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

Ouertani, Lotfi

    Related profiles found in government register
  • Ouertani, Lotfi
    Tunisian builder

    Registered addresses and corresponding companies
    • 1 Courtlands Avenue, Hampton, Middlesex, TW12 3NS

      IIF 1
  • Ouertani, Lotfi

    Registered addresses and corresponding companies
    • 1, Courtlands Avenue, Hampton, Middlesex, TW12 3NS, United Kingdom

      IIF 2
    • 1, Courtlands Avenue, Hampton, TW123NS, United Kingdom

      IIF 3
    • 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR

      IIF 4
  • Ouertani, Lotfi
    Tunisia director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 399, Gloucester Road, Horfield, Bristol, BS7 8TS, United Kingdom

      IIF 5
  • Ouertani, Lotfi
    Tunisian born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Courtlands Avenue, Hampton, TW12 3NS, England

      IIF 6
  • Ouertani, Lotfi
    Tunisian co director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Courtlands Avenue, Hampton, Middlesex, TW12 3NS

      IIF 7
  • Ouertani, Lotfi
    Tunisian company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 67, Bideford Avenue, Perivale, Greenford, Middlesex, UB6 7PX, England

      IIF 8
    • 38c, Oldfield Road, Hampton, Middlesex, TW12 2AE, England

      IIF 9
    • 64, Wellington Road, Hampton, Middlesex, TW12 1JT, England

      IIF 10 IIF 11
    • 14, Berger Close, Orpington, Kent, BR5 1HR

      IIF 12 IIF 13 IIF 14
    • 14, Berger Close, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 15
    • 14, Berger Close, Berger Close Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 16 IIF 17 IIF 18
    • 14, Berger Close, Orpington, BR5 1HR, England

      IIF 20
    • 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 21 IIF 22 IIF 23
    • 1, Summer Trees, Sunbury-on-thames, TW16 5DY

      IIF 27
    • 1, Courtlands Avenue, Twickenham, TW12 3NS, United Kingdom

      IIF 28
  • Ouertani, Lotfi
    Tunisian director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 399, Gloucester Road, Bristol, BS7 8TS

      IIF 29 IIF 30
    • 1, Courtlands Avenue, Hampton, Middlesex, TW12 3NS, England

      IIF 31
    • 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 32
  • Ouertani, Lotfi
    Tunisian finance director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14 Berger Close, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 33 IIF 34
  • Ouertani, Lotfi
    Tunisian general manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 35
  • Ouertani, Lotfi
    Tunisian manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Courtlands Avenue, Hampton, Middlesex, TW12 3NS

      IIF 36
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 37
    • 14, Berger Close, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 38
    • 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR

      IIF 39
    • 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 40
    • 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 41 IIF 42
  • Ouertani, Lofti
    Tunisian director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14, Berger Close, Petts Wood, Orpington, BR5 1HR, United Kingdom

      IIF 43
  • Ouertani, Lotfi
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6b, Fishwick Street, Scotts Industrial Park, Rochdale, OL16 5NA, England

      IIF 44
  • Ouertani, Lotfi
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14, Berger Close, Orpington, Kent, BR5 1HR

      IIF 45
    • Space Office 236, 9 Greyfriars Road, Reading, RG1 1NU, England

      IIF 46
  • Ouertani, Lotfi
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Platform 2, Ashley Road, Hampton, Middlesex, TW12 2HU, England

      IIF 47
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 48
    • 206, Cricket Inn Road, Sheffield, S2 5AT, England

      IIF 49
  • Ouertani, Lotfi
    British marketing consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Redlands, St. Marys Road, Worcester Park, KT4 7JL, England

      IIF 50
  • Ouertani, Lotfi
    British owner born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 32, Elizabeth Walk, Reading, RG2 0AW, England

      IIF 51
  • Ouertani, Lotfi
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Summer Trees, London, Middlesex, TW16 5DY, United Kingdom

      IIF 52
  • Ouertani, Lotfi
    Tunisian director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 399, Gloucester Road, Horfield, Bristol, BS7 8TS, United Kingdom

      IIF 53 IIF 54
  • Lofti Ouertani
    Tunisian born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14, Berger Close, Petts Wood, Orpington, BR5 1HR, United Kingdom

