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

Mr Pascual Hamid Ouramdane

    Related profiles found in government register
  • Mr Pascual Hamid Ouramdane
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Pascual Ouramdane
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 30
    • Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 31
    • Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, England

      IIF 32
  • Mr Pascual Ouramdane
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ouramdane, Pascual Hamid
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 47
    • 62a, Brixton Road, London, SW9 6BS, England

      IIF 48
    • Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, England

      IIF 49
    • Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, United Kingdom

      IIF 50 IIF 51
  • Ouramdane, Pascual Hamid
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 101-103, Streatham Hill, London, SW2 4UE, England

      IIF 52
  • Ouramdane, Pascual Hamid
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Ouramdane, Pascual Hamid
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, England

      IIF 81
  • Ouramdane, Pascual
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, England

      IIF 82
  • Ouramdane, Pascual
    British directo born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Tribec House, 58 Edward Road, Barnet, Hertfordshire, EN4 8AZ, England

      IIF 83
  • Ouramdane, Pascual
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 84
    • Lumina Business Centre, 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 85
    • Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 86
    • Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, England

      IIF 87 IIF 88
  • Ouramdane, Pascual Hamid
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B, 36 Gleneagles Road, Streatham, London, SW16 6AF

      IIF 89
  • Ouramdane, Pascual Hamid
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ouramdane, Pascual Hamid
    British

    Registered addresses and corresponding companies
    • 24a Oakmead Road, London, SW12 9SL

      IIF 125
  • Ouramdane, Pascual
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 101, Lumina Business Centre, 32 Lumina Way, London, E1 1FQ, United Kingdom

      IIF 126
    • Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, England

      IIF 127
    • Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, United Kingdom

      IIF 128 IIF 129
  • Ouramdane, Pascual
    British british born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Grosvenor Gardens, London, SW1W 0BP, England

      IIF 130
  • Ouramdane, Pascual
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ouramdane, Pascual
    Algerian company director born in May 1966

    Registered addresses and corresponding companies
  • Ouramdane, Pascual
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Floor, Southpoint House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 151 IIF 152
  • Ouramdane, Pascual

    Registered addresses and corresponding companies
    • 95, Charlwood Street, London, SW1V 4PB, England

      IIF 153
  • Ouramdane, Pascaul

    Registered addresses and corresponding companies
    • 216, Trinity Road, London, SW17 7HP, England

