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 Tiziano Goi

    Related profiles found in government register
  • Mr Tiziano Goi
    Italian born in February 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Winston House, 2 Dollis Park, London, England, N3 1HF, England

      IIF 1
  • Goi, Tiziano
    Italian commercial director born in February 1957

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, N3 1HF, England

      IIF 2
  • Mr Raffaello Martini
    Italian born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Th Floor Greg’s Building, 1 Booth Street, Manchester, M2 4DU, England

      IIF 3
    • icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 4
  • Mr Martini Raffaello
    Italian born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 5
  • Mr. Raffaello Martini
    Italian born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Ax/zf, 582 Honeypot Lane, London, Middlesex, HA7 1JS, England

      IIF 6
  • Martini, Raffaello
    Italian born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 7
    • icon of address Honeypot Lane, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 8
  • Martini, Raffaello
    Italian company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Th Floor Greg’s Building, 1 Booth Street, Manchester, M2 4DU, England

      IIF 9
  • Martini, Raffaello
    Italian manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Helena Road, London, NW10 1HY, United Kingdom

      IIF 10
  • Martini, Raffaello
    Italian company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 11
  • Mr Raffaello Martini
    Italian born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, HA8 7BJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, London, HA8 7BJ, United Kingdom

      IIF 17
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, United Kingdom, HA8 7BJ, United Kingdom

      IIF 18
    • icon of address Flat 49, Premier House, Flat 49, 112, Station Road, Edgware, HA8 7BJ, England

      IIF 19
    • icon of address Flat 49, Premier House, Flat 49, 112, Station Road, Edgware, HA8 7BJ, United Kingdom

      IIF 20 IIF 21
    • icon of address Premier House, Station Road 112, Flat 49, Edgware, HA8 7BJ, England

      IIF 22
    • icon of address Premier House, Station Road, Premier House Flat 49, Edgware, HA8 7BJ, England

      IIF 23
    • icon of address 112 2tation Road Flat 49, 112 2tation Road Flat 49, Premiere House, London, London, HA8 7BJ, United Kingdom

      IIF 24
    • icon of address 2, Dollis Park, Office 348 Winston House, London, N3 1HF, England

      IIF 25 IIF 26
    • icon of address 2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, N3 1HF

      IIF 27 IIF 28
    • icon of address 7, Lanark Square, 1st Floor, London, E14 9RE, England

      IIF 29
    • icon of address Ax/mk, Devonshire House, 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 30
    • icon of address Devonshire House, 582 Honeypot Lane, Office 235 Axadvantixlondon, London, HA7 1JS, United Kingdom

      IIF 31
    • icon of address Devonshire House, 582 Honeypot Lane, Office 235, London, Middlesex, HA7 1JS, England

      IIF 32
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 33
    • icon of address Devonshire House Office 235, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 34
    • icon of address Devonshire Houseoffice 235, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Flat 49 Premier House, 112, Station Road, London, HA8 7BJ, United Kingdom

      IIF 46
    • icon of address Office Ax/as, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 47
    • icon of address Office Ax/cf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 48
    • icon of address Office Ax/em, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 49
    • icon of address Office Ax/gf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 50 IIF 51
    • icon of address Office Ax/mf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 52
    • icon of address Office Ax/pc, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 53
    • icon of address Office Ax/pl, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 54
    • icon of address Office Ax/sf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 55
    • icon of address Office Ax/sx, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 56
    • icon of address Office Ax/tf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 57
    • icon of address Office Ax/vf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 58
    • icon of address Office Ax/zf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 59
    • icon of address Premier House Flat 49, Premier House Flat 49, 112, Station Road, Premier House Flat 49, 112, Station Road, London, United Kindom, HA8 7BJ, United Kingdom

      IIF 60
    • icon of address Stanmore Place Co Ax Advantix, Howard Road, Stanmore Bus E Inn Centre, London, Middlesex, HA7 1BT, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Winston House, 2 Dollis Park, London, England, N3 1HF, England

