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

Pirraci, Lefter

    Related profiles found in government register
  • Pirraci, Lefter
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, United Kingdom

      IIF 1
  • Pirraci, Lefter
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Torrington Gardens, London, N11 2AB, England

      IIF 2 IIF 3
  • Pirraci, Lefter
    British builder born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 4 IIF 5
    • icon of address 108, Finsbury Park Road, London, N4 2JT, United Kingdom

      IIF 6
    • icon of address Unit 20, The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 7
  • Pirraci, Lefter
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Finsbury Park Road, London, N4 2JT, United Kingdom

      IIF 8
  • Pirraci, Lefter
    Albanian property developer born in May 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, Torrington Gardens, London, N11 2AB, England

      IIF 9
  • Mr Lefter Pirraci
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, United Kingdom

      IIF 10
  • Pirraci, Lefter
    Albanian builder born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Torrington Gardens, London, N11 2AB, England

      IIF 11
    • icon of address Screenworks, Office 218, 22 Highbury Grove, London, N5 2EF, United Kingdom

      IIF 12
  • Pirraci, Lefter
    Albanian company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argyle Court, 105 Seven Sisters Road, London, N7 7QR, England

      IIF 13
  • Pirraci, Lefter
    Albanian director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tpa Accountancy House, Unit 5, 296a Green Lanes, Hale, N13 5TP, United Kingdom

      IIF 14
  • Mr Lefter Pirraci
    Albanian born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shed 7, Chatham Docks, Chatham, ME4 4SR, United Kingdom

      IIF 15
    • icon of address Argyle Court, 105 Seven Sisters Road, London, N7 7QR, England

      IIF 16
  • Lefter Pirraci
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Finsbury Park Road, London, N4 2JT, United Kingdom

      IIF 17
  • Mr Lefter Pirraci
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 108, Finsbury Park Road, London, N4 2JT, United Kingdom

      IIF 21
    • icon of address Unit 20, The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 22
  • Mr Lefter Pirraci
    Albanian born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tpa Accountancy House, Unit 5, 296a Green Lanes, Hale, N13 5TP, United Kingdom

      IIF 23
    • icon of address 108, Finsbury Park Road, London, N4 2JT, England

      IIF 24
    • icon of address 19, Conewood Street, London, N5 1BZ, England

      IIF 25
    • icon of address Screenworks, Office 218, 22 Highbury Grove, London, N5 2EF, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 108 Finsbury Park Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -50,678 GBP2021-05-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 2
    icon of address Argyle Court, 105 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PIRRACI HOLDINGS LTD - 2025-04-29
    icon of address 9b The Broadway, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 390 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125,763 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o 389c High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Taxassist Accountants, Screenworks, Office 218, 22 Highbury Grove, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -262,075 GBP2023-11-30
    Officer
    icon of calendar 2013-11-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2 The Village Southend Road, Corringham, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    -311,201 GBP2023-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 30 30 Torrington Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    4,194 GBP2017-07-31
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 12
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 30 30 Torrington Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -447 GBP2019-10-31
    Officer
    icon of calendar 2014-10-06 ~ 2017-10-10
    IIF 9 - Director → ME
  • 2
    icon of address Argyle Court, 105 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-02 ~ 2025-09-15
    IIF 13 - Director → ME
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    23,156 GBP2024-11-30
    Officer
    icon of calendar 2022-11-24 ~ 2025-10-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 2025-10-14
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125,763 GBP2024-05-31
    Officer
    icon of calendar 2022-01-21 ~ 2024-04-04
    IIF 1 - Director → ME
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-07-19 ~ 2020-11-25
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.