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 13
  • 1
    Auchi, Luma
    Born in September 1964
    Individual (12 offsprings)
    Officer
    2020-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Gordon, James Douglas Strachan
    Individual (254 offsprings)
    Officer
    1995-10-02 ~ 2001-10-01
    OF - Secretary → CIF 0
  • 3
    Auchi, Ibtisam Mohamed Said
    Born in February 1941
    Individual (7 offsprings)
    Officer
    1995-04-24 ~ now
    OF - Director → CIF 0
    Lady Ibtisam Auchi
    Born in February 1941
    Individual (7 offsprings)
    Person with significant control
    2017-12-27 ~ 2021-06-01
    PE - Has significant influence or controlCIF 0
  • 4
    Auchi, Tameem
    Born in March 1978
    Individual (16 offsprings)
    Officer
    2006-10-31 ~ now
    OF - Director → CIF 0
  • 5
    Auchi, Nadhmi, Sir
    Director born in June 1937
    Individual (10 offsprings)
    Officer
    1995-04-24 ~ 2020-06-17
    OF - Director → CIF 0
  • 6
    Falkender, Marcia, Baroness
    Life Peer born in March 1932
    Individual (1 offspring)
    Officer
    1996-01-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 7
    Ibms Secretaries Limited
    Individual (3 offsprings)
    Officer
    1993-09-16 ~ 1995-10-02
    OF - Secretary → CIF 0
  • 8
    Panayides, Charles Leonidas, Dr
    Company Director born in August 1944
    Individual (15 offsprings)
    Officer
    1992-01-09 ~ 2006-10-31
    OF - Director → CIF 0
  • 9
    Mcgurgan, Michael James
    Individual (4 offsprings)
    Officer
    1992-01-09 ~ 1993-09-16
    OF - Secretary → CIF 0
  • 10
    Husain, Arif
    Chartered Accountant born in October 1945
    Individual (28 offsprings)
    Officer
    1992-01-09 ~ 2020-06-17
    OF - Director → CIF 0
    Husain, Arif
    Chartered Accountant
    Individual (28 offsprings)
    Officer
    2001-08-15 ~ 2020-06-17
    OF - Secretary → CIF 0
    Mr Arif Husain
    Born in October 1945
    Individual (28 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-27
    PE - Has significant influence or controlCIF 0
  • 11
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1991-06-07 ~ 1992-01-09
    OF - Nominee Secretary → CIF 0
  • 12
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1991-06-07 ~ 1992-01-09
    OF - Nominee Director → CIF 0
  • 13
    3 A, Rue, 3a, Rue Thomas Edison L- 1445 Strassen, Luxembourg, Luxembourg
    Corporate (1 offspring)
    Person with significant control
    2021-06-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GENERAL MEDITERRANEAN HOLDING (UK) LIMITED

Period: 1995-08-01 ~ now
Company number: 02618212
Registered names
GENERAL MEDITERRANEAN HOLDING (UK) LIMITED - now
LESSONCLAIM LIMITED - 1995-08-01
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Fixed Assets
62,458,575 GBP2024-12-31
62,458,575 GBP2023-12-31
Creditors
Amounts falling due within one year
-60,473,801 GBP2024-12-31
-60,468,401 GBP2023-12-31
Net Current Assets/Liabilities
-60,473,801 GBP2024-12-31
-60,468,401 GBP2023-12-31
Total Assets Less Current Liabilities
1,984,774 GBP2024-12-31
1,990,174 GBP2023-12-31
Net Assets/Liabilities
1,981,861 GBP2024-12-31
1,987,621 GBP2023-12-31
Equity
1,981,861 GBP2024-12-31
1,987,621 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • GENERAL MEDITERRANEAN HOLDING (UK) LIMITED
    Info
    LESSONCLAIM LIMITED - 1995-08-01
    Registered number 02618212
    Lincoln House, 137-143 Hammersmith Road, London W14 0QL
    PRIVATE LIMITED COMPANY incorporated on 1991-06-07 (34 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-01
    CIF 0
  • GENERAL MEDITERRANEAN HOLDING (UK) LIMITED
    S
    Registered number 02618212
    Lincoln House, 137-143 Hammersmith Road, London, United Kingdom, W14 0QL
    ENGLAND/ WALES
    CIF 1
  • GENERAL MEDITERRANEAN HOLDING (UK) LIMITED
    S
    Registered number 02618212
    Lincoln House, 137-143 Hammersmith Road, London, United Kingdom, W14 0QL
    Limited Company in Companies House, United Kingdom
    CIF 2
  • GENERAL MEDITERRANEAN HOLDING (UK) LTD
    S
    Registered number missing
    Lincoln House, 137-143 Hammersmith Road, London, England, W14 0QL
    Limited Liability Company
    CIF 3
child relation
Offspring entities and appointments 19
  • 1
    ARABIC NEWS BROADCASTING UK LTD
    - now 04414680 06094913
    ARABIC NEWS BROADCAST LTD - 2007-06-12
