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

Kotarja, Fatmir

    Related profiles found in government register
  • Kotarja, Fatmir
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-84, St. Mary Road, London, E17 9RE, England

      IIF 1
  • Kotarja, Fatmir
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, High Street, Bagshot, Surrey, GU19 5AF, United Kingdom

      IIF 2
    • icon of address 4, Frensham, Bracknell, Berkshire, RG12 0TQ, United Kingdom

      IIF 3
    • icon of address 4, Frensham, Bracknell, RG12 0TQ, United Kingdom

      IIF 4
    • icon of address Holly Lodge, Catena Rise, Lightwater, GU18 5RD, England

      IIF 5 IIF 6 IIF 7
  • Kotarja, Fatmir
    British manager born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, Catena Rise, Lightwater, GU18 5RD, England

      IIF 9
  • Kotarja, Fatmir
    Albanian company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Hampton Lane, Blackfield, Southampton, Hampshire, SO45 1WN, United Kingdom

      IIF 10
  • Kotarja, Fatmir
    Albanian director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Blackthorn Drive, Lightwater, GU18 5YW, England

      IIF 11
    • icon of address Holly Lodge, Catena Rise, Lightwater, GU18 5RD

      IIF 12 IIF 13
    • icon of address Holly Lodge, Catena Rise, Lightwater, GU18 5RD, England

      IIF 14 IIF 15 IIF 16
    • icon of address 84-80, St. Mary Road, London, E17 9RE, United Kingdom

      IIF 17
  • Kotarja, Fatmir
    Albanian general manager born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hampton Lane, Blackfield, Southampton, SO45 1WN, England

      IIF 18
  • Fatmir Kotarja
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge, Catena Rise, Lightwater, GU18 5RD

      IIF 19 IIF 20
  • Mr Fatmir Kotarja
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Kotarja, Fatmir
    Albanian company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Rosebery Avenue, Hythe, Southhampton, SO45 3GX, United Kingdom

      IIF 30
  • Kotarja, Fatmir
    Albanian director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longacres Garden Centre Ltd, London Road, Bagshot, Surrey, GU19 5JB, United Kingdom

      IIF 31
    • icon of address Sevenoaks Car Spa, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 7NN, United Kingdom

      IIF 32
    • icon of address Unit 3, Easton Lane, Winchester, Hampshire, SO23 7RU, United Kingdom

      IIF 33
  • Kotarja, Fatmir
    Albanian manager born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Rosebery Avenue, Hythe, Southampton, Hampshire, SO45 3GX, United Kingdom

      IIF 34
  • Kotarja, Fatmir
    Albanian restaurateur born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Nash Road, Dibden Purlieu, Southampton, SO45 4RS, United Kingdom

      IIF 35
  • Mr Fatmir Kotarja
    Albanian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Blackthorn Drive, Lightwater, GU18 5YW, England

      IIF 36
    • icon of address Holly Lodge, Catena Rise, Lightwater, GU18 5RD, England

      IIF 37 IIF 38 IIF 39
    • icon of address 84-80, St. Mary Road, London, E17 9RE, United Kingdom

      IIF 40
    • icon of address 114, Rosebery Avenue, Hythe, Southampton, SO45 3GX, England

      IIF 41
  • Mr Fatmir Kotarja
    Albanian born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longacres Garden Centre Ltd, London Road, Bagshot, GU19 5JB, United Kingdom

      IIF 42
    • icon of address Sevenoaks Car Spa, Rushmore Hill, Sevenoaks, TN14 7NN, United Kingdom

      IIF 43
    • icon of address 114, Rosebery Avenue, Southampton, SO45 3GX, United Kingdom

      IIF 44
    • icon of address 35, Nash Road, Dibden Purlieu, Southampton, SO45 4RS, United Kingdom

      IIF 45
    • icon of address 114, Rosebery Avenue, Southhampton, SO45 3GX, United Kingdom

      IIF 46
    • icon of address Unit 3, Easton Lane, Winchester, SO23 7RU, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Holly Lodge, Catena Rise, Lightwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,014 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Holly Lodge, Catena Rise, Lightwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Holly Lodge, Catena Rise, Lightwater, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 80-84 St. Mary Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    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
  • 5
    icon of address 114 Rosebery Avenue, Hythe, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    321 GBP2018-07-31
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    PORTO PALERMO LTD - 2016-11-23
    icon of address Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,950 GBP2017-10-31
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    CAFFE BAGSHOT AND MORE LTD - 2021-11-16
    icon of address 80 84 St. Mary Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,980 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address Holly Lodge, Catena Rise, Lightwater, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address Holly Lodge, Catena Rise, Lightwater, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address Holly Lodge, Catena Rise, Lightwater, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    icon of address Holly Lodge, Catena Rise, Lightwater
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Holly Lodge, Catena Rise, Lightwater
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Holly Lodge, Catena Rise, Lightwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,359 GBP2024-12-31
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Holly Lodge, Catena Rise, Lightwater, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 35 Nash Road, Dibden Purlieu, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 84-80 St. Mary Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Bybrook Barn Garden Centre Cemetery Lane, Kennington, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,710 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ 2019-06-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2019-06-10
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    icon of address 99 Evenlode, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,121 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ 2021-12-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2021-12-29
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address 114 Rosebery Avenue, Hythe, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,483 GBP2017-10-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-06-04
    IIF 18 - Director → ME
  • 4
    icon of address 4 Tudor Court, Lower Street, Haslemere, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,652 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ 2023-03-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2023-03-28
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address 158 Christchurch Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,576 GBP2022-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2021-11-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-11-26
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 3 Easton Lane, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2020-11-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-11-12
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    icon of address Ruxley Car Spa Ltd Ruxley Manor Garden Centre, Maidstone Road, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,396 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ 2022-10-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 2023-01-31
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 8
    icon of address 2 Hillbrow Road, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,246 GBP2021-07-31
    Officer
    icon of calendar 2020-07-21 ~ 2020-08-03
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2020-08-03
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more 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.