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

Ms. Ana-andreea Avram

    Related profiles found in government register
  • Ms. Ana-andreea Avram
    Romanian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hansard Mews, London, W14 8BJ, United Kingdom

      IIF 1 IIF 2
    • icon of address 71, Coolfin Road, London, E16 3AP, United Kingdom

      IIF 3
  • Ms Ana Andreea Avram
    Romanian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Sandringham House, 44 Windsor Way, London, W14 0UD, England

      IIF 4
  • Avram, Ana-andreea, Ms.
    Romanian managing director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hansard Mews, London, W14 8BJ, United Kingdom

      IIF 5
    • icon of address 71, Coolfin Road, London, E16 3AP, United Kingdom

      IIF 6
  • Avram, Ana-andreea, Ms.
    Romanian president born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hansard Mews, London, W14 8BJ, United Kingdom

      IIF 7
  • Ms Ana-andreea Avram
    Romanian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Windsor Way, Flat 8 Sandringham House, London, W14 0UD, England

      IIF 8
    • icon of address 16, Columbine Gardens, Oxford, OX4 7LH, England

      IIF 9
  • Miss Ana-andreea Avram
    Romanian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Sandringham House, 44 Windsor Way, London, W14 0UD, England

      IIF 10
    • icon of address Flat 8 Sandringham House, Windsor Way, London, W14 0UD, England

      IIF 11
  • Ms Ana Andreea Avram
    Romanian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Green Lane, Worcester Park, London, KT4 8AF, England

      IIF 12
    • icon of address Regus, C/o Johnson Smith Centurion House, London Road, Staines-upon-thames, Surrey, TW18 4AX, England

      IIF 13
  • Miss Ana Andreea Avram
    Romanian born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Colchester Street, Colchester Street, Coventry, CV1 5NZ, England

      IIF 14
    • icon of address Flat 8 Sandringham House, 44 Windsor Way, London, W14 0UD, England

      IIF 15 IIF 16 IIF 17
    • icon of address Flat 8, Sandringham House, 44 Windsor Way, London, W14 0UD, United Kingdom

      IIF 18
    • icon of address 12, Green Lane, Worcester Park, KT4 8AF, England

      IIF 19
  • Avram, Ana-andreea
    Romanian company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Green Lane, Worcester Park, London, KT4 8AF, England

      IIF 20
  • Avram, Ana-andreea
    Romanian director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Sandringham House, 44 Windsor Way, London, W14 0UD, England

      IIF 21
  • Avram, Ana-andreea
    Romanian director and company secretary born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Windsor Way, Flat 8 Sandringham House, London, W14 0UD, England

      IIF 22
  • Avram, Ana-andreea
    Romanian entrepreneur born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Sandringham House, Windsor Way, London, W14 0UD, England

      IIF 23
    • icon of address Sandringham House Flat 8, 44 Windsor Way, London, W14 0UD, United Kingdom

      IIF 24
    • icon of address 16, Columbine Gardens, Oxford, OX4 7LH, England

      IIF 25
  • Avram, Ana-andreea
    Romanian investments born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 William Morris House, Margravine Road, London, W6 8LR, England

      IIF 26
  • Avram, Ana Andreea
    Romanian commercial director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Sandringham House, 44 Windsor Way, London, W14 0UD, England

      IIF 27
  • Avram, Ana Andreea
    Romanian company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, C/o Johnson Smith Centurion House, London Road, Staines-upon-thames, Surrey, TW18 4AX, England

      IIF 28
  • Avram, Ana Andreea
    Romanian designer manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Sandringham House, 44 Windsor Way, London, W14 0UD, United Kingdom

      IIF 29
  • Avram, Ana Andreea
    Romanian director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Sandringham House, 44 Windsor Way, London, W14 0UD, England

      IIF 30
  • Avram, Ana Andreea
    Romanian interior designer born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Sandringham House, 44 Windsor Way, London, W14 0UD, England

      IIF 31
  • Avram, Ana Andreea
    Romanian manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Colchester Street, Colchester Street, Coventry, CV1 5NZ, England

      IIF 32
  • Avram, Ana- Andreea
    Romanian entrepreneur born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Columbine Gardens, Oxford, OX4 7LH, England

      IIF 33
  • Avram, Ana Andreea

    Registered addresses and corresponding companies
    • icon of address Flat 8, Sandringham House, 44 Windsor Way, London, W14 0UD, United Kingdom

      IIF 34
    • icon of address Regus, C/o Johnson Smith Centurion House, London Road, Staines-upon-thames, Surrey, TW18 4AX, England

      IIF 35
    • icon of address 12, Green Lane, Worcester Park, KT4 8AF, England

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    YT SERVICES LIMITED - 2022-09-29
    icon of address Flat 2 Shepherdess Place, First Floor Reception Office, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -577,825 GBP2024-04-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 64 William Morris House, Margravine Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Flat 8 Sandringham House, 44 Windsor Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 1 - Ground Floor, 89 Shepherds Bush Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,280 GBP2024-04-30
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    ANA GREEN CONSTRUCTION LIMITED - 2023-01-27
    MORGAN CORPORATE CONSTRUCTION LTD - 2025-02-24
    icon of address 44 Windsor Way, Flat 8 Sandringham House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,363 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Hansard Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Hansard Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Colchester Street, Colchester Street, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Flat 8, Sandringham House, 44 Windsor Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-04-11 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 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
  • 10
    icon of address Regus C/o Johnson Smith Centurion House, London Road, Staines-upon-thames, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2022-03-18 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71 Coolfin Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    SLEUMAS GLOBAL LTD - 2017-08-23
    icon of address Third Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,483 GBP2024-09-30
    Officer
    icon of calendar 2022-06-06 ~ 2023-01-06
    IIF 24 - Director → ME
  • 2
    icon of address Flat 8 Sandringham House, 44 Windsor Way, London, England
    Active Corporate
    Officer
    icon of calendar 2024-07-06 ~ 2024-07-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ 2024-07-06
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 60 Dalton House Windsor Road, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ 2022-12-23
    IIF 20 - Director → ME
    icon of calendar 2021-06-15 ~ 2022-05-15
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2022-05-15
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-23 ~ 2022-12-23
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address Flat 8 Sandringham House, 44 Windsor Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ 2022-09-02
    IIF 31 - Director → ME
  • 5
    icon of address Flat 8 Sandringham House, 44 Windsor Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-08-02 ~ 2024-08-10
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    icon of address Third Floor, 207 Regent Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,449 GBP2024-07-31
    Officer
    icon of calendar 2022-06-12 ~ 2024-07-01
    IIF 25 - Director → ME
  • 7
    SOMALLIANCE GROUP LTD - 2020-03-27
    icon of address Flat 1 - Ground Floor, 89 Shepherds Bush Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,054 GBP2023-10-31
    Officer
    icon of calendar 2022-06-20 ~ 2022-08-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2022-08-02
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Flat 8 Sandringham House, 44 Windsor Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ 2024-08-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ 2024-07-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE

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.