      IIF 66 IIF 67
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 68
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 69
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 70 IIF 71
    • icon of address Winston House Off 348, 2, Dollis Park, London, N3 1HF, United Kingdom

      IIF 72
    • icon of address Winston House Office 348, 2 Dollis Park, London, N3 1HF

      IIF 73
    • icon of address Winston House Office 348, 2 Dollis Park, London, N3 1HF, England

      IIF 74 IIF 75 IIF 76
    • icon of address Devonshire House, 582, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 80
    • icon of address Devonshire House, 582, Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 81 IIF 82
    • icon of address Devonshire House, 582, Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 83
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Devonshire House, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 89
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, London, HA7 1JS, United Kingdom

      IIF 90
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 91 IIF 92 IIF 93
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address Devonshire House, Office 235, 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Stanmore Place Co Ax Advantix, Howard Road, Stanmore, Middlesex, HA7 1BT, United Kingdom

      IIF 110
  • Mr Raffaello Martini
    Italian born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House Off Ax, Devonshire House, London, Middlesex, HA7 1JS, United Kingdom

      IIF 111
  • Raffaello, Martini
    Italian tax advisor born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Office 235, 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 112
  • Ahmadi, Hossein
    Iranian businessman born in August 1974

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 207, 3rd Floor, Regent Street, London, W1B 3HH, United Kingdom

      IIF 113
  • Hossein Ahmadi
    Iranian born in August 1974

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 207, 3rd Floor, Regent Street, London, W1B 3HH, United Kingdom

      IIF 114
  • Martini, Raffaello
    Italian acounter born in November 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Office 348, Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 115
  • Martini, Raffaello
    Italian manager born in November 1965

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, N3 1HF, England

      IIF 116 IIF 117
    • icon of address Winston House Office 348, 2 Dollis Park, London, N3 1HF, England

      IIF 118
  • Mr Hossein Ahmadi
    Iranian born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, 2 Dollis Park, London, England, N3 1HF, England

      IIF 119
  • Ahmadi, Hossein
    Iranian director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 120
  • Martini, Raffaello
    Italian

    Registered addresses and corresponding companies
    • icon of address Office 348, Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 121
    • icon of address The Family Officer Group, 25, Hill Street, London, W1J 5LW, England

      IIF 122
    • icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 123
  • Martini, Raffaello
    Italian born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, HA8 7BJ, United Kingdom

      IIF 124 IIF 125
    • icon of address Ax/mk, Devonshire House, 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 126
    • icon of address Devonshire House, 582 Honeypot Lane, Off Payltd, London, Middlesex, HA7 1JS, United Kingdom

      IIF 127
    • icon of address Devonshire House, 582 Honeypot Lane, Office 235, London, Middlesex, HA7 1JS, England

      IIF 128
    • icon of address Devonshire House, Office 235, 582 Honeypot Lane, London, HA7 1JS

      IIF 129
    • icon of address Devonshire Houseoffice 235, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 130
    • icon of address Office Ax/as, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 131
    • icon of address Office Ax/em, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 132
    • icon of address Office Ax/gf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 133 IIF 134
    • icon of address Office Ax/mf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 135
    • icon of address Office Ax/pc, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 136
    • icon of address Office Ax/pl, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 137
    • icon of address Office Ax/sx, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 138
    • icon of address Office Ax/tf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 139
    • icon of address Office Ax/vf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 140
    • icon of address Winston House, 2 Dollis Park, London, England, N3 1HF, England

      IIF 141
    • icon of address Devonshire House, 582 Honeypot Lane, Office 235, Stanmore, Middlesex, HA7 1JS

      IIF 142
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, London, HA7 1JS, United Kingdom

      IIF 143
    • icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 144
  • Martini, Raffaello
    Italian accountant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112 Station Road Flat 49 Premier House, 112 Station Road, Fkat 49 Premier House, Edgware, Middlesex, HA8 7BJ, England

      IIF 145
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, HA8 7BJ, United Kingdom

      IIF 146
    • icon of address Flat 49, Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ

