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

Lupo, Offer

    Related profiles found in government register
  • Lupo, Offer
    French admin manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cumberland Road, Stanmore, Middlesex, HA7 1EL, England

      IIF 1
  • Lupo, Offer
    French retail manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cumberland Road, Stanmore, Middlesex, HA7 1EL, England

      IIF 2
  • Lupo, Offer
    French sales manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Harley Street, London, W1G 9PG

      IIF 3
    • icon of address 63, Grosvenor Road, London, N3 1EY, England

      IIF 4
    • icon of address 19, Cumberland Road, Stanmore, Middlesex, HA7 1EL, England

      IIF 5
  • Lupo, Ofer
    French sales director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor 41, Woodstock Road, London, NW11 8ES, England

      IIF 6
  • Lupo, Ofer Tsvi
    French sales director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Grosvenor Road, London, N3 1EY, England

      IIF 7
    • icon of address Office 345, 78 Golders Green Road, London, NW11 8LN, England

      IIF 8
  • Lupo, Ofer
    French director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mobile Ofers Ltd, 19 Cumberland Road, Stanmore, Middlesex, HA7 1EL, England

      IIF 9
  • Lupo, Ofer
    French retail manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great Cumberland Place, Marble Arch, London, W1H 7LW

      IIF 10
  • Lupo, Ofer Tsvi
    Swiss director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8, Business Centre West, Avenue One, Letchworth, Herts, SG6 2HB, United Kingdom

      IIF 11
    • icon of address Office 345, 78 Golders Green Road, London, NW11 8ES, England

      IIF 12
    • icon of address Office 345, 78 Golders Green Road, London, NW11 8LN, England

      IIF 13
  • Lupo, Ofer Tsvi
    Swiss manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 41 Woodstock Road, London, NW11 8ES, England

      IIF 14
  • Lupo, Ofer Tsvi
    Swiss sales director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Woodstock Road, London, NW11 8ES, England

      IIF 15
  • Lupo, Ofer
    Swiss director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 16
    • icon of address Office 345, 78 Golders Green Road, London, NW11 8LN, England

      IIF 17
  • Mr Ofer Tsvi Lupo
    Swiss born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8, Business Centre West, Avenue One, Letchworth, Herts, SG6 2HB, United Kingdom

      IIF 18
    • icon of address Ground Floor Flat, 41 Woodstock Road, London, NW11 8ES, England

      IIF 19
    • icon of address Office 345, 78 Golders Green Road, London, NW11 8ES, England

      IIF 20
    • icon of address Office 345, 78 Golders Green Road, London, NW11 8LN, England

      IIF 21 IIF 22
  • Mr Ofer Lupo
    Swiss born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 Business Centre West, Avenue One, Letchworth Garden City, SG6 2HB, England

      IIF 23
    • icon of address Office 345, 78 Golders Green Road, London, NW11 8LN, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    A&O MANAGEMENT LTD - 2017-02-03
    icon of address 21 Sage Close, Biggleswade, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    970 GBP2017-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    MAGIE DES CATERING LTD - 2014-07-14
    icon of address Office 345 78 Golders Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Office 345 78 Golders Green Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor Flat, 41 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    EXCEL BEAUTY RETAIL LTD - 2014-01-14
    icon of address Office 345 78 Golders Green Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2018-10-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 9 Business Centre West, Avenue One, Letchworth Garden City, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Office 8 Business Centre West, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ 2019-12-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-12-03
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address 21 Sage Close, Biggleswade, Bedfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    637 GBP2016-08-31
    Officer
    icon of calendar 2011-09-01 ~ 2012-12-24
    IIF 4 - Director → ME
  • 3
    icon of address Office 9 Business Centre West Office 9, Avenue One, Letchworth, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,829 GBP2025-05-31
    Officer
    icon of calendar 2011-09-01 ~ 2012-12-24
    IIF 3 - Director → ME
  • 4
    icon of address Office 8, Business Centre West, Avenue One, Letchworth, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-05-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2021-05-02
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    MAGIE DES CATERING LTD - 2021-01-06
    icon of address Office 8 Business Centre West, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,537 GBP2021-02-28
    Officer
    icon of calendar 2016-02-23 ~ 2017-03-02
    IIF 15 - Director → ME
  • 6
    icon of address 21 Sage Close, Biggleswade, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2013-11-02
    IIF 7 - Director → ME
  • 7
    icon of address Central House, 1 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2011-10-17 ~ 2012-07-10
    IIF 5 - Director → ME
  • 8
    icon of address Mobile Ofers Ltd, 19 Cumberland Road, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ 2012-07-10