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

Gherghel, Tudor

    Related profiles found in government register
  • Gherghel, Tudor
    British company director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Zeus House, 16-30 Provost Street, London, N1 7NG, England

      IIF 1
  • Gherghel, Tudor
    British director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Cropley Road, Cropley Street, London, N1 7GX, England

      IIF 2
    • icon of address Dephna House, 119 Neasden Lane, London, NW10 1PH, United Kingdom

      IIF 3
    • icon of address Rad Labs, 64 Cropley Street, London, N1 7GX, United Kingdom

      IIF 4
  • Gherghel, Tudor
    British managing director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160-162, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 5
  • Gherghel, Tudor
    British company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, Valentines Road, Ilford, IG1 4SA, England

      IIF 6
    • icon of address Heraldic House 160-162, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 7
    • icon of address Heraldic House, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 8
    • icon of address 64, Cropley Street, London, N1 7GX, England

      IIF 9 IIF 10
    • icon of address Rad Labs 64, Cropley Street, London, N1 7GX, England

      IIF 11
    • icon of address Unit 7 Zeus House, 16-30 Provost Street, London, N1 7NG, England

      IIF 12 IIF 13 IIF 14
    • icon of address 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, PE1 2DU, England

      IIF 15
  • Gherghel, Tudor
    British director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Cropley Street, London, N1 7GX, England

      IIF 16
    • icon of address Rad Lab 64, Cropley Street, London, N1 7GX, England

      IIF 17
    • icon of address Apartment 808 Stephenson House, 11 Back Hulme Street, Salford, M5 4QT, England

      IIF 18
  • Gherghel, Tudor
    British managing director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heraldic House 160-162, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 19
    • icon of address Heraldic House, Heraldic House, 160-162 Cranbrook Road, London, IG1 4PE, United Kingdom

      IIF 20
  • Gherghel, Tudor
    British student born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heraldic House, 160-162 Cranbrook Road, Ilford, IG1 4PE, England

      IIF 21
  • Gherghel, Tudor
    English student born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Winchester Road, Sandy, SG19 1DQ, England

      IIF 22
  • Tudor Gherghel
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heraldic House, Heraldic House, 160-162 Cranbrook Road, London, IG1 4PE, United Kingdom

      IIF 23
  • Mr Tudor Gherghel
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rad Labs, 64 Cropley Street, London, N1 7GX, United Kingdom

      IIF 24
    • icon of address Unit 7 Zeus House, 16-30 Provost Street, London, N1 7NG, England

      IIF 25
  • Gherghel, Tudor

    Registered addresses and corresponding companies
    • icon of address 76 Winchester Road, Sandy, SG19 1DQ, England

      IIF 26
  • Mr Tudor Gherghel
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160-162, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 27
    • icon of address Heraldic House 160-162, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 28 IIF 29
    • icon of address Heraldic House, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 30
    • icon of address 64, Cropley Street, London, N1 7GX, England

      IIF 31 IIF 32 IIF 33
    • icon of address Rad Lab 64, Cropley Street, London, N1 7GX, England

      IIF 34
    • icon of address Rad Labs 64, Cropley Street, London, N1 7GX, England

      IIF 35 IIF 36
    • icon of address Unit 7 Zeus House, 16-30 Provost Street, London, N1 7NG, England

      IIF 37 IIF 38 IIF 39
    • icon of address Apartment 808 Stephenson House, 11 Back Hulme Street, Salford, M5 4QT, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Heraldic House 160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Rad Labs 64 Cropley Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address Rad Labs, 64 Cropley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 4385, 09952054: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-01-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    icon of address Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    icon of address Heraldic House 160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 64 Cropley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Dephna House, 119 Neasden Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address Unit 7 Zeus House, 16 - 30 Provost Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -636,996 GBP2023-09-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 64 Cropley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,118 GBP2022-11-30
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    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
  • 15
    TUDOR'S PROPERTY MANAGMENT LIMITED - 2024-07-26
    icon of address Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    icon of address Heraldic House 160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,664 GBP2024-09-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    34,414 GBP2024-09-30
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Unit 7 Zeus House, 16 - 30 Provost Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,646 GBP2022-11-30
    Officer
    icon of calendar 2018-05-28 ~ 2018-05-30
    IIF 21 - Director → ME
    icon of calendar 2019-05-05 ~ 2022-10-24
    IIF 2 - Director → ME
  • 2
    icon of address Heraldic House Heraldic House, 160-162 Cranbrook Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-09 ~ 2020-05-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2020-05-31
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    OFFICE CARE SOLUTIONS LIMITED - 2021-08-10
    icon of address 4385, 11383120 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -60,133 GBP2021-05-31
    Officer
    icon of calendar 2018-06-01 ~ 2021-05-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2021-02-25
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control as a member of a firm OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.