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 Ouramdane

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

    Resident in United Kingdom

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

    Resident in England

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

      IIF 15
    • icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 16
    • icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, England

      IIF 17
  • Ouramdane, Pascual Hamid
    British company director born in May 1966

    Resident in United Kingdom

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

      IIF 18
  • Ouramdane, Pascual Hamid
    British director born in May 1966

    Resident in United Kingdom

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

    Resident in England

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

    Resident in United Kingdom

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

      IIF 83
    • icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, England

      IIF 84
    • icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, United Kingdom

      IIF 85 IIF 86
  • Ouramdane, Pascual
    British british born in May 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 88
    • icon of address 1, Lower Grosvenor Place, London, SW1W 0EJ, England

      IIF 89
    • icon of address 3rd Floor, The Grange, 100 High Street, London, N14 6TB

      IIF 90
    • icon of address South Point House, 1st Floor, 321 Chase Road, London, N14 6JT, England

      IIF 91
    • icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, England

      IIF 92 IIF 93 IIF 94
    • icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, United Kingdom

      IIF 103
    • icon of address Tribec House, 58 Edward Road, New Barnet, EN4 8AZ, United Kingdom

      IIF 104 IIF 105
  • Ouramdane, Pascual
    British director born in May 1977

    Resident in United Kingdom

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

      IIF 106 IIF 107
  • Ouramdane, Pascual Hamid
    British born in May 1966

    Resident in England

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

      IIF 108
    • icon of address 62a, Brixton Road, London, SW9 6BS, England

      IIF 109
    • icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, England

      IIF 110
    • icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, United Kingdom

      IIF 111 IIF 112
  • Ouramdane, Pascual Hamid
    British company director born in May 1966

    Resident in England

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

      IIF 113
  • Ouramdane, Pascual Hamid
    British director born in May 1966

    Resident in England

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

    Resident in England

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

      IIF 142
  • Ouramdane, Pascual
    British directo born in May 1966

    Resident in England

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

      IIF 143
  • Ouramdane, Pascual
    British director born in May 1966

    Resident in England

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

      IIF 144
    • icon of address Lumina Business Centre, 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 145
    • icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 146
    • icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, England

      IIF 147 IIF 148
  • Ouramdane, Pascual Hamid
    British director born in October 1966

