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 Klodian Gica

    Related profiles found in government register
  • Mr Klodian Gica
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 103, Charing Cross Road, 1st Floor, London, WC2H 0DT, England

      IIF 1 IIF 2 IIF 3
    • 237, Finchley Road, London, NW3 6LS, England

      IIF 5 IIF 6
    • 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 7 IIF 8 IIF 9
    • 55, Crawford Street, London, W1H 4JQ, England

      IIF 10
    • 873, Finchley Road, London, NW11 8RR, England

      IIF 11
    • 1, Vernon Drive, Stanmore, HA7 2BP, England

      IIF 12 IIF 13
    • Taxsolvers 941, Uxbridge Road, Uxbridge, UB10 0NJ, England

      IIF 14
  • Klodian Gica
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 78, York Street, Mayfair, London, W1H 1DP, England

      IIF 15
  • Gica, Klodian
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 103, Charing Cross Road, 1st Floor, London, WC2H 0DT, England

      IIF 16 IIF 17 IIF 18
    • 3rd Floor, City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 20 IIF 21 IIF 22
    • 55, Crawford Street, London, W1H 4JQ, England

      IIF 23
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 24
  • Gica, Klodian
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Registered Office, Solvers Accountants - Taxsolvers, 108 Belgrave Gate, Leicester, Leicestershire, LE1 3GR, United Kingdom

      IIF 25
    • 1, Vernon Drive, Stanmore, HA7 2BP, England

      IIF 26 IIF 27 IIF 28
    • 941, Uxbridge Road, Uxbridge, Middlesex, UB10 0NJ, England

      IIF 29
    • Taxsolvers, The Registered Office, 941 Uxbridge Road, Uxbridge, Middlesex, UB10 0NJ, England

      IIF 30
  • Gica, Klodian
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 108 Charing Cross Road, London, WC2H 0JN, England

      IIF 31
    • 237, Finchley Road, London, NW3 6LS, England

      IIF 32
    • 1, Vernon Drive, Stanmore, HA7 2BP, England

      IIF 33
  • Gica, Klodian
    British sales representative born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 873, Finchley Road, London, NW11 8RR, United Kingdom

      IIF 34
  • Mr Klodian Gica
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Vernon Drive, Stanmore, HA7 2BP, England

      IIF 35
  • Klodian Gica
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Vernon Drive, Stanmore, HA7 2BP, United Kingdom

      IIF 36
  • Gica, Klodian
    Albanian director born in July 1975

    Registered addresses and corresponding companies
    • Flat 8, Culmington Mansions, Culmington Road, London, W13 9NA

      IIF 37
  • Gica, Klodian
    Albanian security born in July 1975

    Registered addresses and corresponding companies
    • Flat 8, Culmington Mansions, Culmington Road, London, W13 9NA

      IIF 38
  • Gica, Klodian
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Vernon Drive, Stanmore, HA7 2BP, United Kingdom

      IIF 39
  • Gica, Klodian
    British businessman born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Charing Cross Road, London, WC2H 0NE, United Kingdom

      IIF 40
  • Gica, Klodian

    Registered addresses and corresponding companies
    • 237, Finchley Road, London, NW3 6LS, England

      IIF 41
    • 61, Charing Cross Road, London, WC2H 0NE, United Kingdom

      IIF 42
    • 873, Finchley Road, London, NW11 8RR, United Kingdom

      IIF 43
    • 1, Vernon Drive, Stanmore, HA7 2BP, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    The Registered Office Solvers Accountants - Taxsolvers, 108 Belgrave Gate, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 2
    1 Vernon Drive, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    1 Vernon Drive, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    61 Charing Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 40 - Director → ME
    2011-07-04 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    134,170 GBP2021-03-31
    Officer
    2016-04-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    103 Charing Cross Road, 1st Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    103 Charing Cross Road, 1st Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    1st Floor North Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -48,666 GBP2016-07-31
    Officer
    2014-07-03 ~ dissolved
    IIF 34 - Director → ME
    2014-07-03 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    3rd Floor City Reach, 5 Greenwich View Place, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    3rd Floor City Reach, 5 Greenwich View Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,312 GBP2021-07-31
    Officer
    2020-07-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    PHONE AND VAPE LIMITED - 2023-04-19
    3rd Floor, City Reach, 5 Greenwich View Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,272 GBP2024-03-31
    Officer
    2017-10-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-10-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    103 Charing Cross Road, 1st Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 13
    103 Charing Cross Road, 1st Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    SLIMMING TREATMENT LTD - 2024-12-17
    55 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-28 ~ now
    IIF 39 - Director → ME
    2023-11-28 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    55 Crawford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -226,927 GBP2023-10-31
    Officer
    2024-12-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    INTERNET EXPRESS LTD - 2022-02-28
    235 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -156,879 GBP2024-03-31
    Officer
    2021-06-25 ~ 2022-09-26
    IIF 32 - Director → ME
    2016-04-02 ~ 2019-12-19
    IIF 25 - Director → ME
    2014-03-01 ~ 2016-03-01
    IIF 30 - Director → ME
    Person with significant control
    2021-06-25 ~ 2022-09-26
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    J R House 236 Imperial Drive, Rayners Lane, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,678 GBP2024-03-31
    Officer
    2004-01-26 ~ 2007-02-28
    IIF 38 - Director → ME
  • 3
    MOCCHA CAFE 1 LIMITED - 2023-10-10
    69-71 Cardiff Road, Caerphilly, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-21
    Officer
    2008-03-31 ~ 2008-12-18
    IIF 37 - Director → ME
  • 4
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    134,170 GBP2021-03-31
    Officer
    2014-04-01 ~ 2016-04-01
    IIF 29 - Director → ME
  • 5
    ONLY LOVE HAIRS BEAUTY LIMITED - 2021-09-30
    516 Filton Avenue, Horfield, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,295 GBP2024-09-30
    Officer
    2019-11-05 ~ 2019-12-19
    IIF 41 - Secretary → ME
  • 6
    3rd Floor, City Reach, 5 Greenwich View Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ 2022-07-20
    IIF 26 - Director → ME
    Person with significant control
    2022-03-02 ~ 2022-07-20
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2021-06-23 ~ 2022-02-07
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    RAPIDLABTEST LTD - 2024-08-21
    FYST LTD - 2022-06-29
    2 Applewood Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -175 GBP2024-01-31
    Officer
    2022-01-14 ~ 2022-06-17
    IIF 33 - Director → ME

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.