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 Studio Raffaello Martini

    Related profiles found in government register
  • Mr Studio Raffaello Martini
    Italian born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire Houseoffice 235, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 1
    • icon of address Stanmore Place Co Ax Advantix, Howard Road, Stanmore Bus E Inn Centre, London, Middlesex, HA7 1BT, United Kingdom

      IIF 2
  • Mr Raffaello Martini
    Italian born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, HA8 7BJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, London, HA8 7BJ, United Kingdom

      IIF 8
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, United Kingdom, HA8 7BJ, United Kingdom

      IIF 9
    • icon of address Flat 49, Premier House, Flat 49, 112, Station Road, Edgware, HA8 7BJ, England

      IIF 10
    • icon of address Flat 49, Premier House, Flat 49, 112, Station Road, Edgware, HA8 7BJ, United Kingdom

      IIF 11 IIF 12
    • icon of address Premier House, Station Road 112, Flat 49, Edgware, HA8 7BJ, England

      IIF 13
    • icon of address Premier House, Station Road, Premier House Flat 49, Edgware, HA8 7BJ, England

      IIF 14
    • icon of address 112 2tation Road Flat 49, 112 2tation Road Flat 49, Premiere House, London, London, HA8 7BJ, United Kingdom

      IIF 15
    • icon of address 2, Dollis Park, Office 348 Winston House, London, N3 1HF, England

      IIF 16 IIF 17
    • icon of address 2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, N3 1HF

      IIF 18 IIF 19
    • icon of address 7, Lanark Square, 1st Floor, London, E14 9RE, England

      IIF 20
    • icon of address Ax/mk, Devonshire House, 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 21
    • icon of address Devonshire House, 582 Honeypot Lane, Office 235 Axadvantixlondon, London, HA7 1JS, United Kingdom

      IIF 22
    • icon of address Devonshire House, 582 Honeypot Lane, Office 235, London, Middlesex, HA7 1JS, England

      IIF 23
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 24
    • icon of address Devonshire House Office 235, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 25
    • icon of address Devonshire Houseoffice 235, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Flat 49 Premier House, 112, Station Road, London, HA8 7BJ, United Kingdom

      IIF 37
    • icon of address Office Ax/as, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 38
    • icon of address Office Ax/cf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 39
    • icon of address Office Ax/em, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 40
    • icon of address Office Ax/gf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 41 IIF 42
    • icon of address Office Ax/mf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 43
    • icon of address Office Ax/pc, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 44
    • icon of address Office Ax/pl, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 45
    • icon of address Office Ax/sf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 46
    • icon of address Office Ax/sx, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 47
    • icon of address Office Ax/tf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 48
    • icon of address Office Ax/vf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 49
    • icon of address Office Ax/zf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 50
    • icon of address Premier House Flat 49, Premier House Flat 49, 112, Station Road, Premier House Flat 49, 112, Station Road, London, United Kindom, HA8 7BJ, United Kingdom

      IIF 51
    • icon of address Stanmore Place Co Ax Advantix, Howard Road, Stanmore Bus E Inn Centre, London, Middlesex, HA7 1BT, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Winston House, 2 Dollis Park, London, England, N3 1HF, England

      IIF 57 IIF 58
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 59
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 60
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 61 IIF 62
    • icon of address Winston House Off 348, 2, Dollis Park, London, N3 1HF, United Kingdom

      IIF 63
    • icon of address Winston House Office 348, 2 Dollis Park, London, N3 1HF

      IIF 64
    • icon of address Winston House Office 348, 2 Dollis Park, London, N3 1HF, England

      IIF 65 IIF 66 IIF 67
    • icon of address Devonshire House, 582, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 71
    • icon of address Devonshire House, 582, Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 72 IIF 73
    • icon of address Devonshire House, 582, Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 74
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 80
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, London, HA7 1JS, United Kingdom

      IIF 81
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 82 IIF 83 IIF 84
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Devonshire House, Office 235, 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Stanmore Place Co Ax Advantix, Howard Road, Stanmore, Middlesex, HA7 1BT, United Kingdom

      IIF 101
  • Mr Raffaello Martini
    Italian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House Off Ax, Devonshire House, London, Middlesex, HA7 1JS, United Kingdom

      IIF 102
  • Martini, Raffaello, Lord
    Italian born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 103
  • Martini, Raffaello
    Italian born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, HA8 7BJ, United Kingdom