    Resident in England

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

      IIF 149
  • Ouramdane, Pascual Hamid
    British

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

      IIF 150
  • Ouramdane, Pascual
    Algerian company director born in May 1966

    Registered addresses and corresponding companies
  • Ouramdane, Pascaul

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

      IIF 153
  • Ouramdane, Pascual

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

      IIF 154
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 1 Churton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95 GBP2025-04-30
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 3
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 85 - Director → ME
  • 5
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 139 - Director → ME
  • 7
    icon of address Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 101 Streatham Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 109 - Director → ME
  • 9
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 86 - Director → ME
  • 10
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 83 - Director → ME
  • 11
    icon of address Tribec House, 58 Edward Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 14
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2025-01-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 112 - Director → ME
  • 15
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
  • 18
    icon of address Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,520 GBP2017-09-30
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 145 - Director → ME
  • 19
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Tribec House, 58 Edward Road, New Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 104 - Director → ME
  • 22
    icon of address Tribec House, 58 Edward Road, New Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 105 - Director → ME
  • 23
    icon of address 39 Grosvenor Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 24
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 30 - Director → ME
  • 25
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Tribec House, 58 Edward Road, London, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address Southpoint House 1st Floor, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    IIF 45 - Director → ME
  • 28
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 29
    icon of address South Point House 1st Floor, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 46 - Director → ME
  • 30
    icon of address Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 18 - Director → ME
  • 31
    icon of address Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 88 - Director → ME
  • 32
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 24 - Director → ME
  • 33
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 29 - Director → ME
  • 35
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 36
    icon of address 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
    icon of calendar 2022-09-22 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 26 - Director → ME
  • 38
    icon of address 62a Brixton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 33 - Director → ME
  • 40
    icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 146 - Director → ME
  • 41
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,362 GBP2021-10-31
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
  • 42
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,743 GBP2024-03-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 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
    icon of calendar 2019-02-04 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 64
  • 1
    icon of address 23 Grosvenor Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2021-09-01
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2021-06-15
    IIF 76 - Has significant influence or control OE
  • 2
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,024 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ 2021-06-01
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-06-01
    IIF 70 - Has significant influence or control OE
  • 3
    icon of address 432 Alexandra Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-04-29 ~ 2020-08-19
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-08-18
    IIF 14 - Has significant influence or control OE
  • 4
    icon of address 9 Beaford House, Aylesford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,194 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ 2022-04-13
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-04-13
    IIF 58 - Has significant influence or control OE
  • 5
    icon of address 216 Trinity Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2021-01-14
    IIF 130 - Director → ME
    icon of calendar 2021-01-14 ~ 2021-06-30
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2021-01-14
    IIF 82 - Has significant influence or control OE
  • 6
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2025-09-02
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2025-02-01
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 7
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ 2019-10-02
    IIF 99 - Director → ME
  • 8
    icon of address 262 Vauxhall Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ 2022-11-11
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ 2022-10-17
    IIF 56 - Has significant influence or control OE
  • 9
    icon of address 103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,818 GBP2024-06-30
    Officer
    icon of calendar 2019-03-30 ~ 2020-07-10
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2020-07-10
    IIF 8 - Right to appoint or remove directors OE
  • 10
    icon of address 36a Tachbrook Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,900 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ 2019-12-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-12-01
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ 2021-01-31
    IIF 102 - Director → ME
  • 12
    icon of address 38a Tachbrook Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2019-02-12
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2019-02-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-05-25
    IIF 80 - Has significant influence or control OE
  • 14
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-01-01
    IIF 9 - Right to appoint or remove directors OE
  • 15
    icon of address 47 Moscow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2022-09-14
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-09-14
    IIF 69 - Has significant influence or control OE
  • 16
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,923 GBP2021-03-31
    Officer
    icon of calendar 2016-04-07 ~ 2016-05-31
    IIF 48 - Director → ME
  • 17
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-04-07 ~ 2016-05-31
    IIF 50 - Director → ME
  • 18
    icon of address 6 Palace Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    24,439 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2018-07-30
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2019-04-10
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    icon of address 101-103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ 2024-11-12
    IIF 113 - Director → ME
  • 20
    icon of address 103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,684 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2018-12-30
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2018-12-18
    IIF 13 - Has significant influence or control OE
  • 21
    icon of address 6a Acre Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2025-03-22
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2025-09-11
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,543 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2015-09-09
    IIF 20 - Director → ME
