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

Gica, Klodian

    Related profiles found in government register
  • Gica, Klodian
    British business man born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 1
  • Gica, Klodian
    British business person born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 2
  • Gica, Klodian
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Registered Office, Solvers Accountants - Taxsolvers, 108 Belgrave Gate, Leicester, Leicestershire, LE1 3GR, United Kingdom

      IIF 3
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 4
    • icon of address 1, Vernon Drive, Stanmore, HA7 2BP, England

      IIF 5 IIF 6 IIF 7
    • icon of address 941, Uxbridge Road, Uxbridge, Middlesex, UB10 0NJ, England

      IIF 8
    • icon of address Taxsolvers, The Registered Office, 941 Uxbridge Road, Uxbridge, Middlesex, UB10 0NJ, England

      IIF 9
  • Gica, Klodian
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Charing Cross Road, London, WC2H 0JN, England

      IIF 10
    • icon of address 237, Finchley Road, London, NW3 6LS, England

      IIF 11
    • icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 12
    • icon of address 55, Crawford Street, London, W1H 4JQ, England

      IIF 13
    • icon of address 1, Vernon Drive, Stanmore, HA7 2BP, England

      IIF 14
  • Gica, Klodian
    British sales representative born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 873, Finchley Road, London, NW11 8RR, United Kingdom

      IIF 15
  • Mr Klodian Gica
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Finchley Road, London, NW3 6LS, England

      IIF 16 IIF 17
    • icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 18 IIF 19 IIF 20
    • icon of address 55, Crawford Street, London, W1H 4JQ, England

      IIF 21
    • icon of address 873, Finchley Road, London, NW11 8RR, England

      IIF 22
    • icon of address 1, Vernon Drive, Stanmore, HA7 2BP, England

      IIF 23 IIF 24
    • icon of address Taxsolvers 941, Uxbridge Road, Uxbridge, UB10 0NJ, England

      IIF 25
  • Gica, Klodian
    Albanian director born in July 1975

    Registered addresses and corresponding companies
    • icon of address Flat 8, Culmington Mansions, Culmington Road, London, W13 9NA

      IIF 26
  • Gica, Klodian
    Albanian security born in July 1975

    Registered addresses and corresponding companies
    • icon of address Flat 8, Culmington Mansions, Culmington Road, London, W13 9NA

      IIF 27
  • Gica, Klodian
    British businessman born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Charing Cross Road, London, WC2H 0NE, United Kingdom

      IIF 28
  • Gica, Klodian
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vernon Drive, Stanmore, HA7 2BP, United Kingdom

      IIF 29
  • Klodian Gica
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, Mayfair, London, W1H 1DP, England

      IIF 30
  • Gica, Klodian

    Registered addresses and corresponding companies
    • icon of address 237, Finchley Road, London, NW3 6LS, England

      IIF 31
    • icon of address 61, Charing Cross Road, London, WC2H 0NE, United Kingdom

      IIF 32
    • icon of address 873, Finchley Road, London, NW11 8RR, United Kingdom

      IIF 33
    • icon of address 1, Vernon Drive, Stanmore, HA7 2BP, United Kingdom

      IIF 34
  • Mr Klodian Gica
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vernon Drive, Stanmore, HA7 2BP, England

      IIF 35
  • Klodian Gica
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vernon Drive, Stanmore, HA7 2BP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Registered Office Solvers Accountants - Taxsolvers, 108 Belgrave Gate, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address 1 Vernon Drive, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Vernon Drive, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 61 Charing Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    134,170 GBP2021-03-31
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1st Floor North Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -48,666 GBP2016-07-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-07-03 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor City Reach, 5 Greenwich View Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address 3rd Floor City Reach, 5 Greenwich View Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,312 GBP2021-07-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    PHONE AND VAPE LIMITED - 2023-04-19
    icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    221,272 GBP2024-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    SLIMMING TREATMENT LTD - 2024-12-17
    icon of address 55 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-11-28 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 55 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -226,927 GBP2023-10-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    INTERNET EXPRESS LTD - 2022-02-28
    icon of address 235 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,879 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2016-03-01
    IIF 9 - Director → ME
    icon of calendar 2016-04-02 ~ 2019-12-19
    IIF 3 - Director → ME
    icon of calendar 2021-06-25 ~ 2022-09-26
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2022-09-26
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address J R House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,678 GBP2024-03-31
    Officer
    icon of calendar 2004-01-26 ~ 2007-02-28
    IIF 27 - Director → ME
  • 3
    MOCCHA CAFE 1 LIMITED - 2023-10-10
    icon of address 69-71 Cardiff Road, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-21
    Officer
    icon of calendar 2008-03-31 ~ 2008-12-18
    IIF 26 - Director → ME
  • 4
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    134,170 GBP2021-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-04-01
    IIF 8 - Director → ME
  • 5
    ONLY LOVE HAIRS BEAUTY LIMITED - 2021-09-30
    icon of address 516 Filton Avenue, Horfield, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,295 GBP2024-09-30
    Officer
    icon of calendar 2019-11-05 ~ 2019-12-19
    IIF 31 - Secretary → ME
  • 6
    icon of address 3rd Floor, City Reach, 5 Greenwich View Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ 2022-07-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-07-20
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-06-23 ~ 2022-02-07
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    RAPIDLABTEST LTD - 2024-08-21
    FYST LTD - 2022-06-29
    icon of address 2 Applewood Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -175 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ 2022-06-17
    IIF 14 - Director → ME

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.