      IIF 104 IIF 105
    • icon of address Ax/mk, Devonshire House, 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 106
    • icon of address Devonshire House, 582 Honeypot Lane, Off Payltd, London, Middlesex, HA7 1JS, United Kingdom

      IIF 107
    • icon of address Devonshire House, 582 Honeypot Lane, Office 235, London, Middlesex, HA7 1JS, England

      IIF 108
    • icon of address Devonshire House, Office 235, 582 Honeypot Lane, London, HA7 1JS

      IIF 109
    • icon of address Devonshire Houseoffice 235, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 110
    • icon of address Office Ax/as, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 111
    • icon of address Office Ax/em, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 112
    • icon of address Office Ax/gf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 113 IIF 114
    • icon of address Office Ax/mf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 115
    • icon of address Office Ax/pc, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 116
    • icon of address Office Ax/pl, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 117
    • icon of address Office Ax/sx, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 118
    • icon of address Office Ax/tf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 119
    • icon of address Office Ax/vf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 120
    • icon of address Winston House, 2 Dollis Park, London, England, N3 1HF, England

      IIF 121
    • icon of address Devonshire House, 582 Honeypot Lane, Office 235, Stanmore, Middlesex, HA7 1JS

      IIF 122
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, London, HA7 1JS, United Kingdom

      IIF 123
    • icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 124
  • Martini, Raffaello
    Italian accountant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Station Road Flat 49 Premier House, 112 Station Road, Fkat 49 Premier House, Edgware, Middlesex, HA8 7BJ, England

      IIF 125
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, HA8 7BJ, United Kingdom

      IIF 126
    • icon of address Flat 49, Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ

      IIF 127
    • icon of address Premier House, Station Road 112, Flat 49, Edgware, HA8 7BJ, England

      IIF 128
    • icon of address 2, Dollis Park, Office 348 Winston House, London, N3 1HF, United Kingdom

      IIF 129
    • icon of address Devonshire House, Honeypot Lane, Office 235, Stanmore, Middlesex, HA7 1JS

      IIF 130
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 131
    • icon of address Devonshire House, Office 235, 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 132
  • Martini, Raffaello
    Italian accounts manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, Station Road 112, Flat 49, Edgware, HA8 7BJ, England

      IIF 133
  • Martini, Raffaello
    Italian commercial director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House Flat 49, 112 Station Road, Edgware, HA8 7BJ, England

      IIF 134
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 135
    • icon of address Devonshire House Office 235 582, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 136
  • Martini, Raffaello
    Italian company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, N3 1HF, England

      IIF 137
    • icon of address Office Ax/cf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 138
    • icon of address Office Ax/sf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 139
    • icon of address Office Ax/zf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 140
  • Martini, Raffaello
    Italian director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Devonshire House Off Ax, Edgware, United Kingdom, HA7 1JS, England

      IIF 141
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, HA8 7BJ, United Kingdom

      IIF 142 IIF 143
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, London, HA8 7BJ, United Kingdom

      IIF 144
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, United Kingdom, HA8 7BJ, United Kingdom

      IIF 145
    • icon of address Flat 49, Premier House, Flat 49, 112, Station Road, Edgware, HA8 7BJ, England

      IIF 146
    • icon of address 15a, Lichfield Grove, London, N3 2JH, England

      IIF 147
    • icon of address 2, Dollis Park, Office 348 Winston House, London, N3 1HF, England

      IIF 148 IIF 149
    • icon of address 2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, N3 1HF

      IIF 150
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 151
    • icon of address Devonshire House, Office 235, 582 Honeypot Lane, London, HA7 1JS

      IIF 152 IIF 153
    • icon of address Devonshire House Office 235, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 154
    • icon of address Devonshire Houseoffice 235, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 155 IIF 156 IIF 157
    • icon of address Premier House Flat 49, Premier House Flat 49, 112, Station Road, Premier House Flat 49, 112, Station Road, London, United Kindom, HA8 7BJ, United Kingdom

      IIF 161
    • icon of address Stanmore Place Co Ax Advantix, Howard Road, Stanmore Bus E Inn Centre, London, Middlesex, HA7 1BT, United Kingdom

      IIF 162 IIF 163 IIF 164
    • icon of address Winston House, 2 Dollis Park, London, England, N3 1HF, England

      IIF 168
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 169
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 170
    • icon of address Winston House Office 348, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 171
    • icon of address Devonshire House, 582, Honeypot Lane, Stanmore, HA7 1JS

      IIF 172 IIF 173 IIF 174
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 175 IIF 176 IIF 177
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Devonshire House Off Ax, Stanmore, United Kingdom, HA7 1JS, England