    PREMIER AGENCIES LTD - 2003-11-05
    Lincoln House 137-143 Hammersmith Road, Hammersmith, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-11-01 ~ dissolved
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BLISSFUL LIFE LIMITED
    05550470
    107-109 Gloucester Road, London
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 3
    CANDOUR COMMUNICATIONS LTD
    - now 07671483
    INTERNATIONAL TRADING ASSOCIATES LIMITED - 2011-08-11
    Lincoln House, 137-143 Hammersmith Road, London
    Active Corporate (6 parents)
    Person with significant control
    2021-06-01 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-06-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    G.M. FINANCE LIMITED
    - now 02661721
    LAWGRA (NO. 121) LIMITED - 1992-01-07
    Gm Finance Ltd, Lincoln House, 137-143 Hammersmith Road, London
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2021-06-01 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    GENMED COMMERCIAL FINANCE LIMITED
    - now 02426578
    DRAYSHIRE LIMITED - 1989-11-10
    Lincoln House, 137-143 Hammersmith Road, London
    Active Corporate (6 parents)
    Person with significant control
    2021-06-01 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    GMH MOTORSPORT LIMITED
    07199284
    137-143 Hammersmith Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-08-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    HYDE PARK ESTATES LIMITED
    - now 03087528
    TUMAIDA LIMITED - 1996-02-22
    Lincoln House, 137-143 Hammersmith Road, London
    Active Corporate (8 parents)
    Person with significant control
    2021-06-01 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    ITALGRADE LIMITED
    01656592
    Lincoln House, 137-143 Hammersmith Road, London
    Active Corporate (6 parents)
    Person with significant control
    2021-06-01 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 9
    LE ROYAL HOTELS LIMITED
    - now 06094913 04447261
    ARABIC NEWS BROADCAST LTD - 2009-06-22
    Lincoln House, 137-143 Hammersmith Road, London, England
    Active Corporate (10 parents)
    Person with significant control
    2023-04-01 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    MEDITECH (UK) LIMITED
    - now 02803500
    GENERAL MEDITERRANEAN (UK) LIMITED - 1996-11-06
    GROUPMATCH LIMITED - 1994-02-21
    3rd Floor Lincoln House, 137-143 Hammersmith Road, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-08-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 11
    ORBITCREST LIMITED
    02400555
    C/o Italgrade Ltd, Lincoln House, 137-143 Hammersmith Road, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2021-06-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 12
    PLANTSET LIMITED
    02402491
    Lincoln House, 137-143 Hammersmith Road, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-07-15 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 13
    REGENT GENERICS LIMITED
    04495758
    Lincoln House, 137-143 Hammersmith Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-06-01 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 14
    ROOTCARE LIMITED
    01582982
    107 - 109 Gloucester Road, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 15
    SILVERSHIRE LIMITED
    02404792
    Lincoln House, 137-143 Hammersmith Road, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-06-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 16
    SRW PETROLEUM LIMITED
    - now 02673684
    LAWGRA (NO.124) LIMITED - 1992-01-22
    Lincoln House, 137-143 Hammersmith Road, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2021-07-15 ~ dissolved
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    STONEBRIDGE REAL ESTATE DEVELOPMENT LTD
    10686926
    Lincoln House, 137-143 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-06-01 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    TUCAN INVESTMENTS LIMITED
    - now 01990269
    TUCAN INVESTMENTS PLC - 2013-11-08
    Lincoln House, 137-143 Hammersmith Road, London
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2021-06-01 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 19
    VARIETY PRODUCTIONS LIMITED
    07573824
    372 Park West, Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-08 ~ 2011-06-08
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.