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

Farha, George Oliver

    Related profiles found in government register
  • Farha, George Oliver
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 1 IIF 2
    • icon of address North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 3
  • Farha, George Oliver
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 4
  • Farha, George Oliver
    British non executive chairman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Kensington High Street, London, W8 4SG, England

      IIF 5
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 6 IIF 7
    • icon of address North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 8
  • Farha, Georges Oliver
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 9
    • icon of address 50, Seymour Street, London, W1H 7JG, United Kingdom

      IIF 10
    • icon of address C/o Civvals, 50, Seymour Street, London, W1H 7JG, England

      IIF 11 IIF 12
  • Farha, George
    British chairman born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Kensington High Street, London, W8 4SG, England

      IIF 13
  • Farha, George
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Kensington High Street, London, London, W8 4SG, United Kingdom

      IIF 14
  • Farha, George Oliver
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Kensingston High Street, London, W8 4SG, United Kingdom

      IIF 15
  • Farha, George Oliver
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coda Studios, Unit 24-13, 189 Munster Road, London, SW6 6AW, United Kingdom

      IIF 16
  • Farha, George Oliver
    British non executive chairman born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr George Oliver Farha
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • George Oliver Farha
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Seymour Street, London, W1H 7JG, United Kingdom

      IIF 28
  • Mr Georges Oliver Farha
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Seymour Street, London, W1H 7JG, England

      IIF 29
    • icon of address 50, Seymour Street, London, W1H 7JG, United Kingdom

      IIF 30
    • icon of address C/o Civvals, 50, Seymour Street, London, W1H 7JG, England

      IIF 31
  • Farha, George Oliver
    Germany chairman born in August 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 128, Ebury Street, London, SW1W 9QQ, United Kingdom

      IIF 32
  • Mr George Farha
    German born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.06, Bridge House, 181 Queen Victoria Street, London, EC4V 4EG, United Kingdom

      IIF 33
  • Mr George Oliver Farha
    German born in August 1969

    Resident in United Kingdon

    Registered addresses and corresponding companies
    • icon of address C/o Francis Clark Llp, North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 34
  • Farha, George
    German ceo born in August 1969

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Civvals, 50, Seymour Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,683 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 50 Seymour Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    404,568 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    11 GBP2016-03-31
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 2 - Director → ME
  • 4
    WAFI GOURMET RESTAURANTS UK LTD - 2011-07-08
    icon of address 128 Ebury Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 32 - Director → ME
  • 5
    icon of address 96 Kensington High Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 96 Kensington High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 96 Kensington High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -660,391 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 19 - Director → ME
  • 8
    GSP PRIVATE EQUITY LIMITED - 2016-07-20
    ETON CAPITAL PARTNERS LIMITED - 2013-02-19
    icon of address 96 Kensington High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,315,289 GBP2024-03-31
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 50 Seymour Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,019 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-12-16 ~ 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
  • 10
    GSP PROPERTY 1 UK LIMITED - 2013-03-13
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    1,587 GBP2016-03-31
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents, 1 offspring)
    Fixed Assets (Company account)
    3 GBP2016-03-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 3 - Director → ME
  • 12
    GSP REAL ESTATE UK LIMITED - 2013-04-11
    G&S PROPERTIES UK LIMITED - 2013-02-27
    icon of address 96 Kensingston High Street, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -159,061 GBP2024-03-31
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HEARTHSTONE INVESTMENTS PLC - 2020-04-29
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    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
  • 14
    icon of address Coda Studios Unit 24-13, 189 Munster Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    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
  • 15
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 50 Seymour Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -515,289 GBP2021-03-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    NKD PIZZA INTERNATIONAL LIMITED - 2020-04-15
    NKD PIZZA EUROPE LIMITED - 2020-01-31
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -422,743 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 96 Kensington High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,639 GBP2019-03-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address C/o Civvals, 50, Seymour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,896 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address C/o Mazars Llp, First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    414,522 GBP2020-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2022-03-30
    IIF 13 - Director → ME
  • 2
    icon of address C/o Civvals, 50, Seymour Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,683 GBP2024-03-31
    Officer
    icon of calendar 2022-04-22 ~ 2024-04-30
    IIF 11 - Director → ME
  • 3
    GSP REAL ESTATE (BRITTON STREET) LIMITED - 2016-07-14
    icon of address 96 Kensington High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -45,309 GBP2025-03-31
    Officer
    icon of calendar 2013-09-06 ~ 2023-10-30
    IIF 5 - Director → ME
  • 4
    GSP PRIVATE EQUITY LIMITED - 2016-07-20
    ETON CAPITAL PARTNERS LIMITED - 2013-02-19
    icon of address 96 Kensington High Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,315,289 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-01-18
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2025-01-08
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2017-01-18
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address 96 Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-11-28 ~ 2023-10-30
    IIF 18 - Director → ME
  • 6
    HEARTHSTONE INVESTMENTS PLC - 2020-04-29
    icon of address Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2017-12-21 ~ 2023-08-04
    IIF 15 - Director → ME
  • 7
    icon of address Uncommon Fulham, 126 New Kings Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,197,435 GBP2023-12-31
    Officer
    icon of calendar 2014-02-20 ~ 2018-11-07
    IIF 21 - Director → ME
  • 8
    GREATBOOKS4U LIMITED - 2011-08-16
    MACAT PROFESSORS LIMITED - 2012-02-20
    icon of address Uncommon Fulham, 126 New Kings Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,329,338 GBP2023-12-31
    Officer
    icon of calendar 2016-02-29 ~ 2017-07-08
    IIF 16 - Director → ME
  • 9
    NKD PIZZA INTERNATIONAL LIMITED - 2020-04-15
    NKD PIZZA EUROPE LIMITED - 2020-01-31
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -422,743 GBP2020-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2020-01-15
    IIF 6 - Director → ME
    icon of calendar 2020-04-06 ~ 2021-03-12
    IIF 17 - Director → ME
  • 10
    icon of address C/o Civvals, 50, Seymour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,896 GBP2024-03-31
    Officer
    icon of calendar 2022-04-25 ~ 2024-04-09
    IIF 12 - Director → ME
  • 11
    icon of address Lane House, 24 Parsons Green Lane, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,428,562 GBP2024-03-31
    Officer
    icon of calendar 2007-06-22 ~ 2008-10-20
    IIF 36 - Director → ME
  • 12
    icon of address Lane House, 24 Parsons Green Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    31 GBP2024-03-24
    Officer
    icon of calendar 2007-06-22 ~ 2008-12-15
    IIF 35 - Director → ME

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.