      IIF 179
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 180
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 181 IIF 182 IIF 183
    • icon of address Stanmore Place Co Ax Advantix, Howard Road, Stanmore, Middlesex, HA7 1BT

      IIF 184
  • Martini, Raffaello
    Italian director and company secretary born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dollis Park, Office 348 Winston House, London, N3 1HF

      IIF 185
  • Martini, Raffaello
    Italian employee born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 348 Winston House, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 186
    • icon of address Winstone House Office 348, 2 Dollis Park, London, N3 1HF, England

      IIF 187
  • Martini, Raffaello
    Italian finance director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, 2,dollis Park, London, N3 1HF, England

      IIF 188
  • Martini, Raffaello
    Italian italian chartered accountant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, N3 1HF, England

      IIF 189 IIF 190
  • Martini, Raffaello
    Italian manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martini, Raffaello
    Italian tax advisor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, 112 Station Road, Flat 49, Edgware, HA8 7BJ, England

      IIF 216
  • Mr Raffaello Martini
    Italian born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Th Floor Greg’s Building, 1 Booth Street, Manchester, M2 4DU, England

      IIF 217
    • icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 218
  • Mr. Raffaello Martini
    Italian born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Ax/zf, 582 Honeypot Lane, London, Middlesex, HA7 1JS, England

      IIF 219
  • Mr Hossein Ahmadi
    Iranian born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, 2 Dollis Park, London, England, N3 1HF, England

      IIF 220
  • Mr Martini Raffaello
    Italian born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 221
  • Martini, Raffaello
    Italian born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 222
    • icon of address Honeypot Lane, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 223
  • Martini, Raffaello
    Italian company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Th Floor Greg’s Building, 1 Booth Street, Manchester, M2 4DU, England

      IIF 224
  • Martini, Raffaello
    Italian manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 225
  • Mr. Hossein Ahmadi
    Iranian born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, 207 3rd Floor Regent Street London W1b 3hh, London, W1B 3HH, England

      IIF 226
  • Ahmadi, Hossein
    Iranian director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 227
  • Martini, Raffaello
    Italian acounter born in November 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Office 348, Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 228
  • Martini, Raffaello
    Italian manager born in November 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, N3 1HF, England

      IIF 229 IIF 230
    • icon of address Winston House Office 348, 2 Dollis Park, London, N3 1HF, England

      IIF 231
  • Martini, Raffaello
    Italian company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 232
  • Raffaello, Martini
    Italian tax advisor born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Office 235, 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 233
  • Mr Tiziano Goi
    Italian born in February 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Winston House, 2 Dollis Park, London, England, N3 1HF, England

      IIF 234
  • Martini, Raffaello
    Italian

    Registered addresses and corresponding companies
    • icon of address Office 348, Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 235
    • icon of address The Family Officer Group, 25, Hill Street, London, W1J 5LW, England

      IIF 236
    • icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 237
  • Goi, Tiziano
    Italian commercial director born in February 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, N3 1HF, England

      IIF 238
  • Ahmadi, Hossein
    Iranian businessman born in August 1974

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 207, 3rd Floor, Regent Street, London, W1B 3HH, United Kingdom

      IIF 239
  • Hossein Ahmadi
    Iranian born in August 1974

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 207, 3rd Floor, Regent Street, London, W1B 3HH, United Kingdom

      IIF 240
  • Martini, Raffaello

    Registered addresses and corresponding companies
    • icon of address 112, 112 2tation Road Flat 49, Premiere House, London, London, HA8 7BJ, United Kingdom

      IIF 241
    • icon of address Devonshire House Off Ax Bt, 582 Honeypot Lane, London, HA7 1JS, England

      IIF 242
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 243
  • Ahmadi, Hossein

