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

Ms Hanan Kattan

    Related profiles found in government register
  • Ms Hanan Kattan
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 1
  • Kattan, Hanan
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 2
  • Kattan, Hanan
    British entrepreneur born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 3
  • Ms Hanan Fuad Tewfic Kattan
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Hanan Fuad Tewfic Kattan
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 354, Eastcote Lane, Harrow, HA2 9AJ, England

      IIF 9
    • icon of address 60, Long Elmes, Harrow, HA3 5JL, England

      IIF 10
    • icon of address 338a, Ilford Lane, Ilford, IG1 2NB, England

      IIF 11
    • icon of address 338a, Ilford Lane, Ilford, London, IG1 2NB, United Kingdom

      IIF 12
    • icon of address 121, Copse Hill, London, SW20 0SU, England

      IIF 13
    • icon of address 151 Copse Hill, Copse Hill, London, SW20 0SU, England

      IIF 14 IIF 15 IIF 16
    • icon of address 151, Copse Hill, London, SW20 0SU, England

      IIF 19 IIF 20
    • icon of address 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 2nd Floor, Regis House, 45, King William Street, London, Berkshire, EC4R 9AN

      IIF 24
    • icon of address 35, Corbridge Crescent, London, E2 9EZ, England

      IIF 25
    • icon of address 49, Jephson Road, London, E7 8NA, England

      IIF 26
    • icon of address 34, Windmill Lane, Smethwick, B66 3LX, England

      IIF 27
  • Miss Hanan Fuad Tewfic Kattan
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Copse Hill, London, SW20 0SU, England

      IIF 28
  • Kattan, Hanan
    British

    Registered addresses and corresponding companies
    • icon of address 77, Cheyne Court, Royal Hospital Road, London, SW3 5TT

      IIF 29
  • Kattan, Hanan Fuad Tewfic
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Long Elmes, Harrow, HA3 5JL, England

      IIF 30
    • icon of address 338a, Ilford Lane, Ilford, London, IG1 2NB, United Kingdom

      IIF 31
    • icon of address 9 Princeton Mews, Kingston, Surrey, KT2 6ND, United Kingdom

      IIF 32
    • icon of address 2a, Flax Road, Leicester, LE4 6QD, England

      IIF 33
    • icon of address 151, Copse Hill, London, SW20 0SU, England

      IIF 34
    • icon of address 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 35 IIF 36
    • icon of address 35, Corbridge Crescent, London, E2 9EZ, England

      IIF 37
    • icon of address 49, Jephson Road, London, E7 8NA, England

      IIF 38
    • icon of address Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 39
    • icon of address 34, Windmill Lane, Smethwick, B66 3LX, England

      IIF 40
  • Kattan, Hanan Fuad Tewfic
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Princeton Mews, 167 London Road, Kingston-upon-thames, Surrey, KT2 6PT, United Kingdom

      IIF 41
    • icon of address 151 Copse Hill, London, SW20 0SU, England

      IIF 42 IIF 43
    • icon of address 151 Copse Hill, London, SW20 0SU, United Kingdom

      IIF 44
    • icon of address Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 45 IIF 46
  • Kattan, Hanan Fuad Tewfic
    British entrepreneur born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Copse Hill, London, SW20 0SU, United Kingdom

      IIF 47
  • Kattan, Hanan Fuad Tewfic
    British film producer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 354, Eastcote Lane, Harrow, HA2 9AJ, England

      IIF 48
    • icon of address 151 Copse Hill, Copse Hill, London, SW20 0SU, England

      IIF 49 IIF 50
    • icon of address 151, Copse Hill, London, London, SW20 0SU, United Kingdom

      IIF 51
    • icon of address 151, Copse Hill, London, SW20 0SU

      IIF 52
    • icon of address 151, Copse Hill, London, SW20 0SU, England

      IIF 53
    • icon of address Office 5, Belgravia House, Grosvenor Street, Mold, Flintshire, CH7 1EJ, United Kingdom

