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 Ylber Saiti

    Related profiles found in government register
  • Mr Ylber Saiti
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Eynsford Close, Petts Wood, Orpington, BR5 1DP, England

      IIF 1 IIF 2
  • Mr Ylber Saiti
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12 Eynsford Close, Eynsford Close, Orpington, BR5 1DP, England

      IIF 3
  • Saiti, Ylber
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Eynsford Close, Petts Wood, Orpington, BR5 1DP, England

      IIF 4
  • Saiti, Erik Ylber
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Warwick Way, London, SW1V 1SB, United Kingdom

      IIF 5
  • Casper, Linda
    British production director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311 Stonegate Road, Leeds, LS17 6AZ, United Kingdom

      IIF 6
  • Brand, Anna Marija
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa Capra, Hillside, Rothbury, Morpeth, NE65 7YE, United Kingdom

      IIF 7
  • Brand, Anna Marija
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa Capra, Hillside, Rothbury, Morpeth, NE65 7YE, United Kingdom

      IIF 8
  • Brand, Anna Marija
    British brand strategist born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa Capra, Hillside, Rothbury, Morpeth, NE65 7YE, United Kingdom

      IIF 9
  • Mrs Anna Marija Brand
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa Capra, Hillside, Rothbury, Morpeth, NE65 7YE, United Kingdom

      IIF 10 IIF 11
  • Mrs Anna Marija Brand
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Villa Capra, Hillside, Rothbury, Morpeth, NE65 7YE, United Kingdom

      IIF 12
  • Penney, Linda, Dr
    British retired born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Court Lane, Stevington, Bedford, MK43 7QT, United Kingdom

      IIF 13
  • Parry, Alison
    born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Colony House, 6 South King Street, Manchester, Greater Manchester, M2 6DQ

      IIF 14
  • Saiti, Erik
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 88, Warwick Way, London, SW1V 1SB, England

      IIF 15
  • Saiti, Ylber
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12 Eynsford Close, Eynsford Close, Orpington, BR5 1DP, England

      IIF 16
    • 12, Eynsford Close, Petts Wood, Orpington, BR5 1DP, England

      IIF 17
  • Brand, Anna Marija
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Incubator, 113 New Bridge Street, Newcastle Upon Tyne, NE1 8ST, United Kingdom

      IIF 18
  • Hellawell, Gerry
    British born in June 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 238a, Kingsway, Dunmurry, Belfast, BT17 9AE, Northern Ireland

      IIF 19
  • Mrs Naomi Diamond
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, 31 Sessile Close, Mossley Hill, Liverpool, L18 8ED, England

      IIF 20
  • Mrs Anna Marija Brand
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Riverville, Riverville, Riverside, Rothbury, Northumberland, NE65 7NY, England

      IIF 21
  • Hellawell, Gerry
    British secretary born in June 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 60, Lisburn Road, Belfast, Co Antrim, BT9 6AF, Northern Ireland

      IIF 22
  • Kuhle, Victoria Louise
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Centre One, Lysander Way, Old Sarum, Salisbury, SP4 6BU, England

      IIF 23
    • Unit 9 Centre One, Lysander Way, Old Sarum, Salisbury, Wiltshire, SP4 6BU, United Kingdom

      IIF 24
    • Unit 9, Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, SP4 6BU, England

      IIF 25
  • Mrs Victoria Louise Kuhle
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Centre One, Lysander Way, Old Sarum, Salisbury, SP4 6BU, England

      IIF 26
    • Unit 9, Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, SP4 6BU, England

      IIF 27
  • Diamond, Naomi Helen
    English admin officer born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 31, 31 Sessile Close, Mossley Hill, Liverpool, L18 8ED, England

      IIF 28
  • Diamond, Naomi Helen
    English director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 79, Stormont Road, Garston, L19 1QQ, England

      IIF 29
  • Diamond, Naomi Helen
    English marketing manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 47-57, Marylebone Lane, London, W1U 2NT, United Kingdom

      IIF 30
  • Ferrer, Margaret Mary
    British shop worker born in August 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • 20, Beedon Avenue, Little Lever, Bolton, Lancashire, BL3 1HQ

      IIF 31
  • Kuhle, Victoria Louise
    British

    Registered addresses and corresponding companies
    • Unit 9, Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, SP4 6BU, England

      IIF 32
  • Mrs Josephine Margaret Colin
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Slaters Farm, Church Lane, Rotherfield Peppard, Henley-on-thames, RG9 5JL, England

