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

Abbosh, Luay Andrew

    Related profiles found in government register
  • Abbosh, Luay Andrew
    British

    Registered addresses and corresponding companies
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 1
  • Abbosh, Luay Andrew
    British company director

    Registered addresses and corresponding companies
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 2
  • Abbosh, Luay Andrew
    British director

    Registered addresses and corresponding companies
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 3
  • Abbosh, Luay Andrew
    British ops director

    Registered addresses and corresponding companies
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 4
  • Abbosh, Luay Andrew
    British company director born in February 1962

    Registered addresses and corresponding companies
    • 21 Hale Place, Farnham, Surrey, GU9 9BJ

      IIF 5
  • Abbosh, Luay Andrew

    Registered addresses and corresponding companies
    • 21 Hale Place, Farnham, Surrey, GU9 9BJ

      IIF 6
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ, England

      IIF 7
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ, United Kingdom

      IIF 8 IIF 9
  • Abbosh, Andrew Luay
    British

    Registered addresses and corresponding companies
    • Dons Cottage, Green Lane Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 10
  • Abbosh, Luay Andrew
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ, England

      IIF 11
  • Abbosh, Luay

    Registered addresses and corresponding companies
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, GU9 9JJ, United Kingdom

      IIF 12
  • Abbosh, Luay Andrew
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221, Chessington Road, Ewell, Epsom, KT19 9XE, England

      IIF 13
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 14
  • Abbosh, Luay Andrew
    British developer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92a, Chessington Road, West Ewell, Epsom, KT19 9UR, United Kingdom

      IIF 15
    • Bishops Table Hotel, 27, West Street, Farnham, Surrey, GU9 7DR, United Kingdom

      IIF 16
  • Abbosh, Luay Andrew
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 17
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 18
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, GU9 9JJ, United Kingdom

      IIF 19
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 20 IIF 21
    • Dons Cottage, Green Lane, Farnham, Surrey, GU9 9JJ, United Kingdom

      IIF 22
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
    • 221, Chessington Road, West Ewell, Surrey, KT19 9XE, United Kingdom

      IIF 24
  • Abbosh, Luay Andrew
    British engineer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ

      IIF 25 IIF 26
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ, United Kingdom

      IIF 27
    • Whitewood, Keepers Walk, Virginia Water, GU25 4RU, United Kingdom

      IIF 28
  • Abbosh, Luay Andrew
    British finance & commercial director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dons Cottage, Green Lane, Farnham, Surrey, GU9 9JJ, England

      IIF 29
  • Abbosh, Luay Andrew
    British property developer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ, United Kingdom

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Luay Abbosh
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishops Table Hotel, 27, West Street, Farnham, GU9 7DR, United Kingdom

      IIF 32
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ, United Kingdom

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Mr Luay Andrew Abbosh
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 35
    • 221, Chessington Rd, Ewell, Epsom, KT19 9XE, United Kingdom

      IIF 36
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, GU9 9JJ, England

      IIF 37
    • Whitewood, Keepers Walk, Virginia Water, GU25 4RU, United Kingdom

      IIF 38
  • Luay Andrew Abbosh
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 39
    • Dons Cottage, Green Lane, Badshot Lea, Farnham, Surrey, GU9 9JJ, United Kingdom

