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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Abbosh, Luay Andrew

    Related profiles found in government register
  • Abbosh, Luay Andrew
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndale House, 24a High Street, Addlestone, Surrey, KT15 1TN, England

      IIF 1 IIF 2
    • icon of address Suite G2, Montpellier House, Monpellier Drive, Cheltenham, GL50 1TY

      IIF 3
    • icon of address 221, Chessington Road, Ewell, Epsom, KT19 9XE, England

      IIF 4
    • icon of address Bishops Table Hotel, 27, West Street, Farnham, Surrey, GU9 7DR, United Kingdom

      IIF 5
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, GU9 9JJ, United Kingdom

      IIF 6
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 7
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ, United Kingdom

      IIF 8
    • icon of address Dons Cottage, Green Lane, Farnham, Surrey, GU9 9JJ, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
    • icon of address 221, Chessington Road, West Ewell, Surrey, KT19 9XE, United Kingdom

      IIF 12
  • Abbosh, Luay Andrew
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 13
  • Abbosh, Luay Andrew
    British developer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Chessington Road, West Ewell, Epsom, KT19 9UR, United Kingdom

      IIF 14
  • Abbosh, Luay Andrew
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 15
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 16
  • Abbosh, Luay Andrew
    British engineer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 17 IIF 18
    • icon of address Whitewood, Keepers Walk, Virginia Water, GU25 4RU, United Kingdom

      IIF 19
  • Abbosh, Luay Andrew
    British finance & commercial director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dons Cottage, Green Lane, Farnham, Surrey, GU9 9JJ, England

      IIF 20
  • Abbosh, Luay Andrew
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ, England

      IIF 21
  • Luay Abbosh
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndale House, 24a High Street, Addlestone, Surrey, KT15 1TN, England

      IIF 22
    • icon of address Bishops Table Hotel, 27, West Street, Farnham, GU9 7DR, United Kingdom

      IIF 23
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
  • Abbosh, Luay Andrew
    British company director born in February 1962

    Registered addresses and corresponding companies
    • icon of address 21 Hale Place, Farnham, Surrey, GU9 9BJ

      IIF 25
  • Mr Luay Andrew Abbosh
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Monpellier Drive, Cheltenham, GL50 1TY

      IIF 26
    • icon of address 221, Chessington Rd, Ewell, Epsom, KT19 9XE, United Kingdom

      IIF 27
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, GU9 9JJ, England

      IIF 28
    • icon of address Whitewood, Keepers Walk, Virginia Water, GU25 4RU, United Kingdom

      IIF 29
  • Luay Andrew Abbosh
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndale House, 24a High Street, Addlestone, Surrey, KT15 1TN, England

      IIF 30
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 31
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ, United Kingdom

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33 IIF 34
    • icon of address 221, Chessington Road, West Ewell, Surrey, KT19 9XE, United Kingdom

      IIF 35
  • Abbosh, Luay Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 36
  • Abbosh, Luay Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 37
  • Abbosh, Luay Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 38
  • Abbosh, Luay Andrew
    British ops director

    Registered addresses and corresponding companies
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 39
  • Abbosh, Andrew Luay
    British

    Registered addresses and corresponding companies
    • icon of address Dons Cottage, Green Lane Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 40
  • Abbosh, Luay Andrew

    Registered addresses and corresponding companies
    • icon of address 21 Hale Place, Farnham, Surrey, GU9 9BJ

      IIF 41
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ, England

      IIF 42
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ, United Kingdom

      IIF 43 IIF 44
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Abbosh, Luay

    Registered addresses and corresponding companies
    • icon of address Dons Cottage, Green Lane, Badshot Lea, Farnham, GU9 9JJ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 221 Chessington Road, West Ewell, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,806 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address Lyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 92a Chessington Road, West Ewell, Epsom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 2 Lavender Cottages, Sumner Road, Farnham, Surrey, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Dons Cottage Green Lane, Badshot Lea, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,559 GBP2024-03-31
    Officer
    icon of calendar 2009-03-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Lyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-03-07 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Lyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address Lyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address Lyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-03-07 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    ROUNDBRIDGE FARM LIMITED - 2018-09-07
    SPARE 120 LTD - 2017-06-09
    icon of address 221 Chessington Road, Ewell, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,168 GBP2024-04-27
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    163,155 GBP2015-08-31
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-03-27 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    icon of address Dons Cottage Green Lane, Badshot Lea, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,864 GBP2023-11-30
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-11-03 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Whitewood, Keepers Walk, Virginia Water, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    470,406 GBP2024-04-29
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Fortus Recovery Limited Grove House, Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 10
  • 1
    icon of address 8 Medina Square, Clarendon Park, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    689 GBP2016-07-31
    Officer
    icon of calendar 2007-07-23 ~ 2008-03-03
    IIF 36 - Secretary → ME
  • 2
    icon of address 2 Lavender Cottages, Sumner Road, Farnham, Surrey, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2018-08-27
    IIF 21 - Director → ME
  • 3
    icon of address 90 Mill Lane, West Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-07 ~ 2012-03-19
    IIF 40 - Secretary → ME
  • 4
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,250 GBP2024-12-31
    Officer
    icon of calendar 1997-04-02 ~ 1999-07-05
    IIF 25 - Director → ME
  • 5
    icon of address Charter Green Chartered Certified Accountants Sovereign House, Graham Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,342,522 GBP2024-03-31
    Officer
    icon of calendar 1997-04-11 ~ 2000-12-15
    IIF 13 - Director → ME
    icon of calendar 1997-04-25 ~ 2000-12-15
    IIF 37 - Secretary → ME
  • 6
    icon of address C/o J Tanna & Co Limited, 135 Kings Road, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    656,504 GBP2024-03-31
    Officer
    icon of calendar 1996-09-26 ~ 2000-12-15
    IIF 41 - Secretary → ME
  • 7
    icon of address 310-312 Charminster Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-09-10 ~ 2015-07-23
    IIF 20 - Director → ME
  • 8
    icon of address C/o Chantrey Vellacott Dfk Llp, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2008-03-03
    IIF 17 - Director → ME
    icon of calendar 2005-12-02 ~ 2008-02-25
    IIF 39 - Secretary → ME
  • 9
    icon of address Hoebridge House, Old Woking Road, Woking, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-02-20 ~ 2025-01-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2025-02-20
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    icon of address Suite 8, 1-3 Little Titchfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273 GBP2025-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2004-06-02
    IIF 16 - Director → ME
    icon of calendar 2003-03-26 ~ 2004-06-02
    IIF 38 - Secretary → 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.