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

Levy, Zion Simon

    Related profiles found in government register
  • Levy, Zion Simon
    British company director born in September 1987

    Resident in United Kingdom

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

      IIF 1
  • Levy, Zion Simon
    British director born in September 1987

    Resident in United Kingdom

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

      IIF 2
  • Levy, Zion Simon
    British businessman born in October 1987

    Resident in United Kingdom

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

      IIF 3
  • Levy, Zion Simon
    British company director born in October 1987

    Resident in United Kingdom

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

      IIF 4
  • Levy, Zion Simon
    British director born in October 1987

    Resident in United Kingdom

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

      IIF 5
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 6
  • Levy, Zion Simon
    British self employed born in October 1987

    Resident in United Kingdom

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

      IIF 7
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 8
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 9 IIF 10
    • icon of address 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Levy, Zion
    British director born in October 1987

    Resident in United Kingdom

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

      IIF 14
  • Levy, Nissim
    British director born in January 1947

    Resident in United Kingdom

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

      IIF 15
  • Mr Zion Simon Levy
    British born in October 1987

    Resident in United Kingdom

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

      IIF 16
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 17
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 18
    • icon of address 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 22
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 23
  • Levy, Zion Simon
    British company director born in October 1987

    Resident in England

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

      IIF 24
    • icon of address Fourth Floor, 39, Dover Street, London, W1S 4NN, England

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

    Resident in England

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

      IIF 26 IIF 27 IIF 28
    • icon of address Fourth Floor, 39, Dover Street, London, W1S 4NN, United Kingdom

      IIF 29
  • Levy, Zion Simon
    British real estate born in October 1987

    Resident in England

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

      IIF 30
  • Levy, Zion Simon
    British self employed born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nissim Levy
    British born in October 1987

    Resident in United Kingdom

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

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

      IIF 37
  • Levy, Zion
    British director born in October 1987

    Resident in England

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

    Resident in England

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

      IIF 42
  • 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
    • icon of address 89, Kingsley Way, London, N2 0EL, England

      IIF 51
  • Levy, Nissim
    British director born in August 1947

    Resident in England

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

      IIF 52 IIF 53 IIF 54
    • icon of address Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 55
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 56
  • 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
    • icon of address Elm Park House, Elm Park Court, Pinner, HA5 3NN, England

      IIF 59
  • Mr Zion Levy
    British born in October 1987

    Resident in England

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

      IIF 60
  • Mr Zion Simon Levy
    British born in October 1987

    Resident in England

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

      IIF 61
    • icon of address 4th Floor, 39 Dover Street, London, W1S 4NN, United Kingdom

      IIF 62
    • icon of address 89, Kingsley Way, London, N2 0EL, England

      IIF 63
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 64
  • Zion Levy
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Laytons Llp, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Fourth Floor, 39, Dover Street, London, W1S 4NN, England

      IIF 68
  • Zion Simon Levy
    British born in October 1987

    Resident in England

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

      IIF 69
  • Levy, Nissim
    British

    Registered addresses and corresponding companies
  • Levy, Zion Simon

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

      IIF 73
  • Mr Zion Simon Levy
    British born in October 1987

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

      IIF 74 IIF 75
    • icon of address 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 76
  • Mr Nissim Levy
    British born in January 1947

    Resident in England

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

      IIF 77
    • icon of address 89, Kingsley Way, London, N2 0EL, England

      IIF 78 IIF 79
  • Mr Nissim Levy
    British born in August 1947

    Resident in England

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

      IIF 80
    • icon of address 89, Kingsley Way, London, N2 0EL, England

      IIF 81
    • icon of address Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 82
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 83 IIF 84
  • Mr Nissim Levy
    British born in October 1987