      IIF 154
child relation
Offspring entities and appointments
Active 43
  • 1
    1 Churton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95 GBP2025-04-30
    Officer
    2021-10-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 3
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 4
    Suite 101, Lumina Business Centre, 32 Lumina Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ now
    IIF 128 - Director → ME
  • 5
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 6
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-25 ~ dissolved
    IIF 78 - Director → ME
  • 7
    Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    101 Streatham Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 48 - Director → ME
  • 9
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 129 - Director → ME
  • 10
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 126 - Director → ME
  • 11
    Tribec House, 58 Edward Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 112 - Director → ME
  • 12
    1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ dissolved
    IIF 102 - Director → ME
  • 13
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 14
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2025-01-31
    Officer
    2021-10-18 ~ now
    IIF 51 - Director → ME
  • 15
    1 St Floor, Southpoint House, 321 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 96 - Director → ME
  • 16
    1 St Floor, Southpoint House, 321 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-28 ~ dissolved
    IIF 98 - Director → ME
  • 17
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,520 GBP2017-09-30
    Officer
    2016-08-16 ~ dissolved
    IIF 85 - Director → ME
  • 19
    1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 90 - Director → ME
  • 20
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    Tribec House, 58 Edward Road, New Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 147 - Director → ME
  • 22
    Tribec House, 58 Edward Road, New Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 148 - Director → ME
  • 23
    39 Grosvenor Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-13 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 24
    1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-30 ~ dissolved
    IIF 101 - Director → ME
  • 25
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2017-06-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    Tribec House, 58 Edward Road, London, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2016-02-09 ~ dissolved
    IIF 123 - Director → ME
  • 27
    Southpoint House 1st Floor, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2003-01-28 ~ dissolved
    IIF 116 - Director → ME
  • 28
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-25 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 29
    South Point House 1st Floor, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-23 ~ dissolved
    IIF 117 - Director → ME
  • 30
    Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-03-13 ~ dissolved
    IIF 89 - Director → ME
  • 31
    Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-21 ~ dissolved
    IIF 131 - Director → ME
  • 32
    1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 95 - Director → ME
  • 33
    Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 34
    1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 100 - Director → ME
  • 35
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 36
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -223,432 GBP2025-04-30
    Person with significant control
    2022-09-22 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 97 - Director → ME
  • 38
    62a Brixton Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 39
    Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-22 ~ dissolved
    IIF 104 - Director → ME
  • 40
    Suite 101, Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 86 - Director → ME
  • 41
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,362 GBP2021-10-31
    Officer
    2017-06-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 42
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,743 GBP2024-03-31
    Officer
    2025-06-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 43
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    16,117 GBP2024-02-28
    Officer
    2019-02-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 64
  • 1
    23 Grosvenor Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-15 ~ 2021-09-01
    IIF 72 - Director → ME
    Person with significant control
    2021-06-15 ~ 2021-06-15
    IIF 23 - Has significant influence or control OE
  • 2
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,024 GBP2024-02-28
    Officer
    2021-02-18 ~ 2021-06-01
    IIF 70 - Director → ME
    Person with significant control
    2021-02-18 ~ 2021-06-01
    IIF 17 - Has significant influence or control OE
  • 3
    432 Alexandra Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-04-29 ~ 2020-08-19
    IIF 146 - Director → ME
    Person with significant control
    2020-04-29 ~ 2020-08-18
    IIF 46 - Has significant influence or control OE
  • 4
    9 Beaford House, Aylesford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,194 GBP2024-02-29
    Officer
    2022-02-10 ~ 2022-04-13
    IIF 59 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-04-13
    IIF 5 - Has significant influence or control OE
  • 5
    216 Trinity Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-25 ~ 2021-01-14
    IIF 69 - Director → ME
