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 Zion Simon Levy

    Related profiles found in government register
  • Mr Zion Simon Levy
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 1
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 2
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 3
    • 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 7
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 8
  • Mr Nissim Levy
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 9
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 10
  • Levy, Zion Simon
    British businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 11
  • Levy, Zion Simon
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL

      IIF 12
  • Levy, Zion Simon
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 13
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 14
  • Levy, Zion Simon
    British self employed born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 15
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 16
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 17 IIF 18
    • 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Zion Simon Levy
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 22
    • 4th Floor, 39 Dover Street, London, W1S 4NN, United Kingdom

      IIF 23
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 24
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 25
  • Levy, Zion Simon
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 26
  • Levy, Zion Simon
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 27
  • Levy, Zion
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, Great Britain

      IIF 28
  • Mr Zion Simon Levy
    British born in October 1987

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 29 IIF 30
    • 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 31
  • Zion Simon Levy
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 32
  • Mr Zion Levy
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, United Kingdom

      IIF 33
  • Levy, Nissim
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 34
  • Mr Nissim Levy
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 39 Dover Street, London, W1S 4NN, United Kingdom

      IIF 35
  • Mr Nissim Levy
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 36
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 37 IIF 38
  • Zion Levy
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, England

      IIF 39
  • Levy, Zion Simon
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 40
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, England

      IIF 41
  • Levy, Zion Simon
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 42 IIF 43 IIF 44
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, United Kingdom

      IIF 45
  • Levy, Zion Simon
    British real estate born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 46
  • Levy, Zion Simon
    British self employed born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nissim Levy
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL

      IIF 52
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 53
    • Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 54
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 55
  • Mr Nissim Levy
    British born in January 1947

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 56 IIF 57
  • Levy, Nissim
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, England

      IIF 58
  • Levy, Nissim
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Levy, Nissim
    British none born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Levy, Nissim
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 67
  • Levy, Nissim
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 68 IIF 69 IIF 70
    • Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 71
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 72
  • Levy, Nissim
    British executive born in August 1947

    Resident in England

    Registered addresses and corresponding companies
  • Levy, Nissim
    British self employed / businessman born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 75
  • Levy, Nissim
    British