      IIF 33
  • Mrs Nicola Dorrette Sjostrom
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Warren Cottage, Hever Lane, Hever, Edenbridge, TN8 7ET, England

      IIF 34
  • Colin, Josephine Margaret
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bearwood House, Colmore Lane, Kingwood, Henley-on-thames, RG95NA, United Kingdom

      IIF 35
    • Slaters Farm, Church Lane, Rotherfield Peppard, Henley-on-thames, RG9 5JL, England

      IIF 36
  • Kuhle, Victoria Louise

    Registered addresses and corresponding companies
    • Unit 9 Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, SP4 6BU, United Kingdom

      IIF 37
  • Armstrong, Sandra Margaret
    British customer account supervisor born in June 1950

    Registered addresses and corresponding companies
    • 2, Lea Court, Huntsman Close, Rochester, Kent, ME1 2RF

      IIF 38
  • Mckewan, Louise

    Registered addresses and corresponding companies
    • 15, Charles Mount, Bangor, County Down, BT20 4NY, Northern Ireland

      IIF 39
  • Sjostrom, Nicola Dorrette

    Registered addresses and corresponding companies
    • Warren Cottage, Hever Lane, Hever, Edenbridge, Kent, TN8 7ET, United Kingdom

      IIF 40 IIF 41
  • Armstrong, Sandra Margaret

    Registered addresses and corresponding companies
    • 13, Burnbank, Fochabers, Grampian, IV32 7EQ, Scotland

      IIF 42
  • Selley, Denise

    Registered addresses and corresponding companies
    • 39/5, Malbet Park, Edinburgh, EH16 6SY, Scotland

      IIF 43
  • Saiti, Erik

    Registered addresses and corresponding companies
    • 88, Warwick Way, London, SW1V 1SB, United Kingdom

      IIF 44
  • Saiti, Ylber

    Registered addresses and corresponding companies
    • 12 Eynsford Close, Eynsford Close, Orpington, BR5 1DP, England

