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

Miss Ana Andreea Avram

    Related profiles found in government register
  • 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 1
    • icon of address Flat 8, Sandringham House, 44 Windsor Way, London, W14 0UD, England

      IIF 2 IIF 3
    • icon of address 12, Green Lane, Worcester Park, KT4 8AF, England

      IIF 4
  • 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 5
    • icon of address Flat 8 Sandringham House, Windsor Way, London, W14 0UD, England

      IIF 6
  • 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 7
    • icon of address Flat 8 Sandringham House, 44 Windsor Way, London, W14 0UD, England

      IIF 8
    • icon of address Regus, C/o Johnson Smith Centurion House, London Road, Staines-upon-thames, Surrey, TW18 4AX, England

      IIF 9
  • 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 10
    • icon of address 16, Columbine Gardens, Oxford, OX4 7LH, England

      IIF 11
  • 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 12
  • 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 13
  • Avram, Ana Andreea
    Romanian designer manager born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
    • icon of address Sandringham House Flat 8, 44 Windsor Way, London, W14 0UD, United Kingdom

      IIF 23
    • icon of address 16, Columbine Gardens, Oxford, OX4 7LH, England

      IIF 24
  • 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 25
  • Ms Ana Andreea Avram
    Romanian born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • icon of address Flat 8 Sandringham House, 44 Windsor Way, London, W14 0UD, England

      IIF 27
  • 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 28 IIF 29
    • icon of address 71, Coolfin Road, London, E16 3AP, United Kingdom

      IIF 30
  • 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 31
    • icon of address 71, Coolfin Road, London, E16 3AP, United Kingdom

      IIF 32
  • 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 33
  • Avram, Ana Andreea

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, 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 12
  • 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 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 8 Sandringham House, 44 Windsor Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address 64 William Morris House, Margravine Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 25 - Director → ME
  • 4
    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 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    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 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    MORGAN CORPORATE CONSTRUCTION LTD - 2025-02-24
    ANA GREEN CONSTRUCTION LIMITED - 2023-01-27
    icon of address 44 Windsor Way, Flat 8 Sandringham House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    400 GBP2023-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 11 Hansard Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address 11 Hansard Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    icon of address 8 Colchester Street, Colchester Street, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 14 - 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 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    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 13 - 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 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71 Coolfin Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 7
  • 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 23 - Director → ME
  • 2
    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 19 - 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 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    icon of calendar 2022-12-23 ~ 2022-12-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    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 16 - Director → ME
  • 4
    icon of address Flat 8 Sandringham House, 44 Windsor Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2024-08-02 ~ 2024-08-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    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 24 - Director → ME
  • 6
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2022-08-02
    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
  • 7
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ 2024-07-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.