      IIF 54 IIF 55
  • Kattan, Hanan Fuad Tewfic
    British producer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151 Copse Hill, Copse Hill, London, SW20 0SU, England

      IIF 56 IIF 57
  • Kattan, Hanan Fuad Tewfic
    British sales and marketing director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 58
  • Kattan, Hanan

    Registered addresses and corresponding companies
    • icon of address 151, Copse Hill, London, SW20 0SU

      IIF 59
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,355 GBP2024-12-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,926 GBP2015-04-30
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address Unit 9 Princeton Mews, 167-169 London Road, Kingston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 151 Copse Hill, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,026 GBP2024-12-31
    Officer
    icon of calendar 2001-07-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,272 GBP2024-12-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 151 Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,996 GBP2022-12-31
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,893 GBP2018-10-31
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 56 - Director → ME
  • 13
    icon of address 151 Copse Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,932 GBP2016-12-31
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,541 GBP2016-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    TABUN LIMITED - 2015-11-16
    ZAAKI LTD - 2015-11-13
    icon of address 2nd Floor, Regis House, 45 King William Street, London, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    590,127 GBP2016-12-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 151 Copse Hill Copse Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -206,594 GBP2017-12-31
    Officer
    icon of calendar 2003-07-07 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 44 Hodder Drive, Perivale, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2013-11-15
    IIF 52 - Director → ME
    icon of calendar 2010-06-01 ~ 2013-11-15
    IIF 59 - Secretary → ME
  • 2
    icon of address Myers, Fletcher & Gordon, 15 Cambridge Court Shepherds Bush Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-02-28
    IIF 58 - Director → ME
  • 3
    icon of address 354 Eastcote Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,094 GBP2023-12-31
    Officer
    icon of calendar 2004-11-26 ~ 2024-02-17
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ATHENA PROTOCOL LIMITED - 2018-10-18
    HIDDEN AGENDA FILM LIMITED - 2015-11-11
    ARTEMIS PROTOCOL LTD - 2018-08-13
    icon of address 144 Station Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,171 GBP2022-12-31
    Officer
    icon of calendar 2020-08-10 ~ 2024-10-15
    IIF 34 - Director → ME
    icon of calendar 2014-10-20 ~ 2020-06-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2024-10-10
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-01 ~ 2020-06-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2a Flax Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,073 GBP2023-12-31
    Officer
    icon of calendar 2009-09-30 ~ 2024-02-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Office 5 Belgravia House, Grosvenor Street, Mold, Flintshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,026 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-19
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 338a Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,803 GBP2023-12-31
    Officer
    icon of calendar 2008-09-29 ~ 2020-06-01
    IIF 50 - Director → ME
    icon of calendar 2020-08-10 ~ 2024-01-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2024-01-20
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ENLIGHTENMENT SOLUTIONS LIMITED - 2010-08-24
    EBS DIGITAL LIMITED - 2018-05-07
    ENLIGHTENMENT BUSINESS SOLUTIONS LIMITED - 2013-01-28
    icon of address 338a Ilford Lane, Ilford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,360 GBP2023-12-31
    Officer
    icon of calendar 2010-02-24 ~ 2020-05-15
    IIF 37 - Director → ME
    icon of calendar 2020-08-10 ~ 2024-02-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2024-02-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    TABUN KITCHEN HOLDINGS LIMITED - 2018-05-04
    icon of address 338a Ilford Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,054 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ 2024-01-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2020-06-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-06-15 ~ 2024-01-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TABUN KITCHEN SOHO LIMITED - 2018-05-04
    icon of address 34 Windmill Lane, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,247 GBP2023-12-31
    Officer
    icon of calendar 2021-06-15 ~ 2024-01-26
    IIF 40 - Director → ME
    icon of calendar 2018-01-29 ~ 2020-06-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2020-06-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-06-15 ~ 2024-02-14
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 30 Kincraig Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,903 GBP2023-12-31
    Officer
    icon of calendar 2021-06-04 ~ 2024-02-10
    IIF 38 - Director → ME
    icon of calendar 2018-05-21 ~ 2021-06-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2021-06-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-06-04 ~ 2024-02-10
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.