      IIF 40
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • 221, Chessington Road, West Ewell, Surrey, KT19 9XE, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    221 Chessington Road, West Ewell, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    30,941 GBP2022-11-30
    Officer
    2021-11-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    Dons Cottage Green Lane, Badshot Lea, Farnham, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    92a Chessington Road, West Ewell, Epsom, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 15 - director → ME
  • 4
    2 Lavender Cottages, Sumner Road, Farnham, Surrey, England
    Corporate (3 parents)
    Officer
    2020-06-10 ~ now
    IIF 22 - director → ME
  • 5
    Dons Cottage Green Lane, Badshot Lea, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    126,241 GBP2023-03-31
    Officer
    2009-03-25 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Dons Cottage Green Lane, Badshot Lea, Farnham, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 30 - director → ME
    2024-03-07 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    3rd Floor, 86-90, Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    Dons Cottage Green Lane, Badshot Lea, Farnham, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-07-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    Lyndale House, 24a High Street, Addlestone, Surrey, England
    Corporate (1 parent)
    Officer
    2024-03-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    ROUNDBRIDGE FARM LIMITED - 2018-09-07
    SPARE 120 LTD - 2017-06-09
    221 Chessington Road, Ewell, Epsom, England
    Corporate (1 parent)
    Equity (Company account)
    49,016 GBP2023-04-29
    Officer
    2018-08-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    163,155 GBP2015-08-31
    Officer
    2008-03-27 ~ dissolved
    IIF 26 - director → ME
    2008-03-27 ~ dissolved
    IIF 8 - secretary → ME
  • 12
    Dons Cottage Green Lane, Badshot Lea, Farnham, England
    Corporate (1 parent)
    Equity (Company account)
    -3,864 GBP2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 19 - director → ME
    2020-11-03 ~ now
    IIF 12 - secretary → ME
    Person with significant control
    2020-11-03 ~ 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
  • 13
    Whitewood, Keepers Walk, Virginia Water, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-07-11 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Albany House, Claremont Lane, Esher, Surrey
    Corporate (5 parents)
    Equity (Company account)
    470,406 GBP2024-04-29
    Officer
    2018-04-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-04-09 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Fortus Recovery Limited Grove House, Meridians Cross, Ocean Village, Southampton
    Dissolved corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 7 - secretary → ME
Ceased 10
  • 1
    8 Medina Square, Clarendon Park, Epsom, Surrey
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    689 GBP2016-07-31
    Officer
    2007-07-23 ~ 2008-03-03
    IIF 1 - secretary → ME
  • 2
    2 Lavender Cottages, Sumner Road, Farnham, Surrey, England
    Corporate (3 parents)
    Officer
    2015-12-16 ~ 2018-08-27
    IIF 11 - director → ME
  • 3
    90 Mill Lane, West Hampstead, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-03-07 ~ 2012-03-19
    IIF 10 - secretary → ME
  • 4
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    1,250 GBP2023-12-31
    Officer
    1997-04-02 ~ 1999-07-05
    IIF 5 - director → ME
  • 5
    Charter Green Chartered Certified Accountants Sovereign House, Graham Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    1,342,522 GBP2024-03-31
    Officer
    1997-04-11 ~ 2000-12-15
    IIF 14 - director → ME
    1997-04-25 ~ 2000-12-15
    IIF 2 - secretary → ME
  • 6
    C/o J Tanna & Co Limited, 135 Kings Road, Kingston Upon Thames, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    656,504 GBP2024-03-31
    Officer
    1996-09-26 ~ 2000-12-15
    IIF 6 - secretary → ME
  • 7
    310-312 Charminster Road, Bournemouth, Dorset, England
    Corporate (3 parents)
    Officer
    2012-09-10 ~ 2015-07-23
    IIF 29 - director → ME
  • 8
    C/o Chantrey Vellacott Dfk Llp, Russell Square House, 10-12 Russell Square, London
    Dissolved corporate (2 parents)
    Officer
    2005-09-26 ~ 2008-03-03
    IIF 25 - director → ME
    2005-12-02 ~ 2008-02-25
    IIF 4 - secretary → ME
  • 9
    Hoebridge House, Old Woking Road, Woking, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2020-02-20 ~ 2025-01-20
    IIF 18 - director → ME
    Person with significant control
    2020-02-20 ~ 2025-02-20
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 10
    Suite 8, 1-3 Little Titchfield Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,486 GBP2024-03-31
    Officer
    2003-03-26 ~ 2004-06-02
    IIF 20 - director → ME
    2003-03-26 ~ 2004-06-02
    IIF 3 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.