      IIF 45
  • Turner, Dorothy Evelyn, Company Secretary

    Registered addresses and corresponding companies
    • 24, Bengarth Road, Southport, Merseyside, PR9 7HB, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 31
  • 1
    105 OAKLEY STREET LIMITED
    - now 03508119 01889566, 06877991, 03508154
    VITADALE LIMITED - 1998-02-23
    Marley Lodge, Marley Heights, Haslemere, Surrey
    Active Corporate (18 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2009-07-12 ~ 2020-11-13
    IIF 15 - Director → ME
  • 2
    ALP NORGE AS
    FC030923
    .
    Converted / Closed Corporate (2 parents)
    Officer
    2012-08-06 ~ now
    IIF 42 - Secretary → ME
  • 3
    ANNA BRAND CREATIVE LTD
    - now 07273646
    BLUE TONGUE DESIGN LTD
    - 2018-12-19 07273646
    Incubator, 113 New Bridge Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,684 GBP2024-03-31
    Officer
    2010-06-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control OE
  • 4
    BLUE BEE DIGITAL LIMITED
    15258197
    Unit 9 Centre One Lysander Way, Old Sarum, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-11-03 ~ 2024-08-16
    IIF 24 - Director → ME
  • 5
    BRAND & EQUITY LTD
    16105601
    Villa Capra Hillside, Rothbury, Morpeth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ELLEX LIMITED
    NI613122
    15 Charles Mount, Bangor, County Down
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    EMBANKMENT MANAGEMENT SERVICES LIMITED
    NI051748
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2011-11-14 ~ 2018-11-05
    IIF 22 - Director → ME
    2019-09-17 ~ now
    IIF 19 - Director → ME
  • 8
    FOX & GEO TRADING LIMITED
    08316134
    24 Bengarth Road, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    GO CARD LIMITED
    07269277
    First Floor 47-57 Marylebone Lane, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -3,779 GBP2016-10-31
    Officer
    2010-06-01 ~ 2010-12-21
    IIF 29 - Director → ME
  • 10
    GOODMAN HARVEY LLP
    OC328389 06722402
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2012-08-01 ~ 2013-05-31
    IIF 14 - LLP Member → ME
  • 11
    H&O DEVELOPMENTS LIMITED
    - now 05573229
    HPY DEVELOPMENTS LIMITED
    - 2021-09-29 05573229
    WINFORD DEVELOPMENTS LIMITED - 2014-02-17
    12 Eynsford Close Eynsford Close, Orpington, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -284,931 GBP2024-03-31
    Officer
    2017-10-01 ~ now
    IIF 16 - Director → ME
    2020-07-01 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    H&O ESTATES LIMITED
    - now 10888908
    H.O.P.Y LTD
    - 2021-10-04 10888908
    12 Eynsford Close, Petts Wood, Orpington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -116,441 GBP2024-03-31
    Officer
    2018-03-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-07-28 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    H&O MANAGEMENT LIMITED
    - now 08866396
    HPY MANAGEMENT LIMITED
    - 2017-05-17 08866396
    HPY INVESTMENTS LIMITED
    - 2014-03-31 08866396
    12 Eynsford Close, Petts Wood, Orpington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,011 GBP2024-03-31
    Officer
    2014-01-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    HALLAVARA LTD.
    08967932
    Warren Cottage Hever Lane, Hever, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 41 - Secretary → ME
  • 15
    HALLAVARA PUBLISHING LIMITED
    08967953
    Warren Cottage Hever Lane, Hever, Edenbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    HIVE COMMUNICATIONS LTD
    - now 05140609 10435500
    EXPAT EMAIL LIMITED
    - 2017-04-27 05140609
    Unit 9, Centre One Old Sarum Park, Lysander Way, Old Sarum, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    156,630 GBP2025-05-31
    Officer
    2012-11-07 ~ 2024-09-16
    IIF 25 - Director → ME
    2007-04-20 ~ 2024-09-16
    IIF 32 - Secretary → ME
    Person with significant control
    2023-10-31 ~ 2024-09-15
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    HUNTSMAN'S CLOSE PROPERTY COMPANY LIMITED(THE)
    00749968
    3 Lea Court, Huntsmans Close, Rochester, Kent
    Active Corporate (39 parents)
    Equity (Company account)
    16,232 GBP2024-08-31
    Officer
    2008-09-04 ~ 2014-01-17
    IIF 38 - Director → ME
  • 18
    JASON BRAND CONSULTING LIMITED
    13887141
    16 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-02-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LYSANDER WAY LIMITED
    - now 10435500 15256335
    HIVE COMMUNICATIONS LIMITED
    - 2017-03-15 10435500 05140609
    Unit 9 Centre One, Old Sarum Park, Lysander Way, Old Sarum, Salisbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 20
    LYSANDER WAY LIMITED
    15256335 10435500
    Unit 9 Centre One Lysander Way, Old Sarum, Salisbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-11-02 ~ 2024-09-16
    IIF 23 - Director → ME
    Person with significant control
    2023-11-02 ~ 2024-09-16
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    M & N PROCESS LTD
    07698071
    L18 8ed, 31 31 Sessile Close, Mossley Hill, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,216 GBP2023-03-31
    Officer
    2011-07-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 22
    M SELLEY LIMITED
    SC508867
    39/5 Malbet Park, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206 GBP2019-04-05
    Officer
    2015-06-19 ~ dissolved
    IIF 43 - Secretary → ME
  • 23
    PFWK PROPERTY LTD
    07637907
    Slaters Farm Church Lane, Rotherfield Peppard, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,974 GBP2019-05-31
    Officer
    2013-06-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RIVER DAYS LTD
    07935673
    Bearwood House, Colmore Lane, Kingwood, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 35 - Director → ME
  • 25
    RPL2 LIMITED
    08857593
    30 Court Lane, Stevington, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 13 - Director → ME
  • 26
    SALFORD VICTORIA THEATRE TRUST
    08422509
    26 Noreen Avenue 26 Noreen Avenue, Prestwich, Manchester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    733 GBP2024-02-28
    Officer
    2013-02-27 ~ 2014-01-13
    IIF 31 - Director → ME
  • 27
    SPRINGBOARD4ASIA LTD
    - now 07038136
    CDG TELCO LIMITED
    - 2014-01-14 07038136
    Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -5,192 GBP2024-10-31
    Officer
    2010-07-27 ~ 2014-02-13
    IIF 30 - Director → ME
  • 28
    THINK HIGH TO RISE LTD
    14315440
    Villa Capra Hillside, Rothbury, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 29
    TIBURON MANAGEMENT LTD
    10343275
    88 Warwick Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-24 ~ 2016-10-05
    IIF 5 - Director → ME
    2016-08-24 ~ 2016-10-05
    IIF 44 - Secretary → ME
  • 30
    VITI SOLUTIONS LIMITED
    09594224
    17 Manor Road, East Molesey, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    YORKSHIRE MORE
    09342273
    311 Stonegate Road, Leeds
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,397 GBP2017-12-31
    Officer
    2014-12-05 ~ dissolved
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

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

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