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

Catherine Hanna

    Related profiles found in government register
  • Catherine Hanna
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Springvale Gardens, Belfast, BT14 8BZ, Northern Ireland

      IIF 1
    • icon of address Unit 860 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 2
    • icon of address 19 Ballycrune Road, Annahilt, Hillsborough, BT26 6NQ, United Kingdom

      IIF 3
    • icon of address 11, Rathfern Way, Newtownabbey, BT36 6BX

      IIF 4 IIF 5 IIF 6
  • Catherine Hanna
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 7
  • Hanna, Catherine
    British consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 855 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 8
    • icon of address Unit 860 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 9
    • icon of address 19 Ballycrune Road, Annahilt, Hillsborough, BT26 6NQ, United Kingdom

      IIF 10
    • icon of address 11, Rathfern Way, Newtownabbey, BT36 6BX

      IIF 11 IIF 12 IIF 13
  • Hanna, Catherine
    French director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Fernside Avenue, London, NW7 3AY, United Kingdom

      IIF 14
  • Miss Catherine Hanna
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Kenilworth Road, Edgware, HA8 8XD, England

      IIF 15
  • Atia, Catherine Hanna
    French director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 16
  • Mr Kfir Ivgi
    Israeli born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Millway, London, NW7 3JL, England

      IIF 17 IIF 18
    • icon of address 103, Millway, London, NW7 3JL, United Kingdom

      IIF 19
  • Hanna, Catherine
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 20
  • Ivgi, Kfir
    Israeli company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ivgi, Kfir
    Israeli cosmetic born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Sunnydale Gardens, London, NW7 3PD, United Kingdom

      IIF 23
  • Ivgi, Kfir
    Israeli director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Sunnydale Gardens, London, NW7 3PD, United Kingdom

      IIF 24
    • icon of address Ascent House / 36, Boulevard Drive, London, NW9 5QZ, United Kingdom

      IIF 25
  • Ivgi, Kfir
    Israeli sales manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forever Flawless, Brent Cross Shopping Centre, Prince Charles Drive, London, NW4 3FP, United Kingdom

      IIF 26
  • Ivgi, Kfir
    Israeli self employ born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Millway, London, NW7 3JL, United Kingdom

      IIF 27
    • icon of address 29, Sunnydale Gardens, London, NW7 3PD, England

      IIF 28
  • Hanna, Catherine
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Kenilworth Road, Edgware, HA8 8XD, England

      IIF 29
  • Hanna Atia, Catherine
    French director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Sunnydale Gardens, London, NW7 3PD, England

      IIF 30
    • icon of address 29, Sunnydale Gardens, London, NW7 3PD, United Kingdom

      IIF 31
  • Hanna Atia, Catherine
    French promoting born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Sunnydale Gardens, London, NW7 3PD, United Kingdom

      IIF 32
  • Hanna Atia, Catherine
    French self employ born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Sunnydale Gardens, London, NW7 3PD, England

      IIF 33
  • Kfir Ivgi
    Israeli born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Millway, London, NW7 3JL, England

      IIF 34
  • Mr Kfir Ivgi
    Israeli born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, Hendon, London, NW4 4NJ, England

      IIF 35
    • icon of address 28, Fernside Avenue, London, NW7 3AY, England

      IIF 36 IIF 37
  • Ivgi, Kfir
    Israeli director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Millway, London, NW7 3JL, England

      IIF 38
    • icon of address 129, Station Road, Hendon, London, NW4 4NJ, England

      IIF 39
    • icon of address 129, Station Road, London, London, NW4 4NJ, England

      IIF 40
    • icon of address 28, Fernside Avenue, London, NW7 3AY, England

      IIF 41 IIF 42
  • Mr Kfir Ivgi
    Israeli born in May 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 8, Heton Gardens, London, NW4 4XS, England

      IIF 43
  • Ivgi, Kfir
    Israeli director born in May 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 8, Heton Gardens, London, NW4 4XS, England

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 29 Sunnydale Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 29 Sunnydale Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 103 Millway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 129 Station Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 16 - Director → ME
  • 6
    LONDONWIDE ACCOUNTANCY LIMITED - 2017-09-18
    CKI GLOCAL TECH LTD - 2017-12-22
    icon of address 103 Millway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,135 GBP2018-12-31
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29 Sunnydale Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 28 Fernside Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 103 High Street, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 129 Station Road, Hendon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address 103 Millway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    icon of address 29 Sunnydale Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 29 Fernside Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 103 Millway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 8 Heton Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 96 Kenilworth Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    icon of address 103 Millway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 103 Millway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4a Springvale Gardens, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 129 Station Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-02-06
    IIF 40 - Director → ME
  • 2
    icon of address 103 High Street, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ 2013-11-11
    IIF 26 - Director → ME
  • 3
    icon of address 29 Sunnydale Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ 2014-07-01
    IIF 31 - Director → ME
    icon of calendar 2014-04-10 ~ 2014-04-22
    IIF 24 - Director → ME
  • 4
    icon of address 4a Springvale Gardens, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81 GBP2021-04-05
    Officer
    icon of calendar 2019-05-17 ~ 2019-06-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2019-06-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4a Springvale Gardens, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-30
    IIF 8 - Director → ME
  • 6
    icon of address 19 Bridge Street, Kilkeel, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-11 ~ 2020-01-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2020-01-29
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address 19 Bridge Street, Kilkeel, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-11-27 ~ 2020-07-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2020-07-12
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address 19 Bridge Street, Kilkeel, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-02 ~ 2020-03-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2020-03-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 19 Bridge Street, Kilkeel, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-16 ~ 2020-03-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-03-17
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.