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 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 91, Station Road, Addlestone, KT15 2AR, England

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

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

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

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

      IIF 22 IIF 23 IIF 24
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
  • Tmava, Shkelqim
    British car valeter born in January 1973

    Resident in England

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

      IIF 41
  • Tmava, Shkelqim
    British company director born in January 1973

    Resident in England

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

      IIF 42
    • icon of address 6, Devonshire Place, Child's Hill, London, NW2 2HX, England

      IIF 43
  • Tmava, Shkelqim
    British consultant investor born in January 1973

    Resident in England

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

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

    Resident in England

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

      IIF 45
    • icon of address 7, Bushey Hall Road, Bushey, Hertfordshire, WD23 2EB, United Kingdom

      IIF 46
    • icon of address 242 The Linen Hall, 162-168 Regent Street, London, W1B 5TB

      IIF 47
    • icon of address 242, The Linen Hall, 162-168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 48
    • icon of address 28, Studholme Court, Finchley Road, Hampstead, London, NW3 7AE, United Kingdom

      IIF 49
    • icon of address 6, Devonshire Place, Devonshire Place, Finchley Road, London, NW2 2HX, England

      IIF 50
  • Tmava, Shkelqim
    British entrepeneur born in January 1973

    Resident in England

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

      IIF 51
    • icon of address 28 Studholme Court, Finchley Road, London, NW3 7AE

      IIF 52
    • icon of address 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
    • icon of address 28, Studholme Court, Finchley Road, London, NW3 7AE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 648 London Road, Ashford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,171 GBP2025-05-31
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Devonshire Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,012 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 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
  • 4
    GAGGIA COMMERCIAL COFFEE MACHINES LTD - 2009-09-20
    icon of address Justice Wood Barn, Justice Wood, Polstead, Nr Colchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 6 Devonshire Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,539 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,297 GBP2022-11-30
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 6 Devonshire Place, Child's Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,786 GBP2025-02-28
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 6 Devonshire Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 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
  • 10
    icon of address C/o 242 The Linen Hall, 162-168, Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,882 GBP2017-05-31
    Officer
    icon of calendar 1997-05-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 6 Devonshire Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,036 GBP2024-04-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 226 Whitehorse Road, Croydon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,088 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    icon of address 6 Devonshire Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -171 GBP2021-12-31
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 16 Kidderpore Gardens Kidderpore Gardens, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 48 - Director → ME
  • 17
    icon of address 13 Hanover Square, Mayfair, London, Greater Londonm
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 30 - Director → ME
Ceased 17
  • 1
    icon of address 85 Brighton Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,060 GBP2015-06-30
    Officer
    icon of calendar 2014-11-25 ~ 2016-04-01
    IIF 15 - Director → ME
  • 2
    icon of address 648 London Road, Ashford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,171 GBP2025-05-31
    Officer
    icon of calendar 2022-05-02 ~ 2023-12-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ 2023-12-15
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    icon of address 91 Station Road, Addlestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,190 GBP2023-06-30
    Officer
    icon of calendar 2014-06-10 ~ 2024-05-29
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-05-29
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 6 Devonshire Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-05-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address 7 Bushey Hall Road, Bushey, Hertfordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,071 GBP2021-05-31
    Officer
    icon of calendar 2013-02-27 ~ 2014-06-10
    IIF 46 - Director → ME
  • 6
    icon of address 5 Whitegate Gardens, Harrow Weald, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ 2017-11-21
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-27
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 4385, 09872506 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -2,767 GBP2022-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2024-06-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 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
  • 8
    icon of address Stan Kelly Suites Wenta Business Centre, 1 Electric Avenue, Enfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -78,771 GBP2024-05-31
    Officer
    icon of calendar 2013-05-31 ~ 2016-10-14
    IIF 49 - Director → ME
  • 9
    SHT CAR WASH INDUSTRIES LTD. - 2012-11-08
    icon of address 106 Carr Road, Northolt, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,483 GBP2024-11-30
    Officer
    icon of calendar 2010-11-22 ~ 2014-11-13
    IIF 54 - Director → ME
  • 10
    icon of address 5a Church Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,429 GBP2023-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2024-10-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2024-10-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    icon of address 226 Whitehorse Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2020-07-21
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-07-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    icon of address 226 Whitehorse Road, Croydon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,088 GBP2017-02-28
    Officer
    icon of calendar 2010-02-05 ~ 2018-04-30
    IIF 11 - Director → ME
  • 13
    icon of address 6, Devonshire Place Devonshire Place, Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ 2017-03-22
    IIF 50 - Director → ME
  • 14
    icon of address 261-263 Queenstown Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ 2015-06-25
    IIF 16 - Director → ME
  • 15
    icon of address 261-263 Queenstown Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ 2015-06-26
    IIF 41 - Director → ME
  • 16
    icon of address 6 Devonshire Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,132 GBP2024-04-30
    Officer
    icon of calendar 2019-12-11 ~ 2025-08-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 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
  • 17
    icon of address 93 Great Cheetham Street, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-09 ~ 2013-10-28
    IIF 47 - 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.