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

Mr Jimmy Lahoud

    Related profiles found in government register
  • Mr Jimmy Lahoud
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Abbey Road, Basement, London, NW6 4SL, England

      IIF 1 IIF 2
    • icon of address 37 Abbey Rd, Abbey Road, London, NW8 0AT, England

      IIF 3
    • icon of address 37, Abbey Road, London, NW8 0AT, England

      IIF 4 IIF 5 IIF 6
    • icon of address 37, Abbey Road, London, NW8 0AT, United Kingdom

      IIF 7
    • icon of address Basement, 143 Abbey Road, London, NW6 4SL, England

      IIF 8
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 9
  • Lahoud, Jimmy
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Abbey Road, Basement, London, NW6 4SL, England

      IIF 10
    • icon of address Basement, 143 Abbey Road, London, NW6 4SL, England

      IIF 11
  • Lahoud, Jimmy
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Abbey Road, London, NW8 0AT, United Kingdom

      IIF 12
    • icon of address 59, Grosvenor Street, London, W1K 3HZ, England

      IIF 13
  • Lahoud, Jimmy
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Grosvenor Street, London, W1K 3HZ, England

      IIF 14
  • Lahoud, Jimmy
    British restauranteur born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Abbey Road, London, NW8 0AT, England

      IIF 15
    • icon of address Lower Ground Floor (west) Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 16
  • Lahoud, Jimmy
    British restaurateur born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Abbey Road, Basement, London, NW6 4SL, England

      IIF 17
    • icon of address 37, Abbey Road, London, NW8 0AT, England

      IIF 18
  • La Houd, Jimmy
    British company director born in June 1949

    Registered addresses and corresponding companies
    • icon of address 34 Brondesbury Park, London, NW6 7DN

      IIF 19
  • Lahoud, Gamal Youssef
    British caterer born in June 1949

    Registered addresses and corresponding companies
    • icon of address Flat 2 29 Dean Street, London, W1V 5AN

      IIF 20
  • Lahoud, Gamal Youssef
    British director born in June 1949

    Registered addresses and corresponding companies
    • icon of address Flat 2 29 Dean Street, London, W1V 5AN

      IIF 21
  • Lahoud, Gamal Youssef
    British restauranteur born in June 1949

    Registered addresses and corresponding companies
    • icon of address Flat 2 29 Dean Street, London, W1V 5AN

      IIF 22
  • Lahoud, Gamal Youssef
    British restaurateur born in June 1949

    Registered addresses and corresponding companies
  • Lahoud, Jimmy
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Abbey Road, Basement, London, NW6 4SL, England

      IIF 26
    • icon of address 37, Abbey Road, London, NW8 0AT, England

      IIF 27
    • icon of address Basement, 143 Abbey Road, London, NW6 4SL, England

      IIF 28
  • Lahoud, Jimmy
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 29
  • Lahoud, Jimmy
    British restauranteur born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Abbey Road, London, NW8 0AT, England

      IIF 30
    • icon of address Lower Ground Floor (west) Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 31
  • Lahoud, Jimmy
    British restaurateur born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Grosvenor Street, London, W1K 3HZ, England

      IIF 32
  • Lahoud, Gamal Youssef
    British

    Registered addresses and corresponding companies
    • icon of address 29 Dean Street, London, W1D 3RA

      IIF 33
  • Lahoud, Gamal Youssef
    British restauranter born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Grosvenor Street, London, W1K 3HZ, United Kingdom

      IIF 34
  • Lahoud, Gamal Youssef
    British restauranteur born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor (west), Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 35
  • Lahoud, Gamal Youssef
    British restuaranteur born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, 48 Greek Street, London, W1D 4EF

      IIF 36
  • Lahoud, Gamal Youssef

    Registered addresses and corresponding companies
    • icon of address Flat 2 29 Dean Street, London, W1V 5AN