      IIF 147
    • icon of address Premier House, Station Road 112, Flat 49, Edgware, HA8 7BJ, England

      IIF 148
    • icon of address 2, Dollis Park, Office 348 Winston House, London, N3 1HF, United Kingdom

      IIF 149
    • icon of address Devonshire House, Honeypot Lane, Office 235, Stanmore, Middlesex, HA7 1JS

      IIF 150
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, England

      IIF 151
    • icon of address Devonshire House, Office 235, 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 152
  • Martini, Raffaello
    Italian accounts manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, Station Road 112, Flat 49, Edgware, HA8 7BJ, England

      IIF 153
  • Martini, Raffaello
    Italian commercial director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House Flat 49, 112 Station Road, Edgware, HA8 7BJ, England

      IIF 154
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 155
    • icon of address Devonshire House Office 235 582, Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 156
  • Martini, Raffaello
    Italian company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, N3 1HF, England

      IIF 157
    • icon of address Office Ax/cf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 158
    • icon of address Office Ax/sf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 159
    • icon of address Office Ax/zf, Devonshire House - 582 Honeypot Lane, London, Middlesex, HA7 1JS, United Kingdom

      IIF 160
  • Martini, Raffaello
    Italian director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Devonshire House Off Ax, Edgware, United Kingdom, HA7 1JS, England

      IIF 161
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, HA8 7BJ, United Kingdom

      IIF 162 IIF 163
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, London, HA8 7BJ, United Kingdom

      IIF 164
    • icon of address Flat 49, Premier House, 112, Station Road, Edgware, United Kingdom, HA8 7BJ, United Kingdom

      IIF 165
    • icon of address Flat 49, Premier House, Flat 49, 112, Station Road, Edgware, HA8 7BJ, England

      IIF 166
    • icon of address 15a, Lichfield Grove, London, N3 2JH, England

      IIF 167
    • icon of address 2, Dollis Park, Office 348 Winston House, London, N3 1HF, England

      IIF 168 IIF 169
    • icon of address 2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, N3 1HF

      IIF 170
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 171
    • icon of address Devonshire House, Office 235, 582 Honeypot Lane, London, HA7 1JS

      IIF 172 IIF 173
    • icon of address Devonshire House Office 235, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 174
    • icon of address Devonshire Houseoffice 235, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 175 IIF 176 IIF 177
    • icon of address Premier House Flat 49, Premier House Flat 49, 112, Station Road, Premier House Flat 49, 112, Station Road, London, United Kindom, HA8 7BJ, United Kingdom

      IIF 181
    • icon of address Stanmore Place Co Ax Advantix, Howard Road, Stanmore Bus E Inn Centre, London, Middlesex, HA7 1BT, United Kingdom

      IIF 182 IIF 183 IIF 184
    • icon of address Winston House, 2 Dollis Park, London, England, N3 1HF, England

      IIF 188
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 189
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 190
    • icon of address Winston House Office 348, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 191
    • icon of address Devonshire House, 582, Honeypot Lane, Stanmore, HA7 1JS

      IIF 192 IIF 193 IIF 194
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 195 IIF 196 IIF 197
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Devonshire House Off Ax, Stanmore, United Kingdom, HA7 1JS, England

      IIF 199
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 200
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS, United Kingdom

      IIF 201 IIF 202 IIF 203
    • icon of address Stanmore Place Co Ax Advantix, Howard Road, Stanmore, Middlesex, HA7 1BT

      IIF 204
  • Martini, Raffaello
    Italian director and company secretary born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dollis Park, Office 348 Winston House, London, N3 1HF

      IIF 205
  • Martini, Raffaello
    Italian employee born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 348 Winston House, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 206
    • icon of address Winstone House Office 348, 2 Dollis Park, London, N3 1HF, England

      IIF 207
  • Martini, Raffaello
    Italian finance director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, 2,dollis Park, London, N3 1HF, England

      IIF 208
  • Martini, Raffaello
    Italian italian chartered accountant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dollis Park, Office 348 Axadvantixlondonltd, Winston House, London, N3 1HF, England

