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 Avraham Shaked

    Related profiles found in government register
  • Mr Avraham Shaked
    Cypriot born in June 1958

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Afon Building, Worthing Road, Horsham, West Sussex, RH12 1TL

      IIF 1 IIF 2
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 3
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address The Station Masters' House, 168 Thornbury Road, Isleworth, TW7 4QE, United Kingdom

      IIF 13 IIF 14
    • icon of address 33, Amfitritis, Stovolos, 2000, Cyprus

      IIF 15
  • Avraham Shaked
    Cypriot born in June 1958

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 16
    • icon of address The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE

      IIF 17
  • Avraham Shaked
    Cypriot, born in June 1958

    Registered addresses and corresponding companies
    • icon of address First Floor, 18-20 North Quay, Douglas, IM1 4LE, Isle Of Man

      IIF 18 IIF 19
    • icon of address Eritheia Court Flat 601 33, Amfitritis, Strovolos, 2000, Cyprus

      IIF 20
  • Avraham Shaked
    Israeli born in June 1958

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, United Kingdom

      IIF 21
    • icon of address The Station Masters' House, 168 Thornbury Road, Isleworth, TW7 4QE, United Kingdom

      IIF 22 IIF 23
  • Shaked, Avraham
    Cypriot director born in June 1958

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 24
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Shaked, Avraham
    Cypriot manager born in June 1958

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 33
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 38 IIF 39
    • icon of address 33, Amfitritis, Stovolos, 2000, Cyprus

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address First Floor, 18-20 North Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2012-01-05 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25%OE
    IIF 19 - Ownership of shares - More than 25%OE
  • 2
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74,654 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    EPIPHANY IMMO UK LTD - 2022-11-04
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    16,691 GBP2024-06-30
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-23 ~ 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
  • 5
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,727 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address First Floor, 18-20 North Quay, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2013-01-29 ~ now
    IIF 18 - Has significant influence or controlOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25%OE
    IIF 18 - Ownership of shares - More than 25%OE
  • 9
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    83,361 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -326,882 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,094 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Po Box 536, 13-14 Esplanade, St. Helier, Jersey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-06-28 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
  • 15
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    TSN TECH LIMITED - 2023-01-16
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -860,986 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    8,323 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,272 GBP2022-09-30
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    BANCOM EUROPE LTD - 2025-09-12
    icon of address 8th Floor 22 Upper Ground, Sea Containers House, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    385,880 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    PAYMENT SERVICES INFRASTRUCTURE LIMITED - 2008-01-23
    icon of address Afon Building, Worthing Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-04
    IIF 1 - Has significant influence or control OE
  • 3
    TSN TECH LIMITED - 2023-01-16
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -860,986 GBP2024-12-31
    Officer
    icon of calendar 2022-03-23 ~ 2024-01-24
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.