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

Avigdori, Laura Jane

    Related profiles found in government register
  • Avigdori, Laura Jane
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hamilton Gardens, London, NW8 9PT

      IIF 1
    • icon of address 65, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 2
  • Avigdori, Laura Jane
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Village Way, Beckenham, BR3 3NA, England

      IIF 3
    • icon of address 55, Drury Lane, London, WC2B 5RZ, United Kingdom

      IIF 4
  • Avigdori, Laura Jane
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 5
  • Avigdori, Laura Jane
    British none born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 6
  • Avigdori, Laura Jane
    British solicitor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Avigdori, Laura Jane
    born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 10 IIF 11
  • Avigouri, Laura Jane
    British company director born in September 1977

    Registered addresses and corresponding companies
    • icon of address 6 Hamilton Gardens, London, NW8 9PT

      IIF 12
  • Mrs Laura Jane Avigdori
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Village Way, Beckenham, BR3 3NA, England

      IIF 13
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 14
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 15
    • icon of address 55, Drury Lane, London, WC2B 5RZ, United Kingdom

      IIF 16
    • icon of address 65 Kingsley Way, London, N2 0EL, United Kingdom

      IIF 17 IIF 18
  • Edelson, Laura Jane
    British solicitor born in September 1977

    Registered addresses and corresponding companies
    • icon of address Flat 4 Top Flat, 4 Bristol Gardens, London, W9 2JG

      IIF 19
  • Avigdori, Laura Jane

    Registered addresses and corresponding companies
    • icon of address 6, Hamilton Gardens, London, NW8 9PT

      IIF 20
  • Myers, Emma Victoria
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxygen Ventures Limited, 79 Chantry Road, Disley, Cheshire, SK12 2BE, England

      IIF 21
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 22
  • Myers, Emma Victoria
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Drury Lane, London, WC2B 5RZ, United Kingdom

      IIF 23
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 24
  • Myers, Emma Victoria
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Canfield Gardens, London, NW6 3EB, England

      IIF 25
  • Myers, Emma Victoria
    British fund manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Village Way, Beckenham, BR3 3NA, England

      IIF 26
  • Mrs Emma Victoria Myers
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Village Way, Beckenham, BR3 3NA, England

      IIF 27
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 28
    • icon of address 3 Pond Street, London, NW3 2PN, United Kingdom

      IIF 29
    • icon of address 44 Canfield Gardens, London, NW6 3EB, England

      IIF 30
    • icon of address 44 Canfield Gardens, London, NW6 3EB, United Kingdom

      IIF 31
    • icon of address 55, Drury Lane, London, WC2B 5RZ, United Kingdom

      IIF 32
  • Myers, Emma Victoria
    British company director born in September 1973

    Resident in Uk

    Registered addresses and corresponding companies
  • Myers, Emma Victoria
    British consultant born in September 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 40 Lambolle Road, London, NW3 4HR

      IIF 37
  • Myers, Emma Victoria
    British director born in September 1973

    Resident in Uk

    Registered addresses and corresponding companies
  • Myers, Emma Victoria
    British none born in September 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 41
  • Myers, Emma Victoria
    British

    Registered addresses and corresponding companies
    • icon of address 40 Lambolle Road, London, NW3 4HR

      IIF 42
  • Myers, Emma Victoria
    born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (380 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 44 - LLP Member → ME
    IIF 11 - LLP Member → ME
  • 2
    icon of address Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-17 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 38 Hendon Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-24
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    109,765 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 43 - LLP Designated Member → ME
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 28 - Has significant influence or controlOE
  • 6
    icon of address 55 Village Way, Beckenham, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 3 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address 35 Ballards Lane, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5 GBP2019-12-31
    Officer
    icon of calendar 2006-01-20 ~ dissolved
    IIF 25 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
    IIF 30 - Has significant influence or controlOE
  • 9
    SOUNDTONE LIMITED - 2000-11-08
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,028 GBP2024-09-30
    Officer
    icon of calendar 2000-09-19 ~ now
    IIF 21 - Director → ME
    icon of calendar 2009-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    STARKERS SKINCARE LIMITED - 2013-10-31
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -157,674 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address Clintons, 55 Drury Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 4 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 16 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address Flat 2 12 Lyndhurst Gardens, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2003-07-22 ~ 2004-11-26
    IIF 42 - Secretary → ME
  • 2
    FASTNET EQUITY PLC - 2016-04-18
    FASTNET OIL & GAS PLC - 2015-08-28
    HAMILTON PARTNERS PLC - 2007-04-26
    STERLING GREEN GROUP PLC - 2012-06-08
    ELM PARTNERS PLC - 2006-12-04
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-20 ~ 2011-05-31
    IIF 9 - Director → ME
  • 3
    SERVICED OFFICE GROUP PLC - 2014-06-11
    TECC-IS PLC - 2005-01-13
    AVANTA SERVICED OFFICE GROUP PLC - 2017-09-11
    TECK-IS PLC - 2000-07-27
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-06 ~ 2003-03-27
    IIF 36 - Director → ME
  • 4
    TFE HOLDINGS PLC - 2002-03-12
    icon of address Hatfield, The Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2006-05-30
    IIF 37 - Director → ME
  • 5
    NIGHTTREK PUBLIC LIMITED COMPANY - 2003-08-21
    ENITION PLC - 2006-08-01
    ETHANOL INVESTMENTS PLC - 2008-05-19
    WALNUT PARTNERS PLC - 2004-01-16
    icon of address Smith & Williamson Limited, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2008-12-16
    IIF 39 - Director → ME
    icon of calendar 2003-08-14 ~ 2006-07-25
    IIF 38 - Director → ME
  • 6
    icon of address 38 Hendon Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-24
    Officer
    icon of calendar 2006-12-14 ~ 2007-09-01
    IIF 20 - Secretary → ME
  • 7
    HOST EUROPE PLC - 2004-12-21
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    HOST EUROPE LIMITED - 2009-02-26
    BRAMHALL GROUP PLC - 1999-09-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-09 ~ 1999-09-10
    IIF 35 - Director → ME
  • 8
    NADLAN PLC - 2007-02-23
    icon of address Number One, Birchwood One Business Park, Dewhurst Road Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2006-08-29
    IIF 19 - Director → ME
  • 9
    LAMBOLLE PARTNERS PUBLIC LIMITED COMPANY - 2014-11-03
    icon of address 1st Floor, Nelson House Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-07 ~ 2009-03-23
    IIF 33 - Director → ME
    icon of calendar 2006-10-06 ~ 2006-10-07
    IIF 12 - Director → ME
  • 10
    icon of address Third Floor, Star House, 104-108 Grafton Road, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2000-12-11 ~ 2003-10-23
    IIF 34 - Director → ME
  • 11
    SOUNDTONE LIMITED - 2000-11-08
    icon of address 79 Chantry Road, Disley, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,028 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2025-06-19
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    PAROS PLC
    - now
    OAK PROSPECTS PLC - 2006-03-20
    icon of address Apricot Accounting, 10a High Street, Billericay, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2004-12-31
    IIF 40 - Director → ME
    icon of calendar 2004-12-31 ~ 2008-04-15
    IIF 8 - Director → ME
  • 13
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    6,212 GBP2017-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2012-02-27
    IIF 41 - Director → ME
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.