    2021-01-14 ~ 2021-06-30
    IIF 154 - Secretary → ME
    Person with significant control
    2020-06-25 ~ 2021-01-14
    IIF 29 - Has significant influence or control OE
  • 6
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ 2025-09-02
    IIF 79 - Director → ME
    Person with significant control
    2024-09-03 ~ 2025-02-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ 2019-10-02
    IIF 142 - Director → ME
  • 8
    262 Vauxhall Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    2022-05-25 ~ 2022-11-11
    IIF 55 - Director → ME
    Person with significant control
    2022-05-25 ~ 2022-10-17
    IIF 3 - Has significant influence or control OE
  • 9
    103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,818 GBP2024-06-30
    Officer
    2019-03-30 ~ 2020-07-10
    IIF 140 - Director → ME
    Person with significant control
    2019-03-30 ~ 2020-07-10
    IIF 40 - Right to appoint or remove directors OE
  • 10
    36a Tachbrook Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,900 GBP2024-06-30
    Officer
    2019-06-12 ~ 2019-12-01
    IIF 127 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-12-01
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-14 ~ 2021-01-31
    IIF 145 - Director → ME
  • 12
    38a Tachbrook Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-07-11 ~ 2019-02-12
    IIF 143 - Director → ME
    Person with significant control
    2018-07-11 ~ 2019-02-13
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-25 ~ 2021-05-25
    IIF 27 - Has significant influence or control OE
  • 14
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-13 ~ 2020-01-01
    IIF 138 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-01-01
    IIF 41 - Right to appoint or remove directors OE
  • 15
    47 Moscow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    2022-04-06 ~ 2022-09-14
    IIF 77 - Director → ME
    Person with significant control
    2022-04-06 ~ 2022-09-14
    IIF 16 - Has significant influence or control OE
  • 16
    E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,923 GBP2021-03-31
    Officer
    2016-04-07 ~ 2016-05-31
    IIF 119 - Director → ME
  • 17
    E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2016-04-07 ~ 2016-05-31
    IIF 121 - Director → ME
  • 18
    6 Palace Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    24,439 GBP2024-06-30
    Officer
    2018-06-11 ~ 2018-07-30
    IIF 137 - Director → ME
    Person with significant control
    2018-06-11 ~ 2019-04-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    101-103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ 2024-11-12
    IIF 52 - Director → ME
  • 20
    103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,684 GBP2024-11-30
    Officer
    2018-11-02 ~ 2018-12-30
    IIF 141 - Director → ME
    Person with significant control
    2018-11-02 ~ 2018-12-18
    IIF 45 - Has significant influence or control OE
  • 21
    6a Acre Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ 2025-03-22
    IIF 73 - Director → ME
    Person with significant control
    2024-02-21 ~ 2025-09-11
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 22
    103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,543 GBP2024-07-31
    Officer
    2014-07-17 ~ 2015-09-09
    IIF 91 - Director → ME
  • 23
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2025-01-31
    Person with significant control
    2021-10-18 ~ 2022-08-02
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 24
    103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,201 GBP2024-04-30
    Officer
    2016-04-07 ~ 2016-07-29
    IIF 120 - Director → ME
  • 25
    E3 The Premier Centre, Abbey Park, Romsey, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2017-10-26 ~ 2018-01-24
    IIF 66 - Director → ME
    Person with significant control
    2017-10-26 ~ 2018-01-24
    IIF 11 - Has significant influence or control OE
  • 26
    Tribec House, 58 Edward Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2016-04-29 ~ 2017-07-18
    IIF 118 - Director → ME
  • 27
    87 Balham High Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    2018-02-07 ~ 2018-07-09
    IIF 60 - Director → ME
    Person with significant control
    2018-02-07 ~ 2018-07-09
    IIF 10 - Has significant influence or control OE
  • 28
    87 Rochester Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    2019-11-19 ~ 2020-05-01
    IIF 139 - Director → ME
    Person with significant control
    2019-11-19 ~ 2020-02-02
    IIF 37 - Ownership of shares – 75% or more OE
  • 29
    95 Charlwood Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-21 ~ 2019-07-29
    IIF 144 - Director → ME
    2019-07-29 ~ 2022-01-28
    IIF 153 - Secretary → ME
    Person with significant control
    2019-02-21 ~ 2019-07-29
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 30
    103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,111 GBP2024-12-31
    Officer
    2020-12-08 ~ 2021-02-01
    IIF 68 - Director → ME
    Person with significant control
    2020-12-08 ~ 2021-02-01
    IIF 19 - Has significant influence or control OE
  • 31
    Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,970 GBP2020-03-31
    Officer
    2016-04-29 ~ 2016-05-01
    IIF 122 - Director → ME
  • 32
    Tribec House, 58 Edward Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-12-01 ~ 2008-12-05
    IIF 109 - Director → ME
    2008-12-05 ~ 2011-01-07
    IIF 111 - Director → ME
    2015-01-01 ~ 2016-12-01
    IIF 83 - Director → ME
    2011-01-07 ~ 2012-09-01
    IIF 57 - Director → ME
    2004-06-03 ~ 2008-12-05