      IIF 209 IIF 210
  • Martini, Raffaello
    Italian manager born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martini, Raffaello
    Italian tax advisor born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, 112 Station Road, Flat 49, Edgware, HA8 7BJ, England

      IIF 236
  • Mr. Hossein Ahmadi
    Iranian born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, 207 3rd Floor Regent Street London W1b 3hh, London, W1B 3HH, England

      IIF 237
  • Martini, Raffaello

    Registered addresses and corresponding companies
    • icon of address 112, 112 2tation Road Flat 49, Premiere House, London, London, HA8 7BJ, United Kingdom

      IIF 238
    • icon of address Devonshire House Off Ax Bt, 582 Honeypot Lane, London, HA7 1JS, England

      IIF 239
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 240
  • Martini, Raffaello, Lord
    Italian born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 241
  • Mr Studio Raffaello Martini
    Italian born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire Houseoffice 235, 582 Honeypot Lane, London, HA7 1JS, United Kingdom

      IIF 242
    • icon of address Stanmore Place Co Ax Advantix, Howard Road, Stanmore Bus E Inn Centre, London, Middlesex, HA7 1BT, United Kingdom

      IIF 243
  • Ahmadi, Hossein

    Registered addresses and corresponding companies
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, United Kingdom

      IIF 244
child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 2
    BDFENERGY LTD - 2015-04-28
    icon of address Winston House Office 348 2 Dollis Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 2, Dollis Park Office 348 Axadvantixlondonltd, Winston House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-10 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 4
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,395 GBP2024-02-28
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    icon of address Devonshire House Ax/as, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 90 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 9
    MARTINI RAFFAELLO MASTER ACCOUNTING LTD - 2020-05-21
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-24
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 11
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    RAFFAELLO MARTINI TAX PLANNING VISIONS LTD - 2022-06-06
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ha71js, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-01-31
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 220 - Director → ME
  • 14
    icon of address 207 3rd Floor, Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 207 207 3rd Floor Regent Street London W1b 3hh, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2018-01-16 ~ dissolved
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
  • 17
    BEAUTY COSMETICS LTD - 2017-02-08
    OMEGA INVESTMENTS AND DEVELOPMENT UK LTD - 2015-06-26
    GOSHEN GROUP LTD - 2017-02-07
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 102 - Has significant influence or control over the trustees of a trustOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 102 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    icon of address Ha71js, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-04-30
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 20
    icon of address Devonshire House Off Ax Bt, 582 Honeypot Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 239 - Secretary → ME
  • 21
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 23
    icon of address Ha71js, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 24
    icon of address Devonshire House Ax/em, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 156 - Director → ME
  • 26
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 24 - Has significant influence or controlOE
  • 27
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 29
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 31
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 32
    icon of address Devonshire House Ax/gf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Devonshire House Ax/gf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 34
    GAMMA INVESTMENTS AND DEVELOPMENT UK LTD - 2015-06-09
    RATING FARM HOLDING LTD - 2019-07-15
    EPSILON INVESTMENTS AND DEVELOPMENT UK LTD - 2017-11-28
    GOSHEN GROUP LTD - 2019-05-16
    GOSHEN GROUP LTD - 2015-06-26
    GAMMA INVESTMENTS AND DEVELOPMENT UK LTD - 2015-07-31
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000,000 GBP2024-12-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 123 - Secretary → ME
  • 35
    BEAUTY & COSMETICS UK LTD - 2016-11-08
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-10 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 36
    icon of address 2 Dollis Park, Office 348 Winston House, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-02-28
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 37
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 37 - Has significant influence or controlOE
  • 38
    VESTALIS RELACTION CENTRE LTD - 2017-12-08
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 39
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000,000 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 40
    LL HTM LTD - 2015-01-27
    icon of address 2, Dollis Park Office 348 Axadvantixlondonltd, Winston House, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2018-01-28
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 41
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 42
