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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gherghel, Tudor

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

    Resident in England

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

      IIF 1
    • Heraldic House, 160-162 Cranbrook Road, Ilford, IG1 4PE, England

      IIF 2
    • Heraldic House, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 3
    • 64, Cropley Street, London, N1 7GX, England

      IIF 4
    • Rad Lab 64, Cropley Street, London, N1 7GX, England

      IIF 5
    • Unit 7 Zeus House, 16-30 Provost Street, London, N1 7NG, England

      IIF 6 IIF 7 IIF 8
    • 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, PE1 2DU, England

      IIF 9
  • Gherghel, Tudor
    British company director born in June 1996

    Resident in England

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

      IIF 10
    • 64, Cropley Street, London, N1 7GX, England

      IIF 11
    • Rad Labs 64, Cropley Street, London, N1 7GX, England

      IIF 12
  • Gherghel, Tudor
    British director born in June 1996

    Resident in England

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

      IIF 13
    • Apartment 808 Stephenson House, 11 Back Hulme Street, Salford, M5 4QT, England

      IIF 14
  • Gherghel, Tudor
    British managing director born in June 1996

    Resident in England

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

      IIF 15
    • Heraldic House, Heraldic House, 160-162 Cranbrook Road, London, IG1 4PE, United Kingdom

      IIF 16
  • Gherghel, Tudor
    English student born in June 1996

    Resident in England

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

      IIF 17
  • Gherghel, Tudor
    British born in June 1996

    Resident in United Kingdom

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

      IIF 18
    • Unit 7 Zeus House, 16-30 Provost Street, London, N1 7NG, England

      IIF 19
  • Gherghel, Tudor
    British director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dephna House, 119 Neasden Lane, London, NW10 1PH, United Kingdom

      IIF 20
    • Rad Labs, 64 Cropley Street, London, N1 7GX, United Kingdom

      IIF 21
  • Gherghel, Tudor
    British managing director born in June 1996

    Resident in United Kingdom

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

      IIF 22
  • Mr Tudor Gherghel
    British born in June 1996

    Resident in England

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

      IIF 23
    • Heraldic House 160-162, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 24 IIF 25
    • Heraldic House, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 26
    • 64, Cropley Street, London, N1 7GX, England

      IIF 27 IIF 28 IIF 29
    • Rad Lab 64, Cropley Street, London, N1 7GX, England

      IIF 30
    • Rad Labs 64, Cropley Street, London, N1 7GX, England

      IIF 31 IIF 32
    • Unit 7 Zeus House, 16-30 Provost Street, London, N1 7NG, England

      IIF 33 IIF 34 IIF 35
    • Apartment 808 Stephenson House, 11 Back Hulme Street, Salford, M5 4QT, England

      IIF 36
  • Gherghel, Tudor

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

      IIF 37
  • Tudor Gherghel
    British born in June 1996

    Resident in United Kingdom

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

      IIF 38
  • Mr Tudor Gherghel
    British born in June 1996

    Resident in United Kingdom

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

      IIF 39
    • Unit 7 Zeus House, 16-30 Provost Street, London, N1 7NG, England

      IIF 40
child relation
Offspring entities and appointments 21
  • 1
    1 HIGH STREET STUDIOS LIMITED
    15543480
    Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    ABHAILE & TUDOR LTD
    15823002
    Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATLAS TRANSPORTATION LTD
    12729747
    Heraldic House 160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    BETHANY HOUSE PROPERTIES LIMITED
    15612013
    Rad Labs 64 Cropley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    BRIGHOUSE CAR SPA LIMITED
    14843929
    Rad Labs, 64 Cropley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CONSVITRALIU LTD
    12001195
    160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    G T S SERVICES (UK) LTD
    08309666
    Unit 7 Zeus House, 16 - 30 Provost Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-28 ~ 2018-05-30
    IIF 2 - Director → ME
    2019-05-05 ~ 2022-10-24
    IIF 18 - Director → ME
  • 8
    GEORGE ST DEVELOPMENT LIMITED
    15837718
    6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    2024-07-15 ~ dissolved
    IIF 9 - Director → ME
  • 9
    HIGHER LIFESTYLE VIEW LIMITED
    09952054
    4385, 09952054: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 17 - Director → ME
    2016-01-14 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    PERSONAL ACCIDENT CLAIMS LTD
    11872678
    Heraldic House Heraldic House, 160-162 Cranbrook Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-09 ~ 2020-05-31
    IIF 16 - Director → ME
    Person with significant control
    2019-03-09 ~ 2020-05-31
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PROFESSIONAL STAYOVERS LTD
    14976889
    Unit 7 Zeus House, 16-30 Provost Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    REALISTIC ONES LIMITED
    12572848
    Heraldic House 160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    REVERA GROUP LTD
    13109972
    64 Cropley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TUDOR CROWN CLOTHING LIMITED
    10350239
    Dephna House, 119 Neasden Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-27 ~ dissolved
    IIF 20 - Director → ME
  • 15
    TUDOR'S DEVELOPMENTS LTD
    12076347
    Unit 7 Zeus House, 16 - 30 Provost Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TUDOR'S ESTATE MANAGEMENT LTD
    13758606
    64 Cropley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 17
    TUDOR'S PROPERTY MANAGEMENT LIMITED
    - now 15820124
    TUDOR'S PROPERTY MANAGMENT LIMITED
    - 2024-07-26 15820124
    Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 28 - Right to appoint or remove directors OE
  • 18
    TUDOR'S TRIFECTA LTD
    13758654
    Heraldic House 160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 19
    TUDOR’S CONSTRUCTION LTD
    14959358
    Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-06-24 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 20
    TUDOR’S HOLDINGS LTD
    13544107
    Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2021-08-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    WORKFAST LOGISTICS LIMITED - now
    OFFICE CARE SOLUTIONS LIMITED
    - 2021-08-10 11383120
    4385, 11383120 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2018-06-01 ~ 2021-05-12
    IIF 3 - Director → ME
    Person with significant control
    2019-06-10 ~ 2021-02-25
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.