  • 23
    icon of address 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
    icon of calendar 2021-10-18 ~ 2022-08-02
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,201 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2016-07-29
    IIF 49 - Director → ME
  • 25
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-10-26 ~ 2018-01-24
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-01-24
    IIF 64 - Has significant influence or control OE
  • 26
    icon of address Tribec House, 58 Edward Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-29 ~ 2017-07-18
    IIF 47 - Director → ME
  • 27
    icon of address 87 Balham High Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2018-07-09
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-07-09
    IIF 63 - Has significant influence or control OE
  • 28
    icon of address 87 Rochester Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2020-05-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-02-02
    IIF 5 - Ownership of shares – 75% or more OE
  • 29
    icon of address 95 Charlwood Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2019-07-29
    IIF 101 - Director → ME
    icon of calendar 2019-07-29 ~ 2022-01-28
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-07-29
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 30
    icon of address 103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,111 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ 2021-02-01
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-02-01
    IIF 72 - Has significant influence or control OE
  • 31
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,970 GBP2020-03-31
    Officer
    icon of calendar 2016-04-29 ~ 2016-05-01
    IIF 51 - Director → ME
  • 32
    icon of address Tribec House, 58 Edward Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2008-12-05
    IIF 38 - Director → ME
    icon of calendar 2008-12-05 ~ 2011-01-07
    IIF 40 - Director → ME
    icon of calendar 2015-01-01 ~ 2016-12-01
    IIF 143 - Director → ME
    icon of calendar 2011-01-07 ~ 2012-09-01
    IIF 118 - Director → ME
    icon of calendar 2004-06-03 ~ 2008-12-05
    IIF 150 - Secretary → ME
  • 33
    icon of address 264 Vauxhall Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,059 GBP2021-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2017-11-27
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2017-11-27
    IIF 15 - Has significant influence or control OE
  • 34
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-17 ~ 2008-03-13
    IIF 36 - Director → ME
  • 35
    icon of address 17-21 Sternhold Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,584 GBP2023-10-31
    Officer
    icon of calendar 2012-09-19 ~ 2012-10-23
    IIF 106 - Director → ME
  • 36
    icon of address 96c Bedford Hill, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -40,082 GBP2023-11-30
    Officer
    icon of calendar 2006-11-23 ~ 2006-11-23
    IIF 39 - Director → ME
  • 37
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ 2020-07-21
    IIF 132 - Director → ME
  • 38
    1 SHRUBBERY ROAD LIMITED - 2024-05-25
    icon of address 272 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,729 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ 2023-12-11
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2023-12-11
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 14a Station Parade, Ealing Common, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,145 GBP2023-11-30
    Officer
    icon of calendar 2006-11-23 ~ 2006-11-23
    IIF 37 - Director → ME
  • 40
    icon of address Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ 2014-09-01
    IIF 21 - Director → ME
  • 41
    GOURMET LUNCHBOX LIMITED - 2012-08-02
    icon of address Southpoint House 1st Floor, 321 Chase Road, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    2,485 GBP2015-04-30
    Officer
    icon of calendar 2011-05-16 ~ 2012-05-17
    IIF 119 - Director → ME
  • 42
    icon of address 217 Commonside East, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2012-06-13
    IIF 91 - Director → ME
  • 43
    icon of address 13-15 Sternhold Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2012-05-04 ~ 2012-08-01
    IIF 28 - Director → ME
  • 44
    icon of address 21a Argyll Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2006-06-20 ~ 2006-06-20
    IIF 34 - Director → ME
  • 45
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,286 GBP2025-01-31
    Officer
    icon of calendar 2023-06-02 ~ 2023-06-23
    IIF 126 - Director → ME
  • 46
    53A STREATHAM HILL LIMITED - 2016-07-15
    icon of address 51 Marloes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,857 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ 2016-05-31
    IIF 42 - Director → ME
  • 47
    icon of address Southpoint House 1st Floor, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ 2011-11-14
    IIF 114 - Director → ME
  • 48
    icon of address La Panache' Limited, 13 Moor Top Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2011-01-07
    IIF 44 - Director → ME
  • 49
    icon of address Tribec House, 58 Edward Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-16 ~ 2017-04-12
    IIF 53 - Director → ME
  • 50
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2013-12-16
    IIF 107 - Director → ME
  • 51
    icon of address 2 Sandpiper Drive, Harrow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,366 GBP2019-09-30
    Officer
    icon of calendar 2009-08-17 ~ 2010-06-16
    IIF 43 - Director → ME
  • 52
    icon of address 23 Grosvenor Gardens Grosvenor Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-03-10
    IIF 89 - Director → ME
  • 53
    icon of address Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-08 ~ 2005-01-01
    IIF 151 - Director → ME
  • 54
    icon of address Suite 37/38 Marshall House 124 Middleton Road, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2004-12-03 ~ 2004-12-04
    IIF 152 - Director → ME
  • 55
    icon of address 25 High Street, Southend On Sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2005-12-01 ~ 2006-11-29
    IIF 35 - Director → ME
  • 56
    icon of address 103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,226 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2020-11-09
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-11-09
    IIF 81 - Has significant influence or control OE
  • 57
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2014-09-02 ~ 2017-01-19
    IIF 22 - Director → ME
  • 58
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ 2020-08-14
    IIF 136 - Director → ME
  • 59
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -223,432 GBP2025-04-30
    Officer
    icon of calendar 2010-04-07 ~ 2011-08-19
    IIF 90 - Director → ME
  • 60
    icon of address 62a Brixton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ 2022-10-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2022-11-21
    IIF 55 - Has significant influence or control OE
  • 61
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-05-25 ~ 2016-10-13
    IIF 32 - Director → ME
    icon of calendar 2016-10-13 ~ 2017-11-10
    IIF 149 - Director → ME
  • 62
    icon of address 177 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2014-07-01
    IIF 23 - Director → ME
  • 63
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    506,261 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2018-04-17
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-04-17
    IIF 60 - Has significant influence or control OE
  • 64
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,743 GBP2024-03-31
    Officer
    icon of calendar 2019-07-24 ~ 2019-11-29
    IIF 92 - Director → ME
    icon of calendar 2020-04-01 ~ 2022-10-01
    IIF 147 - Director → ME
    icon of calendar 2020-04-14 ~ 2020-05-13
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-03-18
    IIF 2 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.