      IIF 55
  • Mr Lotfi Ouertani
    Tunisian born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Highfield Road, Dartford, DA1 2JS, United Kingdom

      IIF 56
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 57
    • 14, Berger Close, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 58 IIF 59
    • 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 60 IIF 61
    • 206, Cricket Inn Road, Sheffield, S2 5AT, England

      IIF 62
    • Redlands, St. Marys Road, Worcester Park, KT4 7JL, England

      IIF 63
    • Redlands, St. Marys Road, Worcester Park, KT4 7JL, United Kingdom

      IIF 64 IIF 65
  • Mr Lotfi Ouertani
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 22, Rushfords, Lingfield, RH7 6EG, England

      IIF 66
    • 32, Elizabeth Walk, Reading, RG2 0AW, England

      IIF 67
    • Space Office 236, 9 Greyfriars Road, Reading, RG1 1NU, England

      IIF 68
  • Mr Lotfi Ouertani
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 69
  • Mr Lotfi Ouertani
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5b, Heritage House, Murton Way, Osbaldwick, York, YO19 5UW, England

      IIF 70
child relation
Offspring entities and appointments 47
  • 1
    123 DISTRIBUTION LIMITED
    - now 10745247 SC741658... (more)
    123 COURIER LIMITED - 2018-06-21
    Space Office 236 9 Greyfriars Road, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-09-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 2
    ADAM MOTORS LIMITED
    07760343
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (9 parents)
    Officer
    2014-05-21 ~ 2014-05-27
    IIF 8 - Director → ME
  • 3
    ALPHA CASTING LTD
    07845478
    64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-13 ~ 2015-05-30
    IIF 17 - Director → ME
  • 4
    ARMADA CIDER LTD
    12412361
    Unit 6b Fishwick Street, Scotts Industrial Park, Rochdale, England
    Active Corporate (5 parents)
    Officer
    2025-01-03 ~ now
    IIF 44 - Director → ME
  • 5
    B HUGHES & SONS LIMITED
    NI642951
    118 Trewmount Road, Dungannon, Co. Tyrone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    BLUE ROCK MUSIC STUDIOS LTD
    07874701
    64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-13 ~ 2015-05-30
    IIF 19 - Director → ME
  • 7
    CAP CARGO LIMITED
    09098110
    206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (11 parents)
    Officer
    2015-04-06 ~ 2015-05-30
    IIF 26 - Director → ME
  • 8
    CAP CARS LTD
    08879738
    208 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (11 parents)
    Officer
    2015-03-23 ~ 2015-05-30
    IIF 13 - Director → ME
  • 9
    CAP INVEST PANK LIMITED
    07383572
    206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-09-21 ~ 2017-02-27
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-18
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    CAP RECOVERY LIMITED
    09155921
    64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-06 ~ 2015-05-30
    IIF 25 - Director → ME
  • 11
    CAP-MOTORS LIMITED
    08879700
    14 Berger Close, Orpington, Kent
    Dissolved Corporate (8 parents)
    Officer
    2015-04-06 ~ 2015-09-28
    IIF 12 - Director → ME
  • 12
    D & Q CONSTRUCTIONS LIMITED
    08124479
    399 Gloucester Road, Horfield, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 5 - Director → ME
  • 13
    EECASH LIMITED
    10234818
    Redlands, St. Marys Road, Worcester Park, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-03 ~ 2019-02-14
    IIF 50 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 14
    FITNESS COFFEE LIMITED
    - now 08371303
    CLM MAYFAIR LTD
    - 2013-03-07 08371303
    14 Berger Close, Petts Wood, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    2013-09-18 ~ 2015-09-28
    IIF 24 - Director → ME
    2013-01-23 ~ 2013-09-17
    IIF 2 - Secretary → ME
  • 15
    GULF SHORES CO (GSSCO) LIMITED
    - now 06530408
    AQUASUN UK LIMITED
    - 2009-09-08 06530408
