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

Tmava, Shkelqim

    Related profiles found in government register
  • Tmava, Shkelqim
    British british born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Studholme Court, Finchley Road, Hampstead, London, NW3 7AE, United Kingdom

      IIF 1
  • Tmava, Shkelqim
    British car valeter born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 261-263, Queenstown Road, London, SW8 3NP, England

      IIF 2
  • Tmava, Shkelqim
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28 Studholme Court, Finchley Road, Hamstead, London, NW3 7AE

      IIF 3
    • 6, Devonshire Place, Child's Hill, London, NW2 2HX, England

      IIF 4
    • 6, Devonshire Place, London, NW2 2HX, England

      IIF 5
  • Tmava, Shkelqim
    British consultant investor born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28 Studholme Court, Finchley Road, London, NW3 7AE

      IIF 6
  • Tmava, Shkelqim
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Station Road, Addlestone, KT15 2AR, England

      IIF 7
    • 7, Bushey Hall Road, Bushey, Hertfordshire, WD23 2EB, United Kingdom

      IIF 8
    • 242 The Linen Hall, 162-168 Regent Street, London, W1B 5TB

      IIF 9
    • 242, The Linen Hall, 162-168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 10
    • 28, Studholme Court, Finchley Road, Hampstead, London, NW3 7AE, United Kingdom

      IIF 11
    • 6, Devonshire Place, Devonshire Place, Finchley Road, London, NW2 2HX, England

      IIF 12
    • 6, Devonshire Place, London, NW2 2HX, England

      IIF 13 IIF 14
  • Tmava, Shkelqim
    British entrepeneur born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 09872506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 28 Studholme Court, Finchley Road, London, NW3 7AE

      IIF 16
    • 6, Devonshire Place, London, NW2 2HX, England

      IIF 17 IIF 18 IIF 19
    • 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Tmava, Shkelqim
    British hand car wash operator born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Studholme Court, Finchley Road, London, NW3 7AE, United Kingdom

      IIF 23
  • Mr Shkelqim Tamva
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o 242, The Linen Hall, 162-168, Regent Street, London, W1B 5TB

      IIF 24
  • Mr Shkelqim Tmava
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Station Road, Addlestone, KT15 2AR, England

      IIF 25
    • 648, London Road, Ashford, Middlesex, TW15 3AB, England

      IIF 26
    • 28, Studholme Court, Finchley Road, London, NW3 7AE, England

      IIF 27
    • 6, Devonshire Place, Child's Hill, London, NW2 2HX, England

      IIF 28 IIF 29
    • 6, Devonshire Place, London, NW2 2HX, England

      IIF 30 IIF 31 IIF 32
    • 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 34
  • Mr. Shkelqim Tmava
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 09872506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Tmava, Shkelqim
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Devonshire, Off 420 Finchley Road, London, NW2 2HX, United Kingdom

      IIF 36
  • Tmava, Shkelqim
    British entrepeneur born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Devonshire Place, London, NW2 2HX, England

      IIF 37 IIF 38
  • Tmava, Shkelqim, Mr.
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261-263, Queenstown Road, London, SW8 3NP, United Kingdom

      IIF 39 IIF 40
  • Tmava, Julian
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 41
  • Mr Shkelqim Tmava
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tmava, Julian Shkelqim, Mr.
    British entrepeneur born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 50
  • Mr Julian Tmava
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    648 London Road, Ashford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    435 GBP2024-05-31
    Person with significant control
    2024-03-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    6 Devonshire Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,012 GBP2024-03-31
    Officer
    2020-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GAGGIA COMMERCIAL COFFEE MACHINES LTD - 2009-09-20
    Justice Wood Barn, Justice Wood, Polstead, Nr Colchester
    Dissolved Corporate (3 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 3 - Director → ME
  • 5
    6 Devonshire Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 6
    6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,539 GBP2024-04-30
    Officer
    2021-04-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,297 GBP2022-11-30
    Officer
    2015-11-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    6 Devonshire Place, Child's Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,553 GBP2024-02-29
    Officer
    2012-02-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    6 Devonshire Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    C/o 242 The Linen Hall, 162-168, Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,882 GBP2017-05-31
    Officer
    1997-05-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    6 Devonshire Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,468 GBP2023-04-30
    Officer
    2019-04-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    226 Whitehorse Road, Croydon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,088 GBP2017-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    6 Devonshire Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -171 GBP2021-12-31
    Officer
    2018-01-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,331 GBP2023-04-30
    Officer
    2019-12-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 16
    16 Kidderpore Gardens Kidderpore Gardens, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2013-09-13 ~ dissolved
    IIF 10 - Director → ME
Ceased 16
  • 1
    85 Brighton Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,060 GBP2015-06-30
    Officer
    2014-11-25 ~ 2016-04-01
    IIF 39 - Director → ME
  • 2
    648 London Road, Ashford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    435 GBP2024-05-31
    Officer
    2022-05-02 ~ 2023-12-15
    IIF 4 - Director → ME
    Person with significant control
    2022-05-02 ~ 2023-12-15
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    91 Station Road, Addlestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,190 GBP2023-06-30
    Officer
    2014-06-10 ~ 2024-05-29
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-05-29
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    6 Devonshire Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-07-31
    Officer
    2020-07-01 ~ 2022-05-01
    IIF 41 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-05-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    7 Bushey Hall Road, Bushey, Hertfordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,071 GBP2021-05-31
    Officer
    2013-02-27 ~ 2014-06-10
    IIF 8 - Director → ME
  • 6
    5 Whitegate Gardens, Harrow Weald, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2015-02-12 ~ 2017-11-21
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-27
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    4385, 09872506 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,767 GBP2022-11-30
    Officer
    2015-11-16 ~ 2024-06-18
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-06-18
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 8
    Stan Kelly Suites Wenta Business Centre, 1 Electric Avenue, Enfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -73,030 GBP2023-05-31
    Officer
    2013-05-31 ~ 2016-10-14
    IIF 11 - Director → ME
  • 9
    SHT CAR WASH INDUSTRIES LTD. - 2012-11-08
    106 Carr Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,642 GBP2023-11-30
    Officer
    2010-11-22 ~ 2014-11-13
    IIF 23 - Director → ME
  • 10
    5a Church Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,429 GBP2023-09-30
    Officer
    2021-09-02 ~ 2024-10-01
    IIF 38 - Director → ME
    Person with significant control
    2021-09-02 ~ 2024-10-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    226 Whitehorse Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-12 ~ 2020-07-21
    IIF 20 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-07-21
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 12
    226 Whitehorse Road, Croydon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,088 GBP2017-02-28
    Officer
    2010-02-05 ~ 2018-04-30
    IIF 36 - Director → ME
  • 13
    6, Devonshire Place Devonshire Place, Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-26 ~ 2017-03-22
    IIF 12 - Director → ME
  • 14
    261-263 Queenstown Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ 2015-06-25
    IIF 40 - Director → ME
  • 15
    261-263 Queenstown Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-06-02 ~ 2015-06-26
    IIF 2 - Director → ME
  • 16
    93 Great Cheetham Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-03-09 ~ 2013-10-28
    IIF 9 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.