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

Zogolovitch, Augustus Boyd

    Related profiles found in government register
  • Zogolovitch, Augustus Boyd

    Registered addresses and corresponding companies
    • icon of address 83 Weston Street, London, SE1 3RS

      IIF 1
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 2 IIF 3
    • icon of address City Style, One Housing Group, 44, Palmers Road, London, E2 0TA, England

      IIF 4
    • icon of address First Floor, 32, Rathbone Place, London, W1T 1JJ, England

      IIF 5
    • icon of address Magdalen House, 136-148 Tooley Street, London, SE1 2TU, England

      IIF 6 IIF 7 IIF 8
  • Zogolovitch, Augustus

    Registered addresses and corresponding companies
    • icon of address Magdalen House, 136-148 Tooley Street, London, SE1 2TU, England

      IIF 9
  • Zogolovitch, Augustus Boyd
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur Stanley House 40-50, Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 10
  • Zogolovitch, Augustus Boyd
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22c Hormead Road, London, W9 3NG

      IIF 11
  • Zogolovitch, Augustus Boyd
    British operations director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22c Hormead Road, London, W9 3NG

      IIF 12
  • Zogolovitch, Augustus Boyd
    English company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magdalen House, 136-148 Tooley Street, London, SE1 2TU, England

      IIF 13
    • icon of address Magdalen House, 136-148 Tooley Street, Tooley Street, London, SE1 2TU, England

      IIF 14
  • Zogolovitch, Augustus Boyd
    English director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Burroughs Gardens, London, NW4 4AU, England

      IIF 15
  • Zogolovitch, Augustus Boyd
    English property developer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Magdalen House, 136-148 Tooley Street, London, SE1 2TU, England

      IIF 16
  • Zogolovitch, Augustus Boyd
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, England

      IIF 17
    • icon of address 1st Floor Arthur Stanley House, 45-50 Tottenham Street, London, W1T 4RN, England

      IIF 18
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 19
    • icon of address First Floor, 32 Rathbone Place, London, W1T 1JJ, England

      IIF 20
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 21
  • Zogolovitch, Augustus Boyd
    British developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 22
  • Zogolovitch, Augustus Boyd
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 23
    • icon of address City Style, One Housing Group, 44, Palmers Road, London, E2 0TA, England

      IIF 24
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 25
  • Zogolovitch, Augustus Boyd
    British property developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dickens House 3-7, Guithavon Street, Witham, Essex, CM8 1BJ, United Kingdom

      IIF 26
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 27
  • Zogolovitch, Augustus Boyd
    British real estate born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 28
  • Mr Augustus Boyd Zogolovitch
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-148 Tooley Street, London, London, SE1 2TU, United Kingdom

      IIF 29
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 30
    • icon of address 9a, Burroughs Gardens, London, NW4 4AU, England

      IIF 31
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 32 IIF 33 IIF 34
  • Augustus Boyd Zogolovitch
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, England

      IIF 36
    • icon of address 1st Floor, Arthur Stanley House 40-50, Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 37
    • icon of address Dickens House 3-7, Guithavon Street, Witham, CM8 1BJ, United Kingdom

      IIF 38
  • Mr Augustus Boyd Zogolovitch
    English born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Rathbone Place, London, W1T 1JJ, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,441 GBP2024-04-30
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-02-10 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,110,153 GBP2024-09-30
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 23 - Director → ME
  • 6
    CHARTERHOUSE ESTATES LIMITED - 1988-04-29
    SCALAWELL LIMITED - 1982-03-10
    RULETORCH LIMITED - 1988-10-12
    icon of address 1st Floor Arthur Stanley House, 45-50 Tottenham Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,461,963 GBP2024-09-30
    Officer
    icon of calendar 2021-12-27 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 4th Floor, Magdalen House, 136-148 Tooley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 29 - Has significant influence or controlOE
  • 9
    icon of address First Floor, 32 Rathbone Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Dickens House 3-7 Guithavon Street, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,433 GBP2017-09-30
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-02-10 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 9a Burroughs Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,409 GBP2021-12-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    INHABIT HOMES LIMITED - 2017-11-14
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address 1st Floor, Arthur Stanley House 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove membersOE
Ceased 8
  • 1
    ALSOP & ZOGOLOVITCH LIMITED - 1995-08-22
    ALSOP ZOGOLOVITCH LIMITED - 1999-11-25
    icon of address Chancery House, 53-64 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,800 GBP2024-09-30
    Officer
    icon of calendar 2011-02-10 ~ 2013-06-12
    IIF 1 - Secretary → ME
  • 2
    icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,110,153 GBP2024-09-30
    Officer
    icon of calendar 2011-02-10 ~ 2019-01-17
    IIF 8 - Secretary → ME
  • 3
    CHARTERHOUSE ESTATES LIMITED - 1988-04-29
    SCALAWELL LIMITED - 1982-03-10
    RULETORCH LIMITED - 1988-10-12
    icon of address 1st Floor Arthur Stanley House, 45-50 Tottenham Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,461,963 GBP2024-09-30
    Officer
    icon of calendar 2005-02-24 ~ 2019-01-17
    IIF 12 - Director → ME
    icon of calendar 2011-02-10 ~ 2019-01-17
    IIF 6 - Secretary → ME
  • 4
    icon of address First Floor, 32 Rathbone Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,512 GBP2017-09-30
    Officer
    icon of calendar 2011-02-10 ~ 2019-07-31
    IIF 5 - Secretary → ME
  • 5
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-23 ~ 2020-11-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2020-11-23
    IIF 39 - Has significant influence or control OE
  • 6
    icon of address The Barn , Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2018-09-13
    IIF 24 - Director → ME
    icon of calendar 2013-12-16 ~ 2018-10-13
    IIF 4 - Secretary → ME
  • 7
    icon of address 58 Westbourne Park Villas, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -459,173 GBP2024-09-30
    Officer
    icon of calendar 2012-03-28 ~ 2018-06-13
    IIF 13 - Director → ME
    icon of calendar 2011-02-10 ~ 2019-01-17
    IIF 9 - Secretary → ME
  • 8
    SOSO LIMITED - 2012-04-04
    icon of address 7 Rylett Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,762 GBP2023-03-31
    Officer
    icon of calendar 2011-02-10 ~ 2019-01-17
    IIF 7 - Secretary → 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.