    Registered addresses and corresponding companies
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 244
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 2
    BDFENERGY LTD - 2015-04-28
    icon of address Winston House Office 348 2 Dollis Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 221 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 221 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 221 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2, Dollis Park Office 348 Axadvantixlondonltd, Winston House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-10 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 4
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,395 GBP2024-02-28
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    icon of address Devonshire House Ax/as, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 81 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 9
    MARTINI RAFFAELLO MASTER ACCOUNTING LTD - 2020-05-21
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-24
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 24 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    RAFFAELLO MARTINI TAX PLANNING VISIONS LTD - 2022-06-06
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ha71js, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-01-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 200 - Director → ME
  • 14
    icon of address 207 3rd Floor, Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 207 207 3rd Floor Regent Street London W1b 3hh, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2018-01-16 ~ dissolved
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
  • 17
    BEAUTY COSMETICS LTD - 2017-02-08
    OMEGA INVESTMENTS AND DEVELOPMENT UK LTD - 2015-06-26
    GOSHEN GROUP LTD - 2017-02-07
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 93 - Has significant influence or control over the trustees of a trustOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    icon of address Ha71js, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-04-30
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 20
    icon of address Devonshire House Off Ax Bt, 582 Honeypot Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 242 - Secretary → ME
  • 21
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 23
    icon of address Ha71js, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 24
    icon of address Devonshire House Ax/em, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 136 - Director → ME
  • 26
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 15 - Has significant influence or controlOE
  • 27
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 29
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 31
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 32
    icon of address Devonshire House Ax/gf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Devonshire House Ax/gf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 34
    GAMMA INVESTMENTS AND DEVELOPMENT UK LTD - 2015-06-09
    RATING FARM HOLDING LTD - 2019-07-15
    EPSILON INVESTMENTS AND DEVELOPMENT UK LTD - 2017-11-28
    GOSHEN GROUP LTD - 2019-05-16
    GOSHEN GROUP LTD - 2015-06-26
    GAMMA INVESTMENTS AND DEVELOPMENT UK LTD - 2015-07-31
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000,000 GBP2024-12-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 237 - Secretary → ME
  • 35
    BEAUTY & COSMETICS UK LTD - 2016-11-08
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-10 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 36
    icon of address 2 Dollis Park, Office 348 Winston House, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-02-28
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 37
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 28 - Has significant influence or controlOE
  • 38
    VESTALIS RELACTION CENTRE LTD - 2017-12-08
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 39
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000,000 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 40
    LL HTM LTD - 2015-01-27
    icon of address 2, Dollis Park Office 348 Axadvantixlondonltd, Winston House, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2018-01-28
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 41
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 42
    icon of address Devonshire House Office 235 582 Honeypotlane, London, United Kindom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Devonshire House Ax/mf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 44
    MUSIC NEVER LIES LTD - 2020-12-17
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Edgware, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 141 - Director → ME
  • 45
    icon of address Devonshire Houseoffice Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 179 - Director → ME
  • 46
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 EUR2020-09-30
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Devonshire House Ax/pc, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Devonshire House Office Ax/pl, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2018-01-28
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 50
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    icon of calendar 2016-12-21 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 51
    icon of address Lion House, Red Lion Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 188 - Director → ME
  • 52
    icon of address Devonshire House Office Ax/sm, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Devonshire House Ax/sx, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Devonshire House Ax/sf, 582 Honeypot Lane, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 56
    icon of address Devonshire House Off Ax, 582, Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 58
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 59
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 60
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 97 - Has significant influence or controlOE
    icon of calendar 2017-08-02 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 61
    THUNDERSTORM INTERNATIONAL GUARANTEE LTD - 2017-10-24
    THUNDERSTORM UNLIMITED UK LTD - 2016-11-15
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000,000 GBP2019-04-30
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 62
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 63
    icon of address Devonshire House Office Ax/tf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    600,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address Devonshire House, 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-06-30
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
  • 66
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 67
