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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Julian Tmava

    Related profiles found in government register
  • Mr Julian Tmava
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 1
  • Mr Shkelqim Tmava
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tmava, Julian
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 10
  • Tmava, Shkelqim
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Devonshire, Off 420 Finchley Road, London, NW2 2HX, United Kingdom

      IIF 11
  • Tmava, Shkelqim
    British entrepeneur born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Devonshire Place, London, NW2 2HX, England

      IIF 12 IIF 13
  • Tmava, Julian Shkelqim, Mr.
    British entrepeneur born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 14
  • Tmava, Shkelqim, Mr.
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261-263, Queenstown Road, London, SW8 3NP, United Kingdom

      IIF 15 IIF 16
  • Mr Shkelqim Tmava
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Station Road, Addlestone, KT15 2AR, England

      IIF 17
    • 648, London Road, Ashford, Middlesex, TW15 3AB, England

      IIF 18
    • 28, Studholme Court, Finchley Road, London, NW3 7AE, England

      IIF 19
    • 6, Devonshire Place, Child's Hill, London, NW2 2HX, England

      IIF 20 IIF 21
    • 6, Devonshire Place, London, NW2 2HX, England

      IIF 22 IIF 23 IIF 24
    • 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 27
  • Mr. Shkelqim Tmava
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 09872506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr Shkelqim Tamva
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o 242, The Linen Hall, 162-168, Regent Street, London, W1B 5TB

      IIF 29
  • Shkelqim, Tmava
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13, Hanover Square, Mayfair, London, Greater Londonm, W1S 1HN

      IIF 30
  • Tmava, Shkelqim
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 91, Station Road, Addlestone, KT15 2AR, England

      IIF 31
    • 7, Bushey Hall Road, Bushey, Hertfordshire, WD23 2EB, United Kingdom

      IIF 32
    • 09872506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 28, Studholme Court, Finchley Road, Hampstead, London, NW3 7AE, United Kingdom

      IIF 34
    • 6, Devonshire Place, London, NW2 2HX, England

      IIF 35 IIF 36 IIF 37
    • 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 42 IIF 43
  • Tmava, Shkelqim
    British car valeter born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 261-263, Queenstown Road, London, SW8 3NP, England

      IIF 44
  • Tmava, Shkelqim
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28 Studholme Court, Finchley Road, Hamstead, London, NW3 7AE

      IIF 45
    • 6, Devonshire Place, Child's Hill, London, NW2 2HX, England

      IIF 46
  • Tmava, Shkelqim
    British consultant investor born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28 Studholme Court, Finchley Road, London, NW3 7AE

      IIF 47
  • Tmava, Shkelqim
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 242 The Linen Hall, 162-168 Regent Street, London, W1B 5TB

      IIF 48
    • 242, The Linen Hall, 162-168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 49
    • 28, Studholme Court, Finchley Road, Hampstead, London, NW3 7AE, United Kingdom

      IIF 50
    • 6, Devonshire Place, Devonshire Place, Finchley Road, London, NW2 2HX, England

      IIF 51
  • Tmava, Shkelqim
    British entrepeneur born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28 Studholme Court, Finchley Road, London, NW3 7AE

