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
    Alam, Mahbubul
    Individual (24 offsprings)
    Officer
    icon of calendar 2014-06-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Elghanayan, Michael Isaac Martin
    Born in May 1956
    Individual (77 offsprings)
    Officer
    icon of calendar 1996-10-09 ~ now
    OF - Director → CIF 0
    Mr Michael Isaac Martin Elghanayan
    Born in May 1956
    Individual (77 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Marks, Adam Charles
    Born in February 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-05-21 ~ now
    OF - Director → CIF 0
  • 4
    Elghanayan, Steven Benjamin
    Born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-15 ~ now
    OF - Director → CIF 0
    Mr Steven Benjamin Elghanayan
    Born in February 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 12
  • 1
    Lewis, Daniel Prithviraj
    Individual (1 offspring)
    Officer
    icon of calendar 1996-10-09 ~ 2000-10-19
    OF - Secretary → CIF 0
  • 2
    Alam, Mahbubul
    Financial Director born in August 1965
    Individual (24 offsprings)
    Officer
    icon of calendar 2008-01-07 ~ 2012-05-29
    OF - Director → CIF 0
  • 3
    Moonshine, Annabelle Karen
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-10-19 ~ 2014-06-20
    OF - Secretary → CIF 0
  • 4
    Elghanayan, Moise
    Stateless born in July 1945
    Individual
    Officer
    icon of calendar 1996-10-09 ~ 1998-03-11
    OF - Director → CIF 0
  • 5
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1996-09-23 ~ 1996-10-04
    OF - Nominee Director → CIF 0
  • 6
    Laurence, John French
    Non Executive Director born in June 1941
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2009-09-10
    OF - Director → CIF 0
  • 7
    Marks, Adam Charles
    Director born in February 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ 2025-05-08
    OF - Director → CIF 0
  • 8
    Elghanayan, David Sharam
    Company Director born in March 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 1998-05-07 ~ 2001-07-05
    OF - Director → CIF 0
  • 9
    Fox, Nigel Howard
    Director born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ 2025-05-08
    OF - Director → CIF 0
  • 10
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1996-09-23 ~ 1996-10-04
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address31 Brechin Place, London
    Corporate
    Officer
    1996-10-04 ~ 1996-10-09
    PE - Director → CIF 0
  • 12
    icon of address31 Brechin Place, London
    Corporate
    Officer
    1996-10-04 ~ 1996-10-09
    PE - Secretary → CIF 0
parent relation
Company in focus

EPIC UK LIMITED

Previous names
QUESTPEARL LIMITED - 1996-10-08
EPIC HOLDINGS LIMITED - 2003-04-22
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Fixed Assets - Investments
405 GBP2024-12-31
405 GBP2023-12-31
Debtors
24,276,965 GBP2024-12-31
23,832,162 GBP2023-12-31
Cash at bank and in hand
5,645,207 GBP2024-12-31
451,544 GBP2023-12-31
Current Assets
29,922,172 GBP2024-12-31
24,283,706 GBP2023-12-31
Net Current Assets/Liabilities
8,269,690 GBP2024-12-31
7,294,184 GBP2023-12-31
Total Assets Less Current Liabilities
8,270,095 GBP2024-12-31
7,294,589 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
8,270,093 GBP2024-12-31
7,294,587 GBP2023-12-31
Equity
8,270,095 GBP2024-12-31
7,294,589 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
524,696 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
524,696 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Investments in group undertakings and participating interests
405 GBP2024-12-31
405 GBP2023-12-31
Amounts Owed By Related Parties
3,967,387 GBP2024-12-31
Current
3,805,671 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
67 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
-50 GBP2024-12-31
-50 GBP2023-12-31
Corporation Tax Payable
Current
21,193 GBP2024-12-31
12,230 GBP2023-12-31
Creditors
Current
21,652,482 GBP2024-12-31
16,989,522 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-12-31
2 shares2023-12-31

Related profiles found in government register
  • EPIC UK LIMITED
    Info
    QUESTPEARL LIMITED - 1996-10-08
    EPIC HOLDINGS LIMITED - 1996-10-08
    Registered number 03253427
    icon of address1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG
    PRIVATE LIMITED COMPANY incorporated on 1996-09-23 (29 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-23
    CIF 0
  • EPIC UK LIMITED
    S
    Registered number 03253427
    icon of address1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom, N3 2FG
    Corporate in Companies House, United Kingdom
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    URBANFIRST (SOUTHAMPTON) LIMITED - 2003-03-19
    HAMSARD 2395 LIMITED - 2002-01-21
    icon of address25 Savile Row, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressGable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    CIF 12 - Has significant influence or controlOE
  • 4
    ANGLEROSE LIMITED - 2008-10-23
    icon of addressGable House, 239 Regents Park Road Finchley, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    HOLAW (583) LIMITED - 1999-08-19
    icon of address1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    536,404 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    HOLAW (367) LIMITED - 1996-11-14
    icon of addressGable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    EPIC (TROY) LIMITED - 2017-10-04
    HOLAW (545) LIMITED - 1999-10-11
    icon of address1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1st Floor Gallery Court, 28 Arcadia Ave, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,576,116 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    EPIC LIVING LIMITED - 2017-10-03
    icon of addressGable House, 239 Regents Park Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    SDN PROPERTY GROUP (UK) LIMITED - 2021-02-26
    icon of address1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,684 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    9,487 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -81,203 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    EPIC PRIVATE LIMITED - 2021-02-26
    icon of addressGable House, Spw, 239 Regents Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.