    icon of address Devonshire House Ax/vf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-06-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 69
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 70
    icon of address Devonshire Houseoffice 23 Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 71
    icon of address Devonshire House Ax/zf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-09-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ 2018-05-08
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2018-05-09
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2, Dollis Park Office 348 Axadvantixlondonltd, Winston House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-02-16
    IIF 198 - Director → ME
  • 3
    UNLIMITED REAL ESTATE LTD - 2020-05-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-07 ~ 2020-05-19
    IIF 100 - Has significant influence or control OE
  • 4
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,395 GBP2024-02-28
    Officer
    icon of calendar 2017-04-05 ~ 2017-04-05
    IIF 204 - Director → ME
    icon of calendar 2013-02-18 ~ 2017-04-05
    IIF 228 - Director → ME
    icon of calendar 2013-02-18 ~ 2017-04-05
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-04-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-01-11
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-01-25
    IIF 73 - Has significant influence or control OE
  • 6
    icon of address 207 207 3rd Floor Regent Street London W1b 3hh, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-02-08
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2018-10-09
    IIF 220 - Ownership of shares – 75% or more OE
  • 7
    EARTHQUAKE INVESTMENTS FOR DEVELOPMENT UK LTD - 2020-11-11
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2020-04-23
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2020-04-23
    IIF 98 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 8
    icon of address Ha71js, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2014-06-25
    IIF 202 - Director → ME
  • 9
    icon of address Winston House Office 348 2 Dollis Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2015-11-11
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2017-07-10
    IIF 64 - Has significant influence or control OE
  • 10
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2017-12-20
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2017-12-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    icon of address Devonshire House Ax/cf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ 2023-11-07
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-04-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-02-09
    IIF 155 - Director → ME
    icon of calendar 2021-07-27 ~ 2021-09-22
    IIF 243 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-02-09
    IIF 36 - Has significant influence or control OE
  • 13
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ 2022-06-15
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2022-06-15
    IIF 31 - Has significant influence or control OE
  • 14
    icon of address 41 Devonshire Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    648,548,152 GBP2024-10-31
    Officer
    icon of calendar 2020-06-24 ~ 2020-11-18
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-11-18
    IIF 84 - Has significant influence or control OE
  • 15
    icon of address 225-226 High Street Brentford 225-226 High Street, Brentford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,918 GBP2023-06-30
    Officer
    icon of calendar 2022-01-18 ~ 2022-01-21
    IIF 178 - Director → ME
  • 16
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-05-31
    Officer
    icon of calendar 2015-06-18 ~ 2018-02-06
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2018-02-06
    IIF 18 - Has significant influence or control OE
  • 17
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2019-05-16
    IIF 186 - Director → ME
    icon of calendar 2019-07-15 ~ 2020-04-23
    IIF 133 - Director → ME
    icon of calendar 2019-05-16 ~ 2020-04-23
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-04-23
    IIF 63 - Has significant influence or control OE
  • 18
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000,000 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2019-12-18
    IIF 130 - Director → ME
  • 19
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-04-22
    IIF 1 - Has significant influence or control OE
  • 20
    icon of address Devonshire House Off Ax, 582, Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2020-04-29
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-04-29
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    GAMMA INVESTMENTS AND DEVELOPMENT UK LTD - 2015-06-09
    RATING FARM HOLDING LTD - 2019-07-15
    EPSILON INVESTMENTS AND DEVELOPMENT UK LTD - 2017-11-28
    GOSHEN GROUP LTD - 2019-05-16
    GOSHEN GROUP LTD - 2015-06-26
    GAMMA INVESTMENTS AND DEVELOPMENT UK LTD - 2015-07-31
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000,000 GBP2024-12-31
    Officer
    icon of calendar 2019-07-11 ~ 2024-01-17
    IIF 134 - Director → ME
    icon of calendar 2015-06-25 ~ 2015-07-29
    IIF 192 - Director → ME
    icon of calendar 2014-04-17 ~ 2015-06-08
    IIF 230 - Director → ME
    icon of calendar 2017-11-07 ~ 2019-05-16
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2024-01-15
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 83 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ 2022-06-15
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2022-06-15
    IIF 87 - Has significant influence or control over the trustees of a trust OE
  • 23
    icon of address Devonshire House Off Ax, Honeypot Lane 582, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ 2022-06-15
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-06-15
    IIF 80 - Has significant influence or control over the trustees of a trust OE
  • 24
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2023-02-03
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2023-02-03
    IIF 55 - Has significant influence or control OE
  • 25
    EPSILON INVESTMENTS AND DEVELOPMENT UK LTD - 2015-07-30
    icon of address Ha71js, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2018-04-30
    Officer
    icon of calendar 2015-06-30 ~ 2018-06-26
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2018-06-26
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 26
    VAROSHA RESIDENTIAL LTD - 2023-11-20
    KALE 99 HOLDING LIMITED - 2024-12-10
    LSC FINANCIAL LTD - 2024-03-16
    PANGEA MERCHANT & FINANCE LTD - 2024-12-09
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,158 GBP2024-01-31
    Officer
    icon of calendar 2024-03-12 ~ 2024-10-24
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-10-24
    IIF 217 - Ownership of shares – 75% or more OE
  • 27