    Resident in England

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

      IIF 85
  • Mr Nissim Levy
    British born in January 1947

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

      IIF 86 IIF 87
  • Levy, Zion

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

      IIF 88
    • icon of address 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 50 - Director → ME
  • 4
    icon of address 204c High Street, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,042 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 204c High Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,354 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 67 - Has significant influence or controlOE
  • 8
    icon of address C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 66 - Has significant influence or controlOE
  • 9
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,478 GBP2024-02-28
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,975 GBP2023-12-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-11-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-01-17 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,400 GBP2023-12-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 44 - Director → ME
    icon of calendar 2022-12-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-02-11 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Po Box 252 Suite B, St Peter Port House, Sausmarez St, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-01-22 ~ now
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25%OE
    IIF 86 - Ownership of shares - More than 25%OE
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25%OE
    IIF 75 - Ownership of shares - More than 25%OE
  • 13
    icon of address Po Box 252 Suite B, St Peter Port House, Sausmarez St, St Peter Port, Guernsey
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-01-22 ~ now
    IIF 87 - Has significant influence or controlOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25%OE
    IIF 87 - Ownership of shares - More than 25%OE
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25%OE
    IIF 74 - Ownership of shares - More than 25%OE
  • 14
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,417,674 GBP2023-12-31
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-06-27 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-11-22 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Fourth Floor 39, Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 25 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,357,963 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 136-144 Golders Green Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-10-31
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 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
    icon of calendar 2013-03-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2009-01-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2002-05-30 ~ now
    IIF 72 - Secretary → ME
  • 21
    LEICESTER SQUARE BOX OFFICE THE OFFICIAL TICKET BOOTH HALF PRICE DISCOUNT LIMITED - 2025-04-24
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 56 - Director → ME
    icon of calendar 2002-06-01 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 89 Kingsley Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-09-08 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,596 GBP2018-11-30
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 89 Kingsley Way, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    335,679 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 57 - Director → ME
    icon of calendar 2015-12-10 ~ now
    IIF 4 - Director → ME
    icon of calendar ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,130 GBP2023-12-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 15 - Director → ME
    IIF 5 - Director → ME
  • 27
    icon of address 103 High Street, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,477 GBP2023-03-31
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 51 - Director → ME
  • 28
    icon of address Elm Park House, Elm Park Court, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,490 GBP2022-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 59 - Director → ME
  • 29
    icon of address Elm Park House, Elm Park Court, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 65 - Has significant influence or controlOE
  • 31
    HELLENIC HOTEL LIMITED - 2010-10-07
    HOTEL ANGELA LTD - 2020-09-01
    icon of address 89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,681,390 GBP2023-12-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 53 - Director → ME
    icon of calendar 2023-07-04 ~ now
    IIF 26 - Director → ME
  • 32
    icon of address 306 Victoria House, Victoria, Mahe, Seychelles
    Active Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-09-04 ~ now
    IIF 76 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address 109 Portnall Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-05 ~ 2024-07-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2024-07-29
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 2
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-13 ~ 2022-01-20
    IIF 34 - Director → ME
  • 3
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-14 ~ 2022-01-20
    IIF 32 - Director → ME
  • 4
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-13 ~ 2022-01-20
    IIF 33 - Director → ME
  • 5
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-13 ~ 2022-01-20
    IIF 35 - Director → ME
  • 6
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ 2022-01-20
    IIF 31 - Director → ME
  • 7
    icon of address 204c High Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,354 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-07-23
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,975 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ 2024-07-17
    IIF 28 - Director → ME
    icon of calendar 2023-11-09 ~ 2023-11-09
    IIF 54 - Director → ME
    icon of calendar 2022-12-08 ~ 2023-11-09
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 2025-02-11
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,400 GBP2023-12-31
    Officer
    icon of calendar 2023-11-09 ~ 2023-11-09
    IIF 52 - Director → ME
    icon of calendar 2022-12-08 ~ 2023-11-09
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ 2025-02-11
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 103 High Street, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,477 GBP2023-03-31
    Officer
    icon of calendar 2018-08-02 ~ 2020-09-14
    IIF 1 - Director → ME
  • 11
    icon of address Elm Park House, Elm Park Court, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,490 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-10-05 ~ 2025-02-10
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 16b East Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    584,273 GBP2020-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2019-01-11
    IIF 7 - Director → ME
    icon of calendar 2018-01-30 ~ 2019-01-11
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-01-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    icon of address Elm Park House, Elm Park Court, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2022-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2020-09-22
    IIF 2 - Director → ME
  • 14
    HELLENIC HOTEL LIMITED - 2010-10-07
    HOTEL ANGELA LTD - 2020-09-01
    icon of address 89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,681,390 GBP2023-12-31
    Officer
    icon of calendar 2023-07-04 ~ 2023-11-08
    IIF 45 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.