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

Belhadj-ezzine, Fouad

    Related profiles found in government register
  • Belhadj-ezzine, Fouad
    Algerian company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Whitmore Road, London, N1 5DT, England

      IIF 1
  • Belhadj-ezzine, Fouad
    Algerian company secretary/director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 316, Mare Street, London, E8 1HA, England

      IIF 2
    • icon of address 68, Kingsland Road, London, E2 8DP, England

      IIF 3
  • Belhadj-ezzine, Fouad
    Algerian director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Lower Clapton Road, London, E5 0QR, England

      IIF 4 IIF 5
    • icon of address 151, High Street Wanstead, London, E11 2RL, England

      IIF 6 IIF 7
    • icon of address 20 Horner House, 60 Nuttall Street, London, N1 5LP, England

      IIF 8
    • icon of address 60, Nuttall Street, 20 Horner House, London, N1 5LP, England

      IIF 9
    • icon of address 96-98, Hoxton Street, London, N1 6SG, England

      IIF 10
    • icon of address Flat 20 Horner House, 60 Nuttall Street, London, N1 5LP, England

      IIF 11 IIF 12
  • Belhadj-ezzine, Fouad
    Algerian director and company secretary born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, High Street Wanstead, London, E11 2RL, England

      IIF 13
  • Belhadj Ezzine, Fouad
    Algerian director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Horner House, 60 Nuttall Street, London, N1 5LP, England

      IIF 14
  • Belhadj-ezzine, Fouad
    Algerian director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Najat Mouhoubi, 9 Flexmere Road, London, N17 7AU, United Kingdom

      IIF 15 IIF 16
  • Belhadj-ezzine, Fouad

    Registered addresses and corresponding companies
    • icon of address 106, Lower Clapton Road, London, E5 0QR, England

      IIF 17 IIF 18
    • icon of address 151, High Street Wanstead, London, E11 2RL, England

      IIF 19
    • icon of address 20 Horner House, 60 Nuttall Street, London, N1 5LP, England

      IIF 20
    • icon of address Najat Mouhoubi, 9 Flexmere Road, London, N17 7AU, United Kingdom

      IIF 21 IIF 22
  • Belhadj-ezzine, Fouad
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Hoxton Street, London, N1 6PJ, United Kingdom

      IIF 23
  • Fouad Belhadj Ezzine
    Algerian born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Horner House, 60 Nuttall Street, London, N1 5LP, England

      IIF 24
  • Fouad Belhadj-ezzine
    Algerian born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Lower Clapton Road, London, E5 0QR, England

      IIF 25
  • Mr Fouad Belhadj-ezzine
    Algerian born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Lower Clapton Road, London, E5 0QR, England

      IIF 26
    • icon of address 151, High Street Wanstead, London, E11 2RL, England

      IIF 27 IIF 28
    • icon of address 20 Horner House, 60 Nuttall Street, London, N1 5LP, England

      IIF 29
    • icon of address 316, Mare Street, London, E8 1HA, England

      IIF 30
    • icon of address 6, Whitmore Road, London, N1 5DT, England

      IIF 31
    • icon of address 68, Kingsland Road, London, E2 8DP, England

      IIF 32
    • icon of address 96-98, Hoxton Street, London, N1 6SG, England

      IIF 33
    • icon of address Flat 20 Horner House, 60 Nuttall Street, London, N1 5LP, England

      IIF 34 IIF 35 IIF 36
  • Fouad Belhadj-ezzine
    Algerian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Najat Mouhoubi, 9 Flexmere Road, London, N17 7AU, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 110-112 Hoxton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 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
    icon of address 6 Whitmore Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 554 Kingsland Road 554 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,127 GBP2023-01-31
    Officer
    icon of calendar 2024-03-31 ~ 2024-04-01
    IIF 11 - Director → ME
    icon of calendar 2022-01-17 ~ 2022-01-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2024-04-01
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-17 ~ 2022-01-18
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address 554 Kingsland Road 554 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ 2022-01-18
    IIF 3 - Director → ME
    icon of calendar 2024-04-01 ~ 2024-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2024-04-01
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-18 ~ 2022-01-18
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 554 Kingsland Road Navarino Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,662 GBP2023-01-31
    Officer
    icon of calendar 2022-01-17 ~ 2022-01-18
    IIF 13 - Director → ME
    icon of calendar 2024-03-31 ~ 2024-04-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-01-18
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-31 ~ 2024-04-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    icon of address 106 Lower Clapton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2016-09-08 ~ 2022-01-01
    IIF 8 - Director → ME
    icon of calendar 2015-04-02 ~ 2016-09-07
    IIF 23 - Director → ME
    icon of calendar 2019-11-05 ~ 2022-01-16
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-01-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 60 Nuttall Street, 20 Horner House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-03-31 ~ 2024-08-15
    IIF 10 - Director → ME
    icon of calendar 2024-10-25 ~ 2025-05-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ 2024-07-01
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2024-10-25 ~ 2025-05-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address 106 Lower Clapton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,836 GBP2021-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2020-11-27
    IIF 16 - Director → ME
    icon of calendar 2021-02-15 ~ 2022-01-01
    IIF 4 - Director → ME
    icon of calendar 2019-04-02 ~ 2020-11-27
    IIF 21 - Secretary → ME
    icon of calendar 2021-10-30 ~ 2022-01-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2020-11-27
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-15 ~ 2022-01-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    icon of address 106 Lower Clapton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,721 GBP2021-04-30
    Officer
    icon of calendar 2021-10-30 ~ 2022-01-01
    IIF 7 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-11-27
    IIF 15 - Director → ME
    icon of calendar 2021-10-30 ~ 2022-01-01
    IIF 19 - Secretary → ME
    icon of calendar 2019-04-01 ~ 2020-11-27
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2020-11-27
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-10-30 ~ 2022-01-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    F.A.S.H LTD - 2018-10-17
    icon of address 106 Lower Clapton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    442 GBP2020-07-31
    Officer
    icon of calendar 2017-07-12 ~ 2022-01-01
    IIF 5 - Director → ME
    icon of calendar 2017-07-12 ~ 2022-01-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2022-01-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.