    Registered addresses and corresponding companies
  • Levy, Zion Simon

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 79
  • Levy, Zion

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 80
    • 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 28
  • 1
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 64 - director → ME
  • 2
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 65 - director → ME
  • 3
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 66 - director → ME
  • 4
    204c High Street, Ongar, England
    Corporate (2 parents)
    Equity (Company account)
    -2,964 GBP2023-06-30
    Officer
    2018-06-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    204c High Street, Ongar, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -12,923 GBP2023-06-30
    Officer
    2018-06-12 ~ now
    IIF 18 - director → ME
  • 6
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -3,478 GBP2024-02-28
    Officer
    2013-02-07 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    89 Kingsley Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,975 GBP2023-12-31
    Officer
    2023-11-09 ~ now
    IIF 59 - director → ME
    2025-02-11 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    2025-02-11 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    89 Kingsley Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,400 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 43 - director → ME
    2023-11-09 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-12-08 ~ 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
    2025-02-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Po Box 252 Suite B, St Peter Port House, Sausmarez St, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2020-01-22 ~ now
    IIF 56 - Ownership of shares - More than 25%OE
    IIF 56 - Ownership of voting rights - More than 25%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
    IIF 30 - Ownership of shares - More than 25%OE
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
  • 10
    Po Box 252 Suite B, St Peter Port House, Sausmarez St, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    2020-01-22 ~ now
    IIF 57 - Ownership of shares - More than 25%OE
    IIF 57 - Ownership of voting rights - More than 25%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
    IIF 29 - Ownership of shares - More than 25%OE
    IIF 29 - Ownership of voting rights - More than 25%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 11
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,417,674 GBP2023-12-31
    Officer
    2019-06-27 ~ now
    IIF 16 - director → ME
    2019-06-27 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    2023-11-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Fourth Floor 39, Dover Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 58 - director → ME
    IIF 41 - director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Corporate (2 parents)
    Officer
    2023-08-15 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - 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
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    136-144 Golders Green Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2020-10-31
    Officer
    2018-10-18 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    667,564 GBP2016-10-31
    Officer
    2013-03-04 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2009-01-07 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2002-05-30 ~ now
    IIF 78 - secretary → ME
  • 18
    LEICESTER SQUARE BOX OFFICE THE OFFICIAL TICKET BOOTH HALF PRICE DISCOUNT LIMITED - 2025-04-24
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2025-04-09 ~ now
    IIF 72 - director → ME
    2002-06-01 ~ now
    IIF 77 - secretary → ME
  • 19
    Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    89 Kingsley Way, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 21 - director → ME
    2016-09-08 ~ dissolved
    IIF 81 - secretary → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 21
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -78,596 GBP2018-11-30
    Officer
    2015-08-11 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    89 Kingsley Way, London
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    335,679 GBP2024-03-31
    Officer
    2015-12-10 ~ now
    IIF 12 - director → ME
    ~ now
    IIF 73 - director → ME
    ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Corporate (2 parents)
    Equity (Company account)
    52,130 GBP2023-12-31
    Officer
    2017-10-17 ~ now
    IIF 34 - director → ME
    IIF 13 - director → ME
  • 24
    103 High Street, Waltham Cross, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,477 GBP2023-03-31
    Officer
    2020-09-10 ~ dissolved
    IIF 67 - director → ME
  • 25
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -2,490 GBP2022-09-30
    Officer
    2020-09-18 ~ now
    IIF 75 - director → ME
  • 26
    Elm Park House, Elm Park Court, Pinner, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    52 GBP2022-09-30
    Officer
    2020-09-22 ~ now
    IIF 71 - director → ME
    Person with significant control
    2020-09-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 27
    HOTEL ANGELA LTD - 2020-09-01
    HELLENIC HOTEL LIMITED - 2010-10-07
    89 Kingsley Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,681,390 GBP2023-12-31
    Officer
    2023-07-04 ~ now
    IIF 42 - director → ME
    2023-11-08 ~ now
    IIF 69 - director → ME
  • 28
    306 Victoria House, Victoria, Mahe, Seychelles
    Corporate (2 parents)
    Beneficial owner
    2018-09-04 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 14
  • 1
    109 Portnall Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-05 ~ 2024-07-29
    IIF 45 - director → ME
    Person with significant control
    2023-04-05 ~ 2024-07-29
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 50 - director → ME
  • 3
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-10-14 ~ 2022-01-20
    IIF 48 - director → ME
  • 4
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 49 - director → ME
  • 5
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 51 - director → ME
  • 6
    35 Ballards Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 47 - director → ME
  • 7
    204c High Street, Ongar, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -12,923 GBP2023-06-30
    Person with significant control
    2018-06-12 ~ 2019-07-23
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    89 Kingsley Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,975 GBP2023-12-31
    Officer
    2022-12-08 ~ 2023-11-09
    IIF 63 - director → ME
    2022-12-08 ~ 2024-07-17
    IIF 44 - director → ME
    2023-11-09 ~ 2023-11-09
    IIF 70 - director → ME
    Person with significant control
    2022-12-08 ~ 2025-02-11
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    89 Kingsley Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,400 GBP2023-12-31
    Officer
    2022-12-08 ~ 2023-11-09
    IIF 62 - director → ME
    2023-11-09 ~ 2023-11-09
    IIF 68 - director → ME
    Person with significant control
    2023-01-17 ~ 2025-02-11
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    103 High Street, Waltham Cross, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,477 GBP2023-03-31
    Officer
    2018-08-02 ~ 2020-09-14
    IIF 26 - director → ME
  • 11
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -2,490 GBP2022-09-30
    Person with significant control
    2021-10-05 ~ 2025-02-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    16b East Lane, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    584,273 GBP2020-01-31
    Officer
    2018-01-30 ~ 2019-01-11
    IIF 15 - director → ME
    2018-01-30 ~ 2019-01-11
    IIF 80 - secretary → ME
    Person with significant control
    2018-01-30 ~ 2019-01-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    Elm Park House, Elm Park Court, Pinner, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    52 GBP2022-09-30
    Officer
    2020-09-22 ~ 2020-09-22
    IIF 27 - director → ME
  • 14
    HOTEL ANGELA LTD - 2020-09-01
    HELLENIC HOTEL LIMITED - 2010-10-07
    89 Kingsley Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,681,390 GBP2023-12-31
    Officer
    2023-07-04 ~ 2023-11-08
    IIF 61 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.