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 3
  • 1
    Joumblat, Ziad, Mr.
    Born in September 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ now
    OF - Director → CIF 0
    Joumblat, Ziad
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Smillie, Douglas George Campbell
    Born in November 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of address7 Langthorne Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Mr Ziad Joumblat
    Born in September 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2023-09-29 ~ 2023-09-29
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mr Douglas George Campbell Smillie
    Born in November 1963
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2023-09-29 ~ 2023-09-29
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Saniora, Wael
    Company Director born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-21 ~ 2021-04-26
    OF - Director → CIF 0
  • 4
    Cox, Peter Charles
    Solicitor born in January 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-02-09 ~ 2017-03-31
    OF - Director → CIF 0
  • 5
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2017-02-09 ~ 2017-03-31
    PE - Secretary → CIF 0
    2017-05-11 ~ 2021-02-07
    PE - Secretary → CIF 0
  • 6
    DENTONS NOMINEES UK AND MIDDLE EAST LIMITED - now
    DWS NOMINEES LIMITED - 2010-09-30
    DH & B NOMINEES LIMITED - 2000-02-29
    SNR DENTON NOMINEES LIMITED - 2013-03-28
    icon of addressOne, Fleet Place, London
    Active Corporate (6 parents, 31 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2017-02-09 ~ 2017-03-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    SNR DENTON DIRECTORS LIMITED - 2013-03-28
    DH & B DIRECTORS LIMITED - 2000-02-29
    DWS DIRECTORS LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London, England
    Active Corporate (6 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2017-02-09 ~ 2017-03-31
    PE - Director → CIF 0
parent relation
Company in focus

KABABJI UK LIMITED

Previous name
SNRDCO 3263 LIMITED - 2017-03-31
Standard Industrial Classification
56101 - Licenced Restaurants
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-02 ~ 2023-12-31
Debtors
10,185 GBP2023-12-31
10,185 GBP2023-01-01
Cash at bank and in hand
242,196 GBP2023-12-31
242,196 GBP2023-01-01
Current Assets
252,381 GBP2023-12-31
252,381 GBP2023-01-01
Creditors
Current
205,668 GBP2023-12-31
204,418 GBP2023-01-01
Net Current Assets/Liabilities
46,713 GBP2023-12-31
47,963 GBP2023-01-01
Total Assets Less Current Liabilities
46,713 GBP2023-12-31
47,963 GBP2023-01-01
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2023-01-01
Retained earnings (accumulated losses)
-2,732,365 GBP2023-12-31
-2,731,115 GBP2023-01-01
Equity
46,713 GBP2023-12-31
47,963 GBP2023-01-01
Average Number of Employees
22023-01-02 ~ 2023-12-31
22022-01-03 ~ 2023-01-01
Property, Plant & Equipment - Gross Cost
Furniture and fittings
582,222 GBP2023-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
582,222 GBP2023-01-01
Amount of value-added tax that is recoverable
Current
10,185 GBP2023-12-31
10,185 GBP2023-01-01
Other Creditors
Current
20,800 GBP2023-12-31
20,800 GBP2023-01-01
Accrued Liabilities/Deferred Income
Current
170,669 GBP2023-12-31
169,419 GBP2023-01-01
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2023-12-31

Related profiles found in government register
  • KABABJI UK LIMITED
    Info
    SNRDCO 3263 LIMITED - 2017-03-31
    Registered number 10611877
    icon of address7 Langthorne Street, London SW6 6JT
    PRIVATE LIMITED COMPANY incorporated on 2017-02-09 (8 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-02
    CIF 0
  • KABABJI UK LIMITED
    S
    Registered number 10611877
    icon of addressAmpney House, Falcon Close, Quedgeley, Gloucester, England, GL24LS
    Private Company Limited By Shares in England & Wales
    CIF 1
  • KABABJI UK LIMITED
    S
    Registered number 10611877
    icon of addressC/o Drp Oasys Ltd, Pure Offices Waterwells Drive, Quedgeley, Gloucester, England, GL2 2AT
    Private Company Limited By Shares in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressAmpney House, Falcon Close, Quedgeley, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,615 GBP2019-01-05
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o Drp Oasys Ltd, Pure Offices Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,740 GBP2021-01-03
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    KABABJI UK (WEMBLEDON) LTD - 2018-06-20
    icon of addressC/o Drp Oasys Ltd, Pure Offices Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -76,291 GBP2021-01-03
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.