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

Kojeli, Visar

    Related profiles found in government register
  • Kojeli, Visar
    Albanian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Mottingham Rd, Mottingham Road, London, SE9 4QW, England

      IIF 1
  • Kojeli, Visar
    Albanian director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Bury New Road, Manchester, M25 9JY, United Kingdom

      IIF 2
    • icon of address 47, Bury New Road, Prestwich, Manchester, Lancs, M25 9JY, England

      IIF 3
    • icon of address Car Wash (in Front Of F1), Castle Street, Tyldesley, Manchester, M29 8EG, United Kingdom

      IIF 4
    • icon of address C/o The Chartwell Partnership, 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom

      IIF 5
    • icon of address C/o The Chartwell Partnership Ltd 47, Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom

      IIF 6
  • Kojeli, Visar
    Albanian film writer born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 434, Worsley Road, Manchester, M38 8HQ, England

      IIF 7
  • Kojeli, Visar
    Albanian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 45, Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, NG31 7EU, United Kingdom

      IIF 8
    • icon of address 10 Tacket St, Tacket Street, Ipswich, IP4 1AY, England

      IIF 9
    • icon of address 1163, London Road, Leigh-on-sea, SS9 3JE, England

      IIF 10
    • icon of address 210, Leigh Road, Leigh-on-sea, SS9 1BS, England

      IIF 11 IIF 12 IIF 13
    • icon of address 28, Mottingham Road, London, SE9 4QW, England

      IIF 15
  • Kojeli, Visar
    Albanian business person born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 4 Middle Gate, Newark, NG24 1AG, England

      IIF 16
  • Kojeli, Visar
    Albanian company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Bubble Valeting, Red Bubble Valeting, Chaddock Lane, Manchester, M29 7JY, United Kingdom

      IIF 17
    • icon of address 116, High Street, Redcar, TS10 3DH, England

      IIF 18
  • Kojeli, Visar
    Albanian director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Juniper Close, Lincoln, LN5 9XH, England

      IIF 19
    • icon of address Apartment 1, 4 Middle Gate, Newark, Nottinghamshire, NG24 1AG, United Kingdom

      IIF 20
  • Visar Kojeli
    Albanian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Car Wash (next To F1), Castle Street, Tyldesley, Manchester, M29 8EG, United Kingdom

      IIF 21
  • Mr Visar Kojeli
    Albanian born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Flat, High Street, London, SE25 6EA, United Kingdom

      IIF 22
    • icon of address 47, Bury New Road, Manchester, M25 9JY, United Kingdom

      IIF 23
    • icon of address 8a, Castle Street, Tyldesley, Manchester, M29 8EQ, England

      IIF 24
    • icon of address C/o The Chartwell Partnership, 47 Bury New Road, Manchester, M25 9JY, United Kingdom

      IIF 25
    • icon of address C/o The Chartwell Partnership Ltd 47, Bury New Road, Manchester, M25 9JY, United Kingdom

      IIF 26
  • Mr Visar Kojeli
    Albanian born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 45, Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire, NG31 7EU, United Kingdom

      IIF 27
    • icon of address 10 Tacket St, Tacket Street, Ipswich, IP4 1AY, England

      IIF 28
    • icon of address 1163, London Road, Leigh-on-sea, SS9 3JE, England

      IIF 29 IIF 30
    • icon of address 210, Leigh Road, Leigh-on-sea, SS9 1BS, England

      IIF 31 IIF 32 IIF 33
    • icon of address 4, Juniper Close, Lincoln, LN5 9XH, England

      IIF 34
    • icon of address Red Bubble Valeting, Red Bubble Valeting, Chaddock Lane, Manchester, M29 7JY, United Kingdom

      IIF 35
    • icon of address Apartment 1, 4 Middle Gate, Newark, NG24 1AG, United Kingdom

      IIF 36
    • icon of address Flat 1, 4 Middle Gate, Newark, NG24 1AG, England

      IIF 37
    • icon of address 116, High Street, Redcar, TS10 3DH, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    BERKLEYS PROPERTY GROUP LIMITED - 2025-09-15
    BERKELEY ESTATE AGENTS LIMITED - 2025-10-21
    icon of address 28 Mottingham Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 210 Leigh Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 10 Cambria 2 Court Downs Road, Beckenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Apartment 1 4 Middle Gate, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 210 Leigh Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address Blue Foam Valeting Ltd, Cow Lane, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    KOELINGTON LTD - 2024-01-29
    icon of address 210 Leigh Road, Leigh-on-sea, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    102 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    KOELINGTON STUDIO LTD - 2024-07-25
    icon of address 210 Leigh Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 1163 London Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1163 London Road, Leigh-on-sea, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    PROMOTIFY AL LTD - 2025-09-23
    icon of address 210 Leigh Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8a Castle Street, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,631 GBP2018-02-28
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Tacket St Tacket Street, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,718 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address 11-15 High Street, Northfleet, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,547 GBP2022-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2024-03-21
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2024-03-21
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    WORSLEY VALETING CENTER LTD - 2022-01-24
    icon of address 11-15 High Street, Northfleet, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,664 GBP2022-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2024-03-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2024-05-13
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    ELVI GLOBAL LTD - 2024-06-19
    MAGNA MOTORS (NW) LTD - 2024-07-01
    icon of address Unit 1-2 Albert Close, Whitefield, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,017 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ 2015-05-14
    IIF 7 - Director → ME
  • 4
    icon of address 4 Juniper Close, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ 2021-12-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2021-12-03
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TYLDESLEY VALETING CENTRE LTD - 2023-12-20
    icon of address 135 Marrow Drive, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,206 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2019-12-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-12-17
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    icon of address Red Bubble Valeting Red Bubble Valeting, Chaddock Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,449 GBP2020-11-30
    Officer
    icon of calendar 2018-07-23 ~ 2019-12-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2019-12-17
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address 116 High Street, Redcar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-11-13 ~ 2025-09-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ 2025-09-02
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    icon of address 11-15 High Street, Northfleet, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-06-08 ~ 2024-03-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2024-03-21
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.