERVICES LIMITED - 1998-06-25
    IMS SECRETARIES LIMITED - 1998-01-07
    AVVA (UK) LIMITED - 1996-05-17
    RATEWORLD LIMITED - 1994-06-16
    Registered number 02908083
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS
    Private Limited Company incorporated on 1994-03-14 and dissolved on 2023-03-16 (29 years). The company status is Dissolved.
    CIF 0
  • IMS VISA SERVICES LIMITED
    S
    Registered number missing
    9 Mandeville Place, London, W1M 5LB
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • 71 Queen Victoria Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    1996-10-11 ~ 1998-12-16
    CIF 2 - director → ME
    Officer
    1996-10-11 ~ 1998-12-16
    CIF 1 - secretary → ME
© 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.