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

Ms Kristina Vassilieva

    Related profiles found in government register
  • Ms Kristina Vassilieva
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 1 IIF 2
  • Mrs Kristina Vassilieva
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 3
  • Miss Kristina Vassilieva
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 4
  • Kristina Vassilieva
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 173, Dawberry Fields Road, Birmingham, B14 6PG, England

      IIF 5
  • Mrs Kristina Haggag
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22 Upton Road, Watford, WD18 0JP, England

      IIF 6 IIF 7
  • Haggag, Kristina
    British business owner born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22 Upton Road, Watford, WD18 0JP, England

      IIF 8
  • Haggag, Kristina
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22 Upton Road, Watford, WD18 0JP, England

      IIF 9
  • Vassilieva, Kristina
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 173, Dawberry Fields Road, Birmingham, B14 6PG, England

      IIF 10
  • Vassilieva, Kristina
    British business owner born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 11
    • 12, Meriden Way, Watford, Hertfordshire, WD25 9DT, United Kingdom

      IIF 12
  • Vassilieva, Kristina
    British businesswoman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2c, Trowley Rise, Abbots Langley, Hertfordshire, WD5 0LW

      IIF 13
  • Vassilieva, Kristina
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 14
  • Vassilieva, Kristina
    British fitness trainer born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 78 Valley Walk, Croxley Green, Rickmansworth, WD3 3TG, England

      IIF 15
  • Mr Haytham Haggag
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2c, Trowley Rise, Abbots Langley, WD5 0LW, England

      IIF 16
    • Flat 4 Chelsea Vista, Imperial Wharf, London, SW6 2SD, England

      IIF 17
    • 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 18 IIF 19
    • 8, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 20
    • Flat 8, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 21
    • 22 Upton Road, Watford, WD18 0JP, England

      IIF 22
  • Haggag, Haythem
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 173, Dawberry Fields Road, Birmingham, B14 6PG, England

      IIF 23
  • Haggag, Haytham
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Chelsea Vista, Imperial Wharf, London, SW6 2SD, England

      IIF 24
  • Haggag, Haytham
    British business owner born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 25
  • Haggag, Haytham
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2c, Trowley Rise, Abbots Langley, Hertfordshire, WD5 0LW, England

      IIF 26
    • 22 Upton Road, Watford, WD18 0JP, England

      IIF 27
  • Haggag, Haytham
    British securit personal born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2c, Trowley Rise, Abbots Langley, WD5 0LW, England

      IIF 28
  • Haggag, Haytham
    British security personal born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2c, Trowley Rise, Abbots Langley, WD5 0LW, England

      IIF 29
  • Vassilieva, Kristina
    British businesswomen born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 30
  • Mr Haytham Haggag
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, United Kingdom

      IIF 31
  • Haggag, Haytham
    British business owner born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, United Kingdom

      IIF 32
  • Haggag, Haytham
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 33
    • 8, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 34
  • Haggag, Haytham

    Registered addresses and corresponding companies
    • 8 Cloisters Court, The Cloisters, Rickmansworth, WD3 1FE, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    Flat 8 The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    8 Cloisters Court, The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 3
    Unit 14 Park House, 15-19 Greenhill Crescent, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-19 ~ dissolved
    IIF 25 - Director → ME
    2018-04-19 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 4
    JACKED OUTFITTERS LTD - 2018-04-27
    8 Cloisters Court, The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -199 GBP2018-03-31
    Officer
    2016-03-07 ~ dissolved
    IIF 28 - Director → ME
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    8 The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    2018-05-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-01-27 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    8 Cloisters Court, The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    Ground Floor 1-3 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 8
    Flat 4 Chelsea Vista, Imperial Wharf, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    2 Dell Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ 2017-04-23
    IIF 29 - Director → ME
  • 2
    C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,818 GBP2024-04-30
    Officer
    2021-04-07 ~ 2021-08-04
    IIF 27 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2021-04-07 ~ 2021-08-04
    IIF 22 - Has significant influence or control OE
    IIF 6 - Has significant influence or control OE
  • 3
    Flat 8 The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-19 ~ 2018-01-31
    IIF 13 - Director → ME
  • 4
    8 Cloisters Court, The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ 2019-07-28
    IIF 11 - Director → ME
    2018-04-03 ~ 2020-01-24
    IIF 32 - Director → ME
    Person with significant control
    2018-04-03 ~ 2019-07-28
    IIF 4 - Has significant influence or control OE
  • 5
    Ground Floor 1-3 London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-05 ~ 2022-01-01
    IIF 12 - Director → ME
    Person with significant control
    2020-02-05 ~ 2022-01-01
    IIF 3 - Has significant influence or control OE
  • 6
    173 Dawberry Fields Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,591 GBP2021-02-28
    Officer
    2018-02-12 ~ 2022-02-01
    IIF 10 - Director → ME
    2019-02-01 ~ 2022-02-01
    IIF 23 - Director → ME
    Person with significant control
    2018-02-12 ~ 2022-02-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    8 Cloisters Court, The Cloisters, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ 2018-03-06
    IIF 14 - Director → ME
    Person with significant control
    2017-01-11 ~ 2018-03-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.