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

Upton, Will

    Related profiles found in government register
  • Upton, Will
    English builder born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Abbotsbury Road, Morden, Surrey, SM4 5JY, United Kingdom

      IIF 1
  • Upton, Will
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Spring Court, Chessington Road, Epsom, KT17 1TQ, England

      IIF 2
    • icon of address 118 Abbotsbury Road, Morden, Surrey, SM4 5JY

      IIF 3
    • icon of address 118, Abbotsbury Road, Morden, Surrey, SM4 5JY, England

      IIF 4 IIF 5 IIF 6
  • Upton, Will
    English director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Will Upton
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Spring Court, Chessington Road, Epsom, KT17 1TQ, England

      IIF 8
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
    • icon of address 118, Abbotsbury Road, Morden, Surrey, SM4 5JY, England

      IIF 10
  • Upton, Will
    British managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Abbotsbury Road, Morden, SM4 5JY, United Kingdom

      IIF 11
  • Rebeiz, Natalie
    Danish managing director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, 54 Southlands Drive, London, SW19 5QL, England

      IIF 12
  • Upton, Will

    Registered addresses and corresponding companies
    • icon of address 118, Abbotsbury Road, Morden, Surrey, SM4 5JY, United Kingdom

      IIF 13
  • Rebeiz, Natalie
    Danish caterer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Rebeiz, Natalie
    Danish director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Halo, Counterslip, Bristol, BS1 6AJ, United Kingdom

      IIF 15
    • icon of address 253, Ely Road, Heathrow Airport, Hounslow, TW6 2RF, United Kingdom

      IIF 16
    • icon of address 161, Piccadilly, London, W1J 9EA, England

      IIF 17
    • icon of address 54, Southlands Drive, Wimbledon, London, SW19 5QL, United Kingdom

      IIF 18
  • Rebeiz, Natalie
    Danish managing director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Abbotsbury Road, Morden, SM4 5JY, United Kingdom

      IIF 19
  • Mrs Natalie Rebeiz
    Danish born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Ms Natalie Rebeiz
    Danish born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Ely Road, Heathrow Airport, Hounslow, TW6 2RF, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 118 Abbotsbury Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,450 GBP2015-06-30
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,532 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 253 Ely Road, Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Forge, 3 Poplar Road, Wittersham, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,079 GBP2015-10-31
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 118 Abbotsbury Road, Morden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 19 - Director → ME
    IIF 11 - Director → ME
  • 7
    icon of address 16 Spring Court Chessington Road, Epsom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 08063471 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    68,207 GBP2020-05-31
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 118 Abbotsbury Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    CAVIAR HOUSE LIMITED - 2005-07-11
    CAVIAR HOUSE & PRUNIER (UK) LTD - 2018-01-30
    CAVIAR HOUSE AND SEAFOOD LIMITED - 1988-02-22
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    In Administration Corporate (4 parents)
    Equity (Company account)
    -3,651,555 GBP2021-03-31
    Officer
    icon of calendar ~ 2024-07-11
    IIF 18 - Director → ME
  • 2
    icon of address 161 Piccadilly, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -932,922 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2023-06-20
    IIF 17 - Director → ME
  • 3
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,496,982 GBP2023-12-31
    Officer
    icon of calendar 2012-05-31 ~ 2024-11-12
    IIF 15 - Director → ME
  • 4
    icon of address 2 The Green, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2022-08-15
    IIF 13 - Secretary → ME
  • 5
    KULA RECOVERY LTD - 2024-07-17
    icon of address 1a St. Vincent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -355,044 GBP2024-09-30
    Officer
    icon of calendar 2023-07-19 ~ 2024-03-11
    IIF 12 - Director → ME
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    369,965 GBP2017-08-31
    Officer
    icon of calendar 2009-08-20 ~ 2012-12-07
    IIF 3 - 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.