    IIF 125 - Secretary → ME
  • 33
    264 Vauxhall Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,059 GBP2021-09-30
    Officer
    2017-09-13 ~ 2017-11-27
    IIF 84 - Director → ME
    Person with significant control
    2017-09-13 ~ 2017-11-27
    IIF 30 - Has significant influence or control OE
  • 34
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-07-17 ~ 2008-03-13
    IIF 107 - Director → ME
  • 35
    17-21 Sternhold Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,584 GBP2023-10-31
    Officer
    2012-09-19 ~ 2012-10-23
    IIF 151 - Director → ME
  • 36
    96c Bedford Hill, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -40,082 GBP2023-11-30
    Officer
    2006-11-23 ~ 2006-11-23
    IIF 110 - Director → ME
  • 37
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-21 ~ 2020-07-21
    IIF 71 - Director → ME
  • 38
    1 SHRUBBERY ROAD LIMITED - 2024-05-25
    272 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,729 GBP2024-07-31
    Officer
    2023-07-19 ~ 2023-12-11
    IIF 80 - Director → ME
    Person with significant control
    2023-07-19 ~ 2023-12-11
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 39
    14a Station Parade, Ealing Common, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,145 GBP2023-11-30
    Officer
    2006-11-23 ~ 2006-11-23
    IIF 108 - Director → ME
  • 40
    Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ 2014-09-01
    IIF 92 - Director → ME
  • 41
    GOURMET LUNCHBOX LIMITED - 2012-08-02
    Southpoint House 1st Floor, 321 Chase Road, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    2,485 GBP2015-04-30
    Officer
    2011-05-16 ~ 2012-05-17
    IIF 58 - Director → ME
  • 42
    217 Commonside East, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-16 ~ 2012-06-13
    IIF 134 - Director → ME
  • 43
    13-15 Sternhold Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2012-05-04 ~ 2012-08-01
    IIF 99 - Director → ME
  • 44
    21a Argyll Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    2006-06-20 ~ 2006-06-20
    IIF 105 - Director → ME
  • 45
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,286 GBP2025-01-31
    Officer
    2023-06-02 ~ 2023-06-23
    IIF 65 - Director → ME
  • 46
    53A STREATHAM HILL LIMITED - 2016-07-15
    51 Marloes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,857 GBP2024-04-30
    Officer
    2016-04-13 ~ 2016-05-31
    IIF 113 - Director → ME
  • 47
    Southpoint House 1st Floor, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-10 ~ 2011-11-14
    IIF 53 - Director → ME
  • 48
    La Panache' Limited, 13 Moor Top Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-17 ~ 2011-01-07
    IIF 115 - Director → ME
  • 49
    Tribec House, 58 Edward Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2016-03-16 ~ 2017-04-12
    IIF 124 - Director → ME
  • 50
    1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ 2013-12-16
    IIF 152 - Director → ME
  • 51
    2 Sandpiper Drive, Harrow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,366 GBP2019-09-30
    Officer
    2009-08-17 ~ 2010-06-16
    IIF 114 - Director → ME
  • 52
    23 Grosvenor Gardens Grosvenor Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2016-10-13 ~ 2017-03-10
    IIF 132 - Director → ME
  • 53
    Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2004-06-08 ~ 2005-01-01
    IIF 149 - Director → ME
  • 54
    Suite 37/38 Marshall House 124 Middleton Road, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2004-12-03 ~ 2004-12-04
    IIF 150 - Director → ME
  • 55
    25 High Street, Southend On Sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2005-12-01 ~ 2006-11-29
    IIF 106 - Director → ME
  • 56
    103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,226 GBP2024-09-30
    Officer
    2020-09-09 ~ 2020-11-09
    IIF 67 - Director → ME
    Person with significant control
    2020-09-09 ~ 2020-11-09
    IIF 28 - Has significant influence or control OE
  • 57
    Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2014-09-02 ~ 2017-01-19
    IIF 93 - Director → ME
  • 58
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ 2020-08-14
    IIF 75 - Director → ME
  • 59
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -223,432 GBP2025-04-30
    Officer
    2010-04-07 ~ 2011-08-19
    IIF 133 - Director → ME
  • 60
    62a Brixton Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-07-18 ~ 2022-10-01
    IIF 54 - Director → ME
    Person with significant control
    2022-07-18 ~ 2022-11-21
    IIF 2 - Has significant influence or control OE
  • 61
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2016-05-25 ~ 2016-10-13
    IIF 103 - Director → ME
    2016-10-13 ~ 2017-11-10
    IIF 81 - Director → ME
  • 62
    177 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2014-04-10 ~ 2014-07-01
    IIF 94 - Director → ME
  • 63
    S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    506,261 GBP2024-10-31
    Officer
    2017-10-26 ~ 2018-04-17
    IIF 61 - Director → ME
    Person with significant control
    2017-10-26 ~ 2018-04-17
    IIF 7 - Has significant influence or control OE
  • 64
    Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,743 GBP2024-03-31
    Officer
    2019-07-24 ~ 2019-11-29
    IIF 135 - Director → ME
    2020-04-01 ~ 2022-10-01
    IIF 87 - Director → ME
    2020-04-14 ~ 2020-05-13
    IIF 88 - Director → ME
    Person with significant control
    2019-07-24 ~ 2020-03-18
    IIF 34 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- 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.