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2021-01-19
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2021-01-19
    IIF 30 - Has significant influence or control OE
  • 28
    ADATTO FINANCIAL SERVICES PLC - 2023-04-18
    ADATTO INSURANCE SERVICES PLC - 2018-09-14
    icon of address Devonshire House Office Ax/lfg, 582, Honeypot Lane, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-03-23 ~ 2025-02-01
    IIF 225 - Director → ME
  • 29
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2020-12-01
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2023-05-10
    IIF 101 - Has significant influence or control OE
  • 30
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ 2020-12-01
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2021-01-15
    IIF 2 - Has significant influence or control OE
  • 31
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ 2021-08-04
    IIF 172 - Director → ME
  • 32
    icon of address Suite 18.9 Exhibition House Addison Bridge Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2020-12-01
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2024-04-02
    IIF 26 - Has significant influence or control OE
  • 33
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2022-03-01
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2022-03-01
    IIF 53 - Has significant influence or control OE
  • 34
    DELTA INVESTMENTS AND DEVELOPMENT UK LTD - 2016-04-08
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    icon of calendar 2014-04-22 ~ 2016-04-07
    IIF 229 - Director → ME
  • 35
    icon of address Ha71js, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2018-06-26
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2018-06-26
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 36
    icon of address Devonshire House 582, Honeypot Lane, Office Ax/nb, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000,000 GBP2024-06-30
    Officer
    icon of calendar 2022-10-10 ~ 2022-10-10
    IIF 241 - Secretary → ME
  • 37
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 EUR2020-09-30
    Officer
    icon of calendar 2019-09-27 ~ 2019-09-28
    IIF 126 - Director → ME
  • 38
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,000 GBP2024-09-30
    Officer
    icon of calendar 2022-03-29 ~ 2022-06-15
    IIF 180 - Director → ME
  • 39
    ALFA UK INVESTMENTS LTD - 2015-01-28
    icon of address Portman House 2 Portman Street, C/o Fidlaw, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-09-07
    IIF 125 - Director → ME
    icon of calendar 2017-09-07 ~ 2017-10-27
    IIF 216 - Director → ME
    icon of calendar 2014-03-04 ~ 2014-11-01
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-10-27
    IIF 20 - Ownership of shares – 75% or more OE
  • 40
    PAYBANSERVICE LTD - 2021-02-15
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000,000 GBP2025-02-28
    Officer
    icon of calendar 2022-01-06 ~ 2022-02-09
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-12-18
    IIF 82 - Has significant influence or control over the trustees of a trust OE
  • 41
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ 2020-12-16
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-01-26
    IIF 71 - Has significant influence or control OE
  • 42
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2018-01-28
    Officer
    icon of calendar 2017-01-24 ~ 2018-09-24
    IIF 150 - Director → ME
  • 43
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2021-08-30 ~ 2022-06-15
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2022-06-15
    IIF 76 - Has significant influence or control OE
  • 44
    L.T.S. LOGISTIC TRANSPORT SERVICES LTD - 2020-05-01
    icon of address Devonshire House Off Ax, 582, Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-12-24
    Officer
    icon of calendar 2019-12-06 ~ 2020-04-29
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2020-04-29
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 45
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2022-03-29 ~ 2022-06-16
    IIF 175 - Director → ME
    icon of calendar 2021-08-30 ~ 2022-03-25
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2022-06-16
    IIF 77 - Has significant influence or control OE
  • 46
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-06-30
    Officer
    icon of calendar 2016-06-07 ~ 2018-06-26
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2018-06-26
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2015-10-15
    IIF 203 - Director → ME
  • 48
    icon of address Devonshire House Off Tek, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2020-12-16
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-01-26
    IIF 74 - Ownership of shares – 75% or more OE
  • 49
    SAGITTARIUS REAL ESTATE LIMITED - 2016-04-27
    icon of address Devonshire House Off Ax 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,500,000 GBP2025-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2016-12-16
    IIF 206 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-06-28
    IIF 171 - Director → ME
  • 50
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2015-11-03
    IIF 147 - Director → ME
  • 51
    THUNDERSTORM INTERNATIONAL GUARANTEE LTD - 2017-10-24
    THUNDERSTORM UNLIMITED UK LTD - 2016-11-15
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000,000 GBP2019-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2017-03-01
    IIF 137 - Director → ME
    icon of calendar 2017-01-20 ~ 2017-12-14
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-12-14
    IIF 234 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 234 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 52
    icon of address Devonshire Houseoffice Office Ax/ti, 582 Honeypot Lane, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-23 ~ 2023-12-01
    IIF 102 - Has significant influence or control OE
  • 53
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2018-06-25
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2018-06-25
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 54
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2017-12-13
    IIF 196 - Director → ME
  • 55
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-01-21
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-01-21
    IIF 33 - Has significant influence or control OE
  • 56
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2022-06-15
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2022-06-16
    IIF 12 - Has significant influence or control OE
  • 57
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2024-01-23
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2023-05-30
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 58
    icon of address Devonshire House Ax/zf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ 2024-06-19
    IIF 140 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.