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

Khayat, Ezzat

    Related profiles found in government register
  • Khayat, Ezzat
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Maltings, St. Albans, AL1 3HS, England

      IIF 1
    • icon of address 50, The Maltings, St. Albans, Hertfordshire, AL1 3HL, United Kingdom

      IIF 2
    • icon of address 7 Howards Gate, Howardsgate, Welwyn Garden City, AL8 6AL, United Kingdom

      IIF 3
  • Khayat, Ezzat
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Hatfield Road, St. Albans, AL1 4JS, United Kingdom

      IIF 4
    • icon of address 26, Oster Street, St. Albans, Hertfordshire, AL3 5JL, United Kingdom

      IIF 5 IIF 6
  • Khayat, Ezzat
    British managing director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Hatfield Road, St. Albans, Hertfordshire, AL1 4LB, United Kingdom

      IIF 7
  • Khayat, Ezzat
    British sales and marketing director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Hatfield Road, St. Albans, Hertfordshire, AL1 4LB, England

      IIF 8
  • Khayat, Ezzat
    British business person born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 9
    • icon of address 89-90, High Street, Eton, Windsor, SL4 6AF, England

      IIF 10
  • Khayat, Ezzat
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53-55, High Street, Harpenden, AL5 2SL, England

      IIF 11
    • icon of address 1 Beverley Lane, 1 Beverley Lane, Kingston Upon Thames, KT2 7EE, England

      IIF 12
    • icon of address 1, Beverley Lane, Kingston Upon Thames, KT2 7EE, England

      IIF 13 IIF 14 IIF 15
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 16
    • icon of address 3, The Maltings, St. Albans, AL1 3HS, England

      IIF 17
  • Khayat, Ezzat
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 18
    • icon of address 3, The Maltings, St. Albans, Hertfordshire, AL1 3HS, United Kingdom

      IIF 19
    • icon of address 50, The Maltings, St. Albans, AL1 3HL, England

      IIF 20
  • Khayat, Ezzat
    British entrepreneur born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cardinal Crescent, New Malden, KT3 3EF, England

      IIF 21
  • Mr Ezzat Khayat
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beverley Lane, Kingston Upon Thames, KT2 7EE, England

      IIF 22 IIF 23
    • icon of address 115, Hatfield Road, St. Albans, AL1 4JS, United Kingdom

      IIF 24
    • icon of address 171, Hatfield Road, St. Albans, Hertfordshire, AL1 4LB, United Kingdom

      IIF 25
    • icon of address 3, The Maltings, St. Albans, AL1 3HS, England

      IIF 26
    • icon of address 3, The Maltings, St. Albans, Hertfordshire, AL1 3HS, United Kingdom

      IIF 27
    • icon of address 50, The Maltings, St. Albans, AL1 3HL, England

      IIF 28
    • icon of address 50, The Maltings, St. Albans, Hertfordshire, AL1 3HL, United Kingdom

      IIF 29
  • Mr Ezzat Khayat
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beverley Lane, Kingston Upon Thames, KT2 7EE, England

      IIF 30
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 31
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 32
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 33
    • icon of address 1, Cardinal Crescent, New Malden, KT3 3EF, England

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 115 Hatfield Road, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HAIRCO STUDIO LTD - 2023-04-14
    icon of address 50 The Maltings, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,424 GBP2024-08-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 26 Oster Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Beverley Lane, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,441 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 The Maltings, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 26 Oster Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,455 GBP2017-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 6 - Director → ME
  • 10
    GENIE GO GET UK LIMITED - 2021-08-02
    icon of address 1 Cardinal Crescent, New Malden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 171a Hatfield Road, St. Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,773 GBP2018-07-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 7 Howards Gate, Howardsgate, Welwyn Garden City, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,307 GBP2021-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 89-90 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address 53-55 High Street, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address 3 The Maltings, St. Albans, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    39,813 GBP2021-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 171 Hatfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,356 GBP2023-03-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,523 GBP2024-03-31
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 12 - Director → ME
  • 20
    THE SALON COLLECTION LIMITED - 2020-08-26
    icon of address 50 The Maltings, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,379 GBP2022-11-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,523 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ 2025-05-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2025-05-15
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    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.