    icon of address Devonshire House Office 235 582 Honeypotlane, London, United Kindom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Devonshire House Ax/mf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 44
    MUSIC NEVER LIES LTD - 2020-12-17
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Edgware, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 161 - Director → ME
  • 45
    icon of address Devonshire Houseoffice Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 199 - Director → ME
  • 46
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 EUR2020-09-30
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Devonshire House Ax/pc, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Devonshire House Office Ax/pl, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2018-01-28
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 50
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 98 - Has significant influence or controlOE
    icon of calendar 2017-08-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
  • 51
    icon of address Lion House, Red Lion Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 208 - Director → ME
  • 52
    icon of address Devonshire House Office Ax/sm, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Devonshire House Ax/sx, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Devonshire House Ax/sf, 582 Honeypot Lane, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 56
    icon of address Devonshire House Off Ax, 582, Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 58
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 59
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 60
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 106 - Has significant influence or controlOE
    icon of calendar 2017-08-02 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 61
    THUNDERSTORM INTERNATIONAL GUARANTEE LTD - 2017-10-24
    THUNDERSTORM UNLIMITED UK LTD - 2016-11-15
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000,000 GBP2019-04-30
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 62
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 63
    icon of address Devonshire House Office Ax/tf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    600,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address Devonshire House, 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-06-30
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 66
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 67
    icon of address Devonshire House Ax/vf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-06-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 69
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 70
    icon of address Devonshire Houseoffice 23 Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 71
    icon of address Devonshire House Ax/zf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    icon of calendar 2023-09-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-18 ~ 2018-05-08
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2018-05-09
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2, Dollis Park Office 348 Axadvantixlondonltd, Winston House, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-02-16
    IIF 218 - Director → ME
  • 3
    UNLIMITED REAL ESTATE LTD - 2020-05-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-07 ~ 2020-05-19
    IIF 109 - Has significant influence or control OE
  • 4
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,395 GBP2024-02-28
    Officer
    icon of calendar 2013-02-18 ~ 2017-04-05
    IIF 115 - Director → ME
    icon of calendar 2017-04-05 ~ 2017-04-05
    IIF 224 - Director → ME
    icon of calendar 2013-02-18 ~ 2017-04-05
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-04-05
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-01-11
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-01-25
    IIF 82 - Has significant influence or control OE
  • 6
    icon of address 207 207 3rd Floor Regent Street London W1b 3hh, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-02-08
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2018-10-09
    IIF 119 - Ownership of shares – 75% or more OE
  • 7
    EARTHQUAKE INVESTMENTS FOR DEVELOPMENT UK LTD - 2020-11-11
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2020-04-23
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2020-04-23
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 8
    icon of address Ha71js, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2014-06-25
    IIF 222 - Director → ME
  • 9
    icon of address Winston House Office 348 2 Dollis Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2015-11-11
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2017-07-10
    IIF 73 - Has significant influence or control OE
  • 10
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2017-12-20
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2017-12-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    icon of address Devonshire House Ax/cf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ 2023-11-07
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-04-24
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-02-09
    IIF 175 - Director → ME
    icon of calendar 2021-07-27 ~ 2021-09-22
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-02-09
    IIF 45 - Has significant influence or control OE
  • 13
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ 2022-06-15
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2022-06-15
    IIF 40 - Has significant influence or control OE
