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

Ivgi, Kfir

    Related profiles found in government register
  • Ivgi, Kfir
    Israeli company director born in May 1982

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Ivgi, Kfir
    Israeli cosmetic born in May 1982

    Resident in United Kingdom

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

      IIF 3
  • Ivgi, Kfir
    Israeli director born in May 1982

    Resident in United Kingdom

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

      IIF 4
    • Ascent House / 36, Boulevard Drive, London, NW9 5QZ, United Kingdom

      IIF 5
  • Ivgi, Kfir
    Israeli sales manager born in May 1982

    Resident in United Kingdom

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

      IIF 6
  • Ivgi, Kfir
    Israeli self employ born in May 1982

    Resident in United Kingdom

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

      IIF 7
    • 29, Sunnydale Gardens, London, NW7 3PD, England

      IIF 8
  • Mr Kfir Ivgi
    Israeli born in May 1982

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • 103, Millway, London, NW7 3JL, United Kingdom

      IIF 11
  • Ivgi, Kfir
    Israeli director born in May 1982

    Resident in England

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

      IIF 12
    • 129, Station Road, Hendon, London, NW4 4NJ, England

      IIF 13
    • 129, Station Road, London, London, NW4 4NJ, England

      IIF 14
    • 28, Fernside Avenue, London, NW7 3AY, England

      IIF 15 IIF 16
  • Ivgi, Kfir
    Israeli director born in May 1982

    Resident in United Arab Emirates

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

      IIF 17
  • Kfir Ivgi
    Israeli born in May 1982

    Resident in England

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

      IIF 18
  • Mr Kfir Ivgi
    Israeli born in May 1982

    Resident in England

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

      IIF 19
    • 28, Fernside Avenue, London, NW7 3AY, England

      IIF 20 IIF 21
  • Hanna, Catherine
    French director born in June 1979

    Resident in United Kingdom

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

      IIF 22
  • Mr Kfir Ivgi
    Israeli born in May 1982

    Resident in United Arab Emirates

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

      IIF 23
  • Hanna, Catherine
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Rathfern Way, Newtownabbey, BT36 6BX

      IIF 24
  • Hanna, Catherine
    British consultant born in June 1979

    Resident in United Kingdom

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

      IIF 25
    • Unit 860 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 26
    • 19 Ballycrune Road, Annahilt, Hillsborough, BT26 6NQ, United Kingdom

      IIF 27
    • 11, Rathfern Way, Newtownabbey, BT36 6BX

      IIF 28 IIF 29
  • Catherine Hanna
    British born in June 1979

    Resident in United Kingdom

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

      IIF 30
    • Unit 860 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 31
    • 19 Ballycrune Road, Annahilt, Hillsborough, BT26 6NQ, United Kingdom

      IIF 32
    • 11, Rathfern Way, Newtownabbey, BT36 6BX

      IIF 33 IIF 34 IIF 35
  • Atia, Catherine Hanna
    French director born in June 1979

    Resident in England

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

      IIF 36
  • Catherine Hanna
    British born in June 1979

    Resident in England

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

      IIF 37
  • Hanna, Catherine
    British director born in June 1979

    Resident in England

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

      IIF 38
  • Hanna, Catherine
    French born in June 1979

    Resident in England

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

      IIF 39
  • Hanna Atia, Catherine
    French director born in June 1979

    Resident in England

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

      IIF 40
    • 29, Sunnydale Gardens, London, NW7 3PD, United Kingdom

      IIF 41
  • Hanna Atia, Catherine
    French promoting born in June 1979

    Resident in England

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

      IIF 42
  • Hanna Atia, Catherine
    French self employ born in June 1979

    Resident in England

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

      IIF 43
  • Miss Catherine Hanna
    French born in June 1979

    Resident in England

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

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    24HR BEAUTY XPRESS LTD
    13325661
    129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 2
    ALLURE COSMETICS LTD
    09784426
    29 Sunnydale Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 8 - Director → ME
  • 3
    BEAUTY ALLURE LTD
    08630235
    29 Sunnydale Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-30 ~ dissolved
    IIF 3 - Director → ME
  • 4
    BEST AUTO DEAL LTD
    11974938
    103 Millway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    BPRESTIGE LTD
    07903231
    129 Station Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 36 - Director → ME
  • 6
    CKI GLOBAL TECH LTD
    - now 07101675
    CKI GLOCAL TECH LTD
    - 2017-12-22 07101675
    LONDONWIDE ACCOUNTANCY LIMITED
    - 2017-09-18 07101675
    103 Millway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,135 GBP2018-12-31
    Officer
    2017-09-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    FOX PROMOTING LIMITED
    08859626
    29 Sunnydale Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 42 - Director → ME
  • 8
    K & E MARKETING LIMITED
    10169740
    28 Fernside Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-09 ~ dissolved
    IIF 5 - Director → ME
  • 9
    K.J. PROMOTING LTD
    07718672
    103 High Street, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 40 - Director → ME
  • 10
    KI GLOBAL TRADE LTD
    11122573
    129 Station Road, Hendon, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    KJ BEAUTY CARE LTD
    10900345
    103 Millway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    KJ COSMETICS LTD
    09770837
    29 Sunnydale Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 43 - Director → ME
  • 13
    L.R.K MARKETING LIMITED
    10590802
    29 Fernside Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 14
    LIAN CONSTRUCTION EXECUTIVES LTD
    13161091
    103 Millway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    MERITUM FIRST LIMITED
    12131483
    8 Heton Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    NETHIVE LTD
    16170388
    96 Kenilworth Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 17
    OUTLET10 LTD
    12057518
    103 Millway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    RAZCOH INVESTMENTS LTD
    09446523
    103 Millway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-09-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    SHOWPROWLER LTD
    NI661651
    4a Springvale Gardens, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    BPRESTIGE LTD
    07903231
    129 Station Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ 2012-02-06
    IIF 14 - Director → ME
  • 2
    L.I. FLAWLESS LIMITED
    08766257
    103 High Street, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ 2013-11-11
    IIF 6 - Director → ME
  • 3
    LAKA UK LIMITED
    08991664
    29 Sunnydale Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ 2014-04-22
    IIF 4 - Director → ME
    2014-04-22 ~ 2014-07-01
    IIF 41 - Director → ME
  • 4
    SHOULDERWRAPS LTD
    NI661521
    4a Springvale Gardens, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81 GBP2021-04-05
    Officer
    2019-05-17 ~ 2019-06-10
    IIF 26 - Director → ME
    Person with significant control
    2019-05-17 ~ 2019-06-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    SHOWPROWLER LTD
    NI661651
    4a Springvale Gardens, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2019-05-30
    IIF 25 - Director → ME
  • 6
    SHURPAIRS LTD
    NI662165
    19 Bridge Street, Kilkeel, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-11 ~ 2020-01-29
    IIF 27 - Director → ME
    Person with significant control
    2019-06-11 ~ 2020-01-29
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    SICCAYENNE LTD
    NI666121
    19 Bridge Street, Kilkeel, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-11-27 ~ 2020-07-12
    IIF 28 - Director → ME
    Person with significant control
    2019-11-27 ~ 2020-07-12
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    SICCOSHELL LTD
    NI666232
    19 Bridge Street, Kilkeel, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-02 ~ 2020-03-09
    IIF 24 - Director → ME
    Person with significant control
    2019-12-02 ~ 2020-03-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    SIDDIRIKA LTD
    NI666548
    19 Bridge Street, Kilkeel, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-16 ~ 2020-03-17
    IIF 29 - Director → ME
    Person with significant control
    2019-12-16 ~ 2020-03-17
    IIF 35 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.