    HOLIDAY INN TRAVEL LIMITED
    - 2009-01-12 06530408
    HOLIDAY IN TUNISIA LIMITED
    - 2008-11-26 06530408
    399 Gloucester Road, Horfield, Bristol, England
    Dissolved Corporate (7 parents)
    Officer
    2008-11-01 ~ 2011-06-06
    IIF 36 - Director → ME
  • 16
    HAMPTON CARS LTD
    09343428
    Platform 2 Ashley Road, Hampton, Middlesex, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-12-05 ~ 2016-01-01
    IIF 47 - Director → ME
  • 17
    HITCHCOCK ENTERTAINMENTS LTD
    07845397
    64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (7 parents)
    Officer
    2012-03-09 ~ 2015-05-30
    IIF 27 - Director → ME
  • 18
    HITCHCOCK HOLDINGS (UK) LTD
    07850335
    14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2012-03-13 ~ 2015-05-30
    IIF 11 - Director → ME
  • 19
    HITCHCOCK TELEVISION LTD
    07866193
    64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-13 ~ 2015-05-30
    IIF 16 - Director → ME
  • 20
    HTEIKTAN LIMITED
    07654732
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (10 parents)
    Officer
    2014-04-15 ~ 2014-05-09
    IIF 9 - Director → ME
    2015-03-23 ~ 2017-04-18
    IIF 21 - Director → ME
    2017-07-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 21
    IMPERIAL CONSTRUCTION MAYFAIR LIMITED
    08362051
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (9 parents)
    Officer
    2015-04-06 ~ 2015-04-15
    IIF 23 - Director → ME
  • 22
    IMPERIAL PORCELAIN LTD
    08534500
    14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-17 ~ 2015-05-30
    IIF 4 - Secretary → ME
  • 23
    ISOTTA FRASCHINI LIMITED
    07376265
    14 Berger Close, Orpington
    Dissolved Corporate (6 parents)
    Officer
    2011-02-10 ~ 2014-07-13
    IIF 31 - Director → ME
    2014-07-23 ~ 2015-09-28
    IIF 20 - Director → ME
  • 24
    K. HUGHES & CO. PAYROLL LIMITED
    10391419
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    LARKSTONE PROPERTIES LIMITED
    02921908
    1 Courtlands Avenue, Hampton, England
    Active Corporate (8 parents)
    Officer
    2016-04-21 ~ now
    IIF 6 - Director → ME
  • 26
    LE WHOLESALE NI LTD
    - now NI642913
    K HUGHES & CO DISTRIBUTION LTD
    - 2019-04-01 NI642913
    LE WHOLESALE NI LTD
    - 2019-02-15 NI642913
    K HUGHES & CO DISTRIBUTION LIMITED
    - 2017-09-08 NI642913
    118 Trew Mount Road, Dungannon, County Tyrone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-30 ~ 2019-02-14
    IIF 41 - Director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    LOTFI OUERTANI CLAIM FROM VAT LIMITED
    - now 05602374
    SPEEDY TRADE LTD
    - 2019-06-10 05602374
    LOTFI OUERTANI CLAIM FROM VAT LIMITED LIMITED
    - 2019-04-08 05602374
    SPEEDY TRADE LIMITED
    - 2018-10-08 05602374
    LOTFI OUERTANI CLAIM FROM VAT LIMITED
    - 2018-09-11 05602374
    SPEEDY TRADE LIMITED
    - 2018-08-06 05602374
    ABACO-IBS LIMITED - 2016-02-03
    32 Elizabeth Walk, Reading, England
    Dissolved Corporate (7 parents)
    Officer
    2016-11-28 ~ 2018-01-11
    IIF 43 - Director → ME
    2018-08-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    2016-11-28 ~ 2018-01-11
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 28
    M & O INTERNATIONAL TRADE LTD.
    03403148
    64 Bideford Avenue, Perivale, Greenford, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    1997-07-14 ~ 2015-11-28
    IIF 32 - Director → ME
    2004-11-01 ~ 2005-05-27
    IIF 1 - Secretary → ME
  • 29
    MAYFAIR DEVELOPMENT INTERNATIONAL LIMITED - now
    E-CASH LONDON LIMITED
    - 2016-06-09 09288174
    206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (8 parents)
    Officer
    2015-04-06 ~ 2015-04-28
    IIF 15 - Director → ME
  • 30
    METRO CONSTRUCTION RECRUITMENT LIMITED
    09217659
    14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2015-04-06 ~ 2015-09-28
    IIF 22 - Director → ME
  • 31
    METROCASHANDCARRYDISTRIBUTION LTD
    - now 06387494