  • 14
    icon of address 41 Devonshire Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    648,548,152 GBP2024-10-31
    Officer
    icon of calendar 2020-06-24 ~ 2020-11-18
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-11-18
    IIF 93 - Has significant influence or control OE
  • 15
    icon of address 225-226 High Street Brentford 225-226 High Street, Brentford, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,918 GBP2023-06-30
    Officer
    icon of calendar 2022-01-18 ~ 2022-01-21
    IIF 198 - Director → ME
  • 16
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-05-31
    Officer
    icon of calendar 2015-06-18 ~ 2018-02-06
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2018-02-06
    IIF 27 - Has significant influence or control OE
  • 17
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2019-05-16
    IIF 206 - Director → ME
    icon of calendar 2019-07-15 ~ 2020-04-23
    IIF 153 - Director → ME
    icon of calendar 2019-05-16 ~ 2020-04-23
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-04-23
    IIF 72 - Has significant influence or control OE
  • 18
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000,000 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2019-12-18
    IIF 150 - Director → ME
  • 19
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-04-22
    IIF 242 - Has significant influence or control OE
  • 20
    icon of address Devonshire House Off Ax, 582, Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2020-04-29
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-04-29
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 21
    GAMMA INVESTMENTS AND DEVELOPMENT UK LTD - 2015-06-09
    RATING FARM HOLDING LTD - 2019-07-15
    EPSILON INVESTMENTS AND DEVELOPMENT UK LTD - 2017-11-28
    GOSHEN GROUP LTD - 2019-05-16
    GOSHEN GROUP LTD - 2015-06-26
    GAMMA INVESTMENTS AND DEVELOPMENT UK LTD - 2015-07-31
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000,000 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2015-07-29
    IIF 212 - Director → ME
    icon of calendar 2019-07-11 ~ 2024-01-17
    IIF 154 - Director → ME
    icon of calendar 2014-04-17 ~ 2015-06-08
    IIF 117 - Director → ME
    icon of calendar 2017-11-07 ~ 2019-05-16
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2024-01-15
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ 2022-06-15
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2022-06-15
    IIF 96 - Has significant influence or control over the trustees of a trust OE
  • 23
    icon of address Devonshire House Off Ax, Honeypot Lane 582, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ 2022-06-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-06-15
    IIF 89 - Has significant influence or control over the trustees of a trust OE
  • 24
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2023-02-03
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2023-02-03
    IIF 64 - Has significant influence or control OE
  • 25
    EPSILON INVESTMENTS AND DEVELOPMENT UK LTD - 2015-07-30
    icon of address Ha71js, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2018-04-30
    Officer
    icon of calendar 2015-06-30 ~ 2018-06-26
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ 2018-06-26
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 88 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 26
    VAROSHA RESIDENTIAL LTD - 2023-11-20
    KALE 99 HOLDING LIMITED - 2024-12-10
    LSC FINANCIAL LTD - 2024-03-16
    PANGEA MERCHANT & FINANCE LTD - 2024-12-09
    icon of address 23 Helena Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,158 GBP2024-01-31
    Officer
    icon of calendar 2024-03-12 ~ 2024-10-24
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-10-24
    IIF 3 - Ownership of shares – 75% or more OE
  • 27
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2021-01-19
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2021-01-19
    IIF 39 - Has significant influence or control OE
  • 28
    ADATTO FINANCIAL SERVICES PLC - 2023-04-18
    ADATTO INSURANCE SERVICES PLC - 2018-09-14
    icon of address Devonshire House Office Ax/lfg, 582, Honeypot Lane, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,000,000 GBP2024-09-30
    Officer
    icon of calendar 2023-03-23 ~ 2025-02-01
    IIF 10 - Director → ME
  • 29
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2020-12-01
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2023-05-10
    IIF 110 - Has significant influence or control OE
  • 30
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ 2020-12-01
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2021-01-15
    IIF 243 - Has significant influence or control OE
  • 31
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ 2021-08-04
    IIF 192 - Director → ME
  • 32
    icon of address Suite 18.9 Exhibition House Addison Bridge Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2020-12-01
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2024-04-02
    IIF 35 - Has significant influence or control OE
  • 33
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2022-03-01
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2022-03-01
    IIF 62 - Has significant influence or control OE
  • 34
    DELTA INVESTMENTS AND DEVELOPMENT UK LTD - 2016-04-08
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2018-04-30
    Officer
    icon of calendar 2014-04-22 ~ 2016-04-07
    IIF 116 - Director → ME
  • 35
    icon of address Ha71js, Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2018-06-26
