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

Mr Haakon Overli

    Related profiles found in government register
  • Mr Haakon Overli
    Norwegian born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Soho Square, London, W1D 3QR, United Kingdom

      IIF 1 IIF 2
    • icon of address Ilona Rose House, Manette St, London, W1D 4AL, United Kingdom

      IIF 3
  • Mr Haakon Overli
    Norwegian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-22, Warwick Street, London, W1B 5NE, England

      IIF 4
    • icon of address 27, Soho Square, London, W1D 3QR, England

      IIF 5
    • icon of address Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 6
  • Mr Hakon Overli
    Norwegian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 7
  • Haakon Overli
    Norwegian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Soho Square, London, W1D 3QR, United Kingdom

      IIF 8 IIF 9
  • Overli, Haakon
    Norwegian venture capitalist born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willards Farm, Dunsfold, GU8 4LB, United Kingdom

      IIF 10
  • Overli, Haakon
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 11
  • Overli, Haakon
    Norwegian director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willards Farm, The Common, Dunsfold, Godalming, Surrey, GU8 4LB, England

      IIF 12
    • icon of address Hoe Farm, Hoe Lane, Hascombe, Surrey, GU8 4JQ

      IIF 13
    • icon of address Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 14
  • Overli, Haakon
    Norwegian venture capitalist born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoe Farm, Hoe Lane, Hascombe, Godalming, GU8 4JQ

      IIF 15
    • icon of address Hoe Farm, Hoe Lane, Hascombe, Surrey, GU8 4JQ

      IIF 16
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD

      IIF 17
    • icon of address Axis 7, Rhodes Way, Watford, Herts, WD24 4YW, England

      IIF 18
  • Overli, Haakon
    Norwegian venture capitalist born in May 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 107a, Bridge Studios, Hammersmith Bridge Road, London, W6 9DA, England

      IIF 19
  • Overli, Haakon
    Norwegian director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Capital Tower, 91 Waterloo Road, London, SE1 8RT

      IIF 20
  • Overli, Haakon
    Norwegian company director born in May 1970

    Registered addresses and corresponding companies
    • icon of address 1 Bryanston Square Flat 7, London, W1H 2DH

      IIF 21
  • Overli, Haakon
    Norwegian consultant born in May 1970

    Registered addresses and corresponding companies
    • icon of address 1 Bryanston Square Flat 7, London, W1H 2DH

      IIF 22
  • Overli, Haakon
    Norwegian director born in May 1970

    Registered addresses and corresponding companies
    • icon of address 1 Bryanston Square Flat 7, London, W1H 2DH

      IIF 23
  • Overli, Haakon
    Norwegian managing director born in May 1970

    Registered addresses and corresponding companies
  • Overli, Haakon
    Norwegian

    Registered addresses and corresponding companies
    • icon of address 1 Bryanston Square Flat 7, London, W1H 2DH

      IIF 27
  • Overli, Haakon
    Norwegian managing director

    Registered addresses and corresponding companies
  • Overli, Haakon
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoe Farm, Hoe Lane Hascombe, Godalming, GU8 4JQ

      IIF 30
    • icon of address 27, Soho Square, London, W1D 3QR, England

      IIF 31
    • icon of address 5th Floor, 21-22, Warwick Street, London, W1B 5NE, England

      IIF 32
    • icon of address Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 33 IIF 34
  • Ovekli, Haakon

    Registered addresses and corresponding companies
    • icon of address Hoe Farm, Hoe Lane, Hascombe, Godalming, Surrey, GU8 4JQ

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -754,702 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 10 - Director → ME
  • 2
    FAVY LIMITED - 2009-03-27
    icon of address C/o The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    DAWN CAPITAL (II) L LLP - 2014-01-21
    icon of address 5th Floor, 21-22 Warwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 5
    icon of address Ilona Rose House, Manette Street, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    15,559 GBP2021-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 11 - LLP Designated Member → ME
  • 6
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Ilona Rose House, Manette Street, London, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    463 GBP2021-03-31
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove membersOE
  • 8
    icon of address Ilona Rose House, Manette Street, London, England
    Active Corporate (11 parents, 7 offsprings)
    Current Assets (Company account)
    1,495,559 GBP2019-03-31
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove membersOE
  • 9
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,464,283 GBP2024-04-30
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 14 - Director → ME
Ceased 15
  • 1
    icon of address 28 Clarendon Road, Watford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    175,364 GBP2016-12-31
    Officer
    icon of calendar 2005-03-07 ~ 2009-11-11
    IIF 21 - Director → ME
    icon of calendar 2003-10-20 ~ 2005-03-07
    IIF 27 - Secretary → ME
  • 2
    AKAEI PLC - 2004-11-15
    AAA GAME PLC - 2001-03-23
    AAA GAME LIMITED - 2001-01-10
    ON LINE SPORTS GAMES LIMITED - 2000-08-14
    DVD TECHNOLOGIES LIMITED - 2000-02-18
    LUDGATE 126 LIMITED - 1997-02-18
    icon of address Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-16 ~ 2006-10-16
    IIF 22 - Director → ME
  • 3
    icon of address 32 Grafton Square, London
    Active Corporate (13 parents)
    Equity (Company account)
    1,740,200 GBP2023-10-31
    Officer
    icon of calendar 2007-02-27 ~ 2022-09-08
    IIF 12 - Director → ME
  • 4
    FAVY LIMITED - 2009-03-27
    icon of address C/o The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2012-09-12
    IIF 15 - Director → ME
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-12-05 ~ 2021-01-05
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    icon of address Ilona Rose House, Manette Street, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    15,559 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-12-09
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    ORIGIN (DAWN ECF) LLP - 2007-12-06
    icon of address 27 Soho Square, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2009-04-15
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-03-28
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FIRST CARE LIMITED - 2021-10-27
    HEALTH AND ABSENCE LIMITED - 2007-08-13
    icon of address 10 Upper Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,423,426 GBP2023-12-31
    Officer
    icon of calendar 2009-11-11 ~ 2016-02-22
    IIF 20 - Director → ME
  • 9
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2015-07-06
    IIF 18 - Director → ME
  • 10
    DAWN CAPITAL SERVICES LIMITED - 2009-09-08
    icon of address 16 Pelham Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -22,011 GBP2024-08-31
    Officer
    icon of calendar 2006-11-02 ~ 2009-11-01
    IIF 13 - Director → ME
    icon of calendar 2008-07-01 ~ 2009-11-01
    IIF 35 - Secretary → ME
  • 11
    SELF TRADE UK OPERATIONS LIMITED - 2002-03-07
    icon of address Boatman's House, 2 Selsdon Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2001-06-30
    IIF 24 - Director → ME
  • 12
    PRECIS (1792) LIMITED - 1999-09-15
    icon of address Boatmans House, 2 Selsdon Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-07 ~ 2001-06-30
    IIF 26 - Director → ME
    icon of calendar 1999-09-07 ~ 2001-06-30
    IIF 28 - Secretary → ME
  • 13
    PRECIS (1791) LIMITED - 1999-09-15
    icon of address Boatmans House, 2 Selsdon Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-07 ~ 2001-06-30
    IIF 25 - Director → ME
    icon of calendar 1999-09-07 ~ 2001-06-30
    IIF 29 - Secretary → ME
  • 14
    MILDINE LIMITED - 2002-07-19
    icon of address Crossley Drive, Magna Park, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2005-11-30
    IIF 23 - Director → ME
  • 15
    QUICKBRIDGE (UK) LIMITED - 2012-05-11
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2008-11-06 ~ 2009-06-03
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.