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 4
  • 1
    Auchi, Luma
    Born in September 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Auchi, Tameem
    Born in March 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Auchi, Ibtisam Mohamed Said
    Born in March 1941
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-04-24 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3 A, Rue, 3a, Rue Thomas Edison L- 1445 Strassen, Luxembourg, Luxembourg
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Auchi, Nadhmi, Sir
    Director born in June 1937
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-04-24 ~ 2020-06-17
    OF - Director → CIF 0
  • 2
    Ibms Secretaries Limited
    Individual
    Officer
    icon of calendar 1993-09-16 ~ 1995-10-02
    OF - Secretary → CIF 0
  • 3
    Gordon, James Douglas Strachan
    Individual (67 offsprings)
    Officer
    icon of calendar 1995-10-02 ~ 2001-10-01
    OF - Secretary → CIF 0
  • 4
    Husain, Arif
    Chartered Accountant born in October 1945
    Individual (20 offsprings)
    Officer
    icon of calendar 1992-01-09 ~ 2020-06-17
    OF - Director → CIF 0
    Husain, Arif
    Chartered Accountant
    Individual (20 offsprings)
    Officer
    icon of calendar 2001-08-15 ~ 2020-06-17
    OF - Secretary → CIF 0
    Mr Arif Husain
    Born in October 1945
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-27
    PE - Has significant influence or controlCIF 0
  • 5
    Panayides, Charles Leonidas, Dr
    Company Director born in August 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-01-09 ~ 2006-10-31
    OF - Director → CIF 0
  • 6
    Falkender, Marcia, Baroness
    Life Peer born in March 1932
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 2008-12-31
    OF - Director → CIF 0
  • 7
    Mcgurgan, Michael James
    Individual
    Officer
    icon of calendar 1992-01-09 ~ 1993-09-16
    OF - Secretary → CIF 0
  • 8
    Lady Ibtisam Auchi
    Born in March 1941
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-12-27 ~ 2021-06-01
    PE - Has significant influence or controlCIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-06-07 ~ 1992-01-09
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-06-07 ~ 1992-01-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

GENERAL MEDITERRANEAN HOLDING (UK) LIMITED

Previous name
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
    icon of addressLincoln House, 137-143 Hammersmith Road, London W14 0QL
    PRIVATE LIMITED COMPANY incorporated on 1991-06-07 (34 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • GENERAL MEDITERRANEAN HOLDING (UK) LIMITED
    S
    Registered number 02618212
    icon of addressLincoln House, 137-143 Hammersmith Road, London, United Kingdom, W14 0QL
    ENGLAND/ WALES
    CIF 1
  • GENERAL MEDITERRANEAN HOLDING (UK) LIMITED
    S
    Registered number 02618212
    icon of addressLincoln 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
    icon of addressLincoln House, 137-143 Hammersmith Road, London, England, W14 0QL
    Limited Liability Company
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    ARABIC NEWS BROADCAST LTD - 2007-06-12
    PREMIER AGENCIES LTD - 2003-11-05
    icon of addressLincoln House 137-143 Hammersmith Road, Hammersmith, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,669,530 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address107-109 Gloucester Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,106,705 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 3
    INTERNATIONAL TRADING ASSOCIATES LIMITED - 2011-08-11
    icon of addressLincoln House, 137-143 Hammersmith Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -588,199 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    icon of calendar 2021-06-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    LAWGRA (NO. 121) LIMITED - 1992-01-07
    icon of addressGm Finance Ltd, Lincoln House, 137-143 Hammersmith Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,093,154 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    DRAYSHIRE LIMITED - 1989-11-10
    icon of addressLincoln House, 137-143 Hammersmith Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -19,788,065 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address137-143 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -808,202 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    TUMAIDA LIMITED - 1996-02-22
    icon of addressLincoln House, 137-143 Hammersmith Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3,144,254 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressLincoln House, 137-143 Hammersmith Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -6,286,835 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    ARABIC NEWS BROADCAST LTD - 2009-06-22
    icon of addressLincoln House, 137-143 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    GENERAL MEDITERRANEAN (UK) LIMITED - 1996-11-06
    GROUPMATCH LIMITED - 1994-02-21
    icon of address3rd Floor Lincoln House, 137-143 Hammersmith Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -189,281 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressC/o Italgrade Ltd, Lincoln House, 137-143 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,403,993 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressLincoln House, 137-143 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,631 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressLincoln House, 137-143 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address107 - 109 Gloucester Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,266,901 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressLincoln House, 137-143 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,910 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 16
    LAWGRA (NO.124) LIMITED - 1992-01-22
    icon of addressLincoln House, 137-143 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,616 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of addressLincoln House, 137-143 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,305,779 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 18
    TUCAN INVESTMENTS PLC - 2013-11-08
    icon of addressLincoln House, 137-143 Hammersmith Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,595,366 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    INTERNATIONAL TRADING ASSOCIATES LIMITED - 2011-08-11
    icon of addressLincoln House, 137-143 Hammersmith Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -588,199 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address372 Park West, Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2011-06-08
    CIF 1 - Director → ME

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.