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 137 Hamilton Terrace, London
    Active Corporate (3 parents)
    Equity (Company account)
    -9,333 GBP2024-08-31
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 2, 137 Hamilton Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 34 - Director → ME
  • 3
    BROOMCO (1878) LIMITED - 1999-08-11
    icon of address 37 Abbey Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,259,886 GBP2019-12-31
    Officer
    icon of calendar 2005-06-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Basement, 143 Abbey Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,058 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 37 Abbey Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,428,645 GBP2018-10-31
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 7
    JOINTCLEVER LIMITED - 1990-03-09
    O.T.A. RESOURCES DEVELOPMENT COMPANY (UK) LIMITED - 1990-05-16
    OTA RESOURCES DEVELOPMENT CO. (U.K.) LIMITED - 2010-01-21
    icon of address Lyndales, Lower Ground Floor (west) Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 59 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 13 - Director → ME
  • 9
    INTERNIGHT LIMITED - 2007-08-28
    CRITERION RESTAURANT LIMITED - 2009-03-02
    icon of address Lyndales, Lower Ground Floor (west) Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 143 Abbey Road, Basement, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 143 Abbey Road, Basement, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,262,652 GBP2024-03-31
    Officer
    icon of calendar 2007-06-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Basement, 143 Abbey Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -202,051 GBP2024-06-30
    Officer
    icon of calendar 2010-06-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 59-60 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Basement, 143 Abbey Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,765 GBP2024-02-29
    Officer
    icon of calendar 2010-02-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 8 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address 37 Priory Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2008-11-04 ~ 2024-04-16
    IIF 17 - Director → ME
  • 2
    BROOMCO (1878) LIMITED - 1999-08-11
    icon of address 37 Abbey Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,259,886 GBP2019-12-31
    Officer
    icon of calendar 1999-10-01 ~ 2001-08-15
    IIF 22 - Director → ME
  • 3
    icon of address Basement, 143 Abbey Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,058 GBP2024-01-31
    Officer
    icon of calendar 2006-03-23 ~ 2017-10-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2017-10-13
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2013-01-15
    IIF 16 - Director → ME
  • 5
    icon of address Flat 111 1 Shoot- Up Hill, Jubilee Heights, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,757 GBP2024-08-31
    Officer
    icon of calendar 2006-01-12 ~ 2009-10-01
    IIF 33 - Secretary → ME
  • 6
    JOINTCLEVER LIMITED - 1990-03-09
    O.T.A. RESOURCES DEVELOPMENT COMPANY (UK) LIMITED - 1990-05-16
    OTA RESOURCES DEVELOPMENT CO. (U.K.) LIMITED - 2010-01-21
    icon of address Lyndales, Lower Ground Floor (west) Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2007-12-03
    IIF 24 - Director → ME
    icon of calendar 1996-07-18 ~ 2001-06-18
    IIF 20 - Director → ME
  • 7
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -308,796 GBP2020-12-30
    Officer
    icon of calendar 2013-09-04 ~ 2015-01-02
    IIF 29 - Director → ME
  • 8
    icon of address 157 Queens Road, Weybridge, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    65,902 GBP2021-12-30
    Officer
    icon of calendar 2013-07-08 ~ 2014-03-31
    IIF 32 - Director → ME
  • 9
    icon of address The Old Hall, Market Overton, Oakham, Rutland
    Active Corporate (3 parents)
    Equity (Company account)
    15,827 GBP2024-07-31
    Officer
    icon of calendar ~ 2001-06-18
    IIF 21 - Director → ME
    icon of calendar 2005-06-12 ~ 2007-11-27
    IIF 23 - Director → ME
    icon of calendar ~ 1996-08-21
    IIF 37 - Secretary → ME
  • 10
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-06 ~ 2006-12-13
    IIF 19 - Director → ME
  • 11
    icon of address Unit A Abbotts Wharf, 93 Stainsby Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    742,885 GBP2024-05-31
    Officer
    icon of calendar 1993-02-11 ~ 1993-07-31
    IIF 25 - Director → ME
  • 12
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2010-12-21
    IIF 36 - 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.