      IIF 52
    • 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 53
  • Tmava, Shkelqim
    British hand car wash operator born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 28, Studholme Court, Finchley Road, London, NW3 7AE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 32
  • 1
    100% CAR CARE LTD
    07655300
    85 Brighton Road, Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,060 GBP2015-06-30
    Officer
    2014-11-25 ~ 2016-04-01
    IIF 15 - Director → ME
  • 2
    ALPHA INVESTMENTS UK DP LTD
    14074730
    6 Devonshire Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    BERKELEY HAND CAR WASH HEATHROW LIMITED
    14080573
    648 London Road, Ashford, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,171 GBP2025-05-31
    Officer
    2022-05-02 ~ 2023-12-15
    IIF 46 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2022-05-02 ~ 2023-12-15
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    BERKELEY HAND CARWASH LIMITED
    09078909
    91 Station Road, Addlestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,190 GBP2023-06-30
    Officer
    2014-06-10 ~ 2024-05-29
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-05-29
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BLOCK DEVELOPMENT LIMITED
    03193307
    6 Devonshire Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    213,012 GBP2024-03-31
    Officer
    2020-11-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BR CAR CARE CENTRE LTD
    12709270
    6 Devonshire Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2021-07-31
    Officer
    2020-07-01 ~ 2022-05-01
    IIF 10 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-05-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DRAGONS DEN MONMOUTH LIMITED
    - now 06983235
    GAGGIA COMMERCIAL COFFEE MACHINES LTD - 2009-09-20
    Justice Wood Barn, Justice Wood, Polstead, Nr Colchester
    Dissolved Corporate (5 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 45 - Director → ME
  • 8
    EXAN AUTOS LIMITED
    08422575
    7 Bushey Hall Road, Bushey, Hertfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -29,071 GBP2021-05-31
    Officer
    2013-02-27 ~ 2014-06-10
    IIF 32 - Director → ME
  • 9
    JC CONSTRUCTION (LONDON) LIMITED
    09437631
    5 Whitegate Gardens, Harrow Weald, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2015-02-12 ~ 2017-11-21
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-27
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JM BR LTD
    13399267
    6 Devonshire Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    JM DP LTD
    13323430
    6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,539 GBP2024-04-30
    Officer
    2021-04-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    JM ENTERPRISES DP LIMITED
    09872506
    4385, 09872506 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -2,767 GBP2022-11-30
    Officer
    2015-11-16 ~ 2024-06-18
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-06-18
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    JM HOLDING DP LIMITED
    09873379
    6 Devonshire Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,297 GBP2022-11-30
    Officer
    2015-11-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    JM KENSINGTON LIMITED
    08552518
    Stan Kelly Suites Wenta Business Centre, 1 Electric Avenue, Enfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -78,771 GBP2024-05-31
    Officer
    2013-05-31 ~ 2016-10-14
    IIF 50 - Director → ME
  • 15
    JM LAND LIMITED
    07937919
    6 Devonshire Place, Child's Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,786 GBP2025-02-28
    Officer
    2012-02-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    JM NEWPORT LIMITED
    - now 07445965
    SHT CAR WASH INDUSTRIES LTD.
    - 2012-11-08 07445965
    106 Carr Road, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,483 GBP2024-11-30
    Officer
    2010-11-22 ~ 2014-11-13
    IIF 54 - Director → ME
  • 17
    JM TOWER BRIDGE LIMITED
    13599006
    5a Church Road, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,429 GBP2023-09-30
    Officer
    2021-09-02 ~ 2024-10-01
    IIF 13 - Director → ME
    Person with significant control
    2021-09-02 ~ 2024-10-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    JMA FOODS LIMITED
    10926678
    6 Devonshire Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    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
  • 19
    JULIAN & MICHAEL CORPORATION LIMITED
    03371778
    C/o 242 The Linen Hall, 162-168, Regent Street, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,882 GBP2017-05-31
    Officer
    1997-05-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    JULIAN AND ADI TYRES LIMITED
    11941838
    226 Whitehorse Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2020-07-21
    IIF 53 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-07-21
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    JULIAN HAND CAR WASH DP LIMITED
    11960034
    6 Devonshire Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,036 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 22
    JULIAN HAND CAR WASH LTD
    07147975
    226 Whitehorse Road, Croydon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,088 GBP2017-02-28
    Officer
    2010-02-05 ~ 2018-04-30
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    JULIAN HAND CARWASH HAMPSTEAD LIMITED
    09104764
    6, Devonshire Place Devonshire Place, Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ 2017-03-22
    IIF 51 - Director → ME
  • 24
    JULIAN HAND CARWASH OKR LTD
    16507234
    6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 25
    JULIAN MARBLE LTD
    14967805
    6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 26
    NUMBER ONE CAR VALET LTD
    08607697 06601581
    261-263 Queenstown Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-06-01 ~ 2015-06-25
    IIF 16 - Director → ME
  • 27
    NUMBER ONE CAR VALETING LTD.
    06601581 08607697
    261-263 Queenstown Road, London
    Dissolved Corporate (5 parents)
    Officer
    2011-06-02 ~ 2015-06-26
    IIF 44 - Director → ME
  • 28
    NW CAR CARE LTD
    11121298
    6 Devonshire Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -171 GBP2021-12-31
    Officer
    2018-01-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 29
    PRISHTINA CARS LIMITED
    11319015
    6 Devonshire Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,132 GBP2024-04-30
    Officer
    2019-12-11 ~ 2025-08-22
    IIF 41 - Director → ME
    Person with significant control
    2021-12-24 ~ 2025-08-22
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    SOGDA BUSINESS FINANCIAL INVESTMENTS LIMITED
    08252998
    93 Great Cheetham Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-03-09 ~ 2013-10-28
    IIF 48 - Director → ME
  • 31
    SPA CARWASH LIMITED
    08689578
    16 Kidderpore Gardens Kidderpore Gardens, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2013-09-13 ~ dissolved
    IIF 49 - Director → ME
  • 32
    UKPS PROTECTION SERVICES LTD
    15751273
    13 Hanover Square, Mayfair, London, Greater Londonm
    Active Corporate (4 parents)
    Officer
    2025-06-05 ~ now
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.