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2018-06-26
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 87 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 36
    icon of address Devonshire House 582, Honeypot Lane, Office Ax/nb, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000,000 GBP2024-06-30
    Officer
    icon of calendar 2022-10-10 ~ 2022-10-10
    IIF 238 - Secretary → ME
  • 37
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 EUR2020-09-30
    Officer
    icon of calendar 2019-09-27 ~ 2019-09-28
    IIF 146 - Director → ME
  • 38
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,000 GBP2024-09-30
    Officer
    icon of calendar 2022-03-29 ~ 2022-06-15
    IIF 200 - Director → ME
  • 39
    ALFA UK INVESTMENTS LTD - 2015-01-28
    icon of address Portman House 2 Portman Street, C/o Fidlaw, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2017-09-07
    IIF 145 - Director → ME
    icon of calendar 2014-03-04 ~ 2014-11-01
    IIF 219 - Director → ME
    icon of calendar 2017-09-07 ~ 2017-10-27
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-10-27
    IIF 29 - Ownership of shares – 75% or more OE
  • 40
    PAYBANSERVICE LTD - 2021-02-15
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000,000 GBP2025-02-28
    Officer
    icon of calendar 2022-01-06 ~ 2022-02-09
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-12-18
    IIF 91 - Has significant influence or control over the trustees of a trust OE
  • 41
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ 2020-12-16
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-01-26
    IIF 80 - Has significant influence or control OE
  • 42
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2018-01-28
    Officer
    icon of calendar 2017-01-24 ~ 2018-09-24
    IIF 170 - Director → ME
  • 43
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2021-08-30 ~ 2022-06-15
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2022-06-15
    IIF 85 - Has significant influence or control OE
  • 44
    L.T.S. LOGISTIC TRANSPORT SERVICES LTD - 2020-05-01
    icon of address Devonshire House Off Ax, 582, Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-12-24
    Officer
    icon of calendar 2019-12-06 ~ 2020-04-29
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2020-04-29
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 45
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2021-08-30 ~ 2022-03-25
    IIF 196 - Director → ME
    icon of calendar 2022-03-29 ~ 2022-06-16
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2022-06-16
    IIF 86 - Has significant influence or control OE
  • 46
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-06-30
    Officer
    icon of calendar 2016-06-07 ~ 2018-06-26
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2018-06-26
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
  • 47
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2015-10-15
    IIF 223 - Director → ME
  • 48
    icon of address Devonshire House Off Tek, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2020-12-16
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-01-26
    IIF 83 - Ownership of shares – 75% or more OE
  • 49
    SAGITTARIUS REAL ESTATE LIMITED - 2016-04-27
    icon of address Devonshire House Off Ax 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,500,000 GBP2025-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2016-12-16
    IIF 226 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-06-28
    IIF 191 - Director → ME
  • 50
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2015-11-03
    IIF 167 - Director → ME
  • 51
    THUNDERSTORM INTERNATIONAL GUARANTEE LTD - 2017-10-24
    THUNDERSTORM UNLIMITED UK LTD - 2016-11-15
    icon of address Devonshire House, Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000,000 GBP2019-04-30
    Officer
    icon of calendar 2017-01-20 ~ 2017-12-14
    IIF 2 - Director → ME
    icon of calendar 2016-04-22 ~ 2017-03-01
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-12-14
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 52
    icon of address Devonshire Houseoffice Office Ax/ti, 582 Honeypot Lane, London, Middlesex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-23 ~ 2023-12-01
    IIF 111 - Has significant influence or control OE
  • 53
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-06-30
    Officer
    icon of calendar 2016-06-09 ~ 2018-06-25
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2018-06-25
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 54
    icon of address Ha71js, Devonshire House, Office 235 582 Honeypot Lane, C/o Ax Advantix London Ltd, Stanmore, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2017-12-13
    IIF 216 - Director → ME
  • 55
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-01-21
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-01-21
    IIF 42 - Has significant influence or control OE
  • 56
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ 2022-06-15
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2022-06-16
    IIF 21 - Has significant influence or control OE
  • 57
    icon of address Devonshire House Off Ax, 582 Honeypot Lane, Stanmore, United Kingdom, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ 2024-01-23
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2023-05-30
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 58
    icon of address Devonshire House Ax/zf, 582 Honeypot Lane, London, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ 2024-06-19
    IIF 160 - 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.