    AIRPORT UNITED CARS LTD
    - 2016-11-14 06387494
    ALPHA SCHOOL LTD
    - 2012-02-16 06387494
    ALPHA CARS (LONDON) LIMITED - 2009-03-04
    14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-13 ~ dissolved
    IIF 40 - Director → ME
    2011-11-09 ~ 2016-04-12
    IIF 14 - Director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 32
    MOKARABIA INTERNATIONAL LIMITED
    - now 05387340
    BLUE YACHT LIMITED
    - 2006-01-18 05387340
    COFFEE BEAN & TEA LEAF UK LIMITED
    - 2005-08-26 05387340
    14 Berger Close, Orpington, Kent
    Dissolved Corporate (6 parents)
    Officer
    2005-03-10 ~ 2007-02-08
    IIF 7 - Director → ME
  • 33
    NEWCO (GLOBAL) LIMITED
    08653478
    Unit 2, Batley Business Park, Technology Drive, Batley, England
    Active Corporate (3 parents)
    Person with significant control
    2024-01-01 ~ 2024-01-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    PANORAMIC ART LIMITED
    08645637
    1 Summer Trees, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 52 - Director → ME
  • 35
    PARAGON PAYROLL LIMITED
    - now 09707890
    PARAGON SPORTS HOSPITALITY LIMITED
    - 2016-07-27 09707890
    RETTENDON PROJECT LIMITED - 2016-06-22
    279-287 High Street, Hounslow, England
    Dissolved Corporate (6 parents)
    Officer
    2016-07-27 ~ 2020-03-12
    IIF 34 - Director → ME
    Person with significant control
    2016-07-27 ~ 2019-09-12
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    2016-07-27 ~ 2020-10-01
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 36
    POINTING FORWARD LIMITED
    09342009 03668405
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (6 parents)
    Officer
    2016-08-02 ~ 2017-01-02
    IIF 35 - Director → ME
    Person with significant control
    2016-10-26 ~ 2017-01-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 37
    PR ROLLING LIMITED - now
    PRESTIGE PAYROLL INTERNATIONAL LIMITED
    - 2016-10-21 08647726
    STORM BULLION LIMITED
    - 2016-06-03 08647726
    206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (10 parents)
    Officer
    2016-07-27 ~ 2016-10-21
    IIF 33 - Director → ME
    2016-02-25 ~ 2016-04-12
    IIF 39 - Director → ME
    2015-04-06 ~ 2015-05-30
    IIF 10 - Director → ME
  • 38
    S. LEONARDO LIMITED
    08121083 09201611
    399 Gloucester Road, Horfield, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ 2012-10-23
    IIF 53 - Director → ME
  • 39
    SAFE MONEY EXCHANGE LIMITED
    08109498
    399 Gloucester Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 29 - Director → ME
  • 40
    SCRIPT REVOLUTION LTD
    07844847
    64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-13 ~ 2015-05-30
    IIF 18 - Director → ME
  • 41
    SL BRIT HOLDING LIMITED
    13642801
    22 Rushfords, Lingfield, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SUNNY HILL ENERGY LTD
    08357940
    14 Berger Close, Orpington
    Dissolved Corporate (3 parents)
    Officer
    2013-01-14 ~ 2015-09-28
    IIF 3 - Secretary → ME
  • 43
    THE BUSINESS CENTRE (LONDON) LIMITED
    08138249
    399 Gloucester Road, Horfield, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-11 ~ 2012-09-24
    IIF 54 - Director → ME
  • 44
    THE DIAMOND AND GEMS COMPANY LIMITED
    08109894
    399 Gloucester Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 30 - Director → ME
  • 45
    VIVID CASINO LIMITED
    10542658
    14 Berger Close, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    WSV ENTERTAINMENT LIMITED - now
    S. LEONARDO LIMITED
    - 2017-04-19 09201611 08121083
    206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (5 parents)
    Officer
    2014-09-03 ~ 2017-04-18
    IIF 49 - Director → ME
  • 47
    YAR PROPERTIES LONDON LTD
    08230078
    14 Berger Close, Orpington, Kent
    Dissolved Corporate (11 parents)
    Officer
    2015-02-17 ~ 2015-03-05
    IIF 45 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.