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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Azouz, Theodore
    Born in January 1994
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Azouz, Aron
    Born in July 1987
    Individual (47 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Azouz, Limor Hannah
    Born in December 1990
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ now
    OF - Director → CIF 0
  • 4
    Azouz, Edward
    Born in March 1949
    Individual (92 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 5
    Azouz, Joshua
    Born in August 1985
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ now
    OF - Director → CIF 0
  • 6
    Azouz, Jeffrey
    Born in January 1947
    Individual (67 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Azouz, Jeffrey
    Individual (67 offsprings)
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Mr Edward Azouz
    Born in March 1949
    Individual (92 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Azouz, Sharon Gaye
    Company Director born in October 1958
    Individual
    Officer
    icon of calendar 2006-11-28 ~ 2015-01-11
    OF - Director → CIF 0
  • 3
    Mr Jeffrey Azouz
    Born in January 1947
    Individual (67 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

A.R. & V.INVESTMENTS LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • A.R. & V.INVESTMENTS LIMITED
    Info
    Registered number 00632484
    icon of address68 Grafton Way, London W1T 5DS
    PRIVATE LIMITED COMPANY incorporated on 1959-07-10 (66 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • A.R. & V.INVESTMENTS LIMITED
    S
    Registered number 00632484
    icon of address4th Floor Centre Heights, 137 Finchley Road, London, England, NW3 6JG
    CIF 1
  • A.R. & V. INVESTMENTS LIMITED
    S
    Registered number 0632484
    icon of address4th Floor, Centre Heights, 137 Finchley Road, London, United Kingdom, NW3 6JG
    CIF 2
  • A.R. & V. INVESTMENTS LIMITED
    S
    Registered number 0632484
    icon of address68, Grafton Way, London, United Kingdom, W1T 5DS
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address121 Hammersmith Grove, 1st Floor Flat, London, England
    Active Corporate (6 parents)
    Current Assets (Company account)
    696 GBP2024-07-31
    Officer
    icon of calendar 2012-07-18 ~ now
    CIF 5 - Director → ME
  • 2
    icon of address68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -31,541 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    CIF 8 - Has significant influence or controlOE
  • 5
    icon of address68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    -877,204 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PREDATOR PROPERTY LIMITED - 2013-11-05
    icon of address287 Regents Park Road, London
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    -285,697 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address22 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 14
    icon of address68 Grafton Way, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 16
    icon of address3rd Floor Sterling House, Langston Road, Loughton, Essex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-28 ~ now
    CIF 1 - LLP Designated Member → ME
  • 17
    icon of addressGrove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (6 parents)
    Equity (Company account)
    917,910 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 19
    icon of address68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 21
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of address3rd Floor, Sterling House Langston Road, Loughton, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address133 Hammersmith Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -50,761 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of addressGrove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (6 parents)
    Equity (Company account)
    -2,607,937 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    CIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of addressGrove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (11 parents)
    Equity (Company account)
    -1,267,425 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 27
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 29
    icon of address68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressGrove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,562,898 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 32
    icon of address68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 33
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2010-04-01 ~ now
    CIF 2 - LLP Designated Member → ME
  • 34
    GREAT CHARLES STREET (BIRMINGHAM) LIMITED - 2024-03-27
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    148,273 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Right to appoint or remove directorsOE
  • 36
    icon of addressPermanent House, 133 Hammersmith Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 37
    icon of address22 Chancery Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address3rd Floor, Sterling House, Langston Road, Loughton, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    112 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 2
    37-41 MORTIMER STREET LLP - 2019-10-17
    icon of address72 Welbeck Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-06-21 ~ 2019-12-13
    CIF 4 - LLP Member → ME
  • 3
    icon of addressGrove Lodge 287 Regents Park Road, Finchley, London
    Active Corporate (4 parents)
    Equity (Company account)
    74 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressLynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,680,602 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-03-10
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 5
    icon of address120 Collinwood Gardens, Gants Hill, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    828,434 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GREAT CHARLES STREET (BIRMINGHAM) LIMITED - 2024-03-27
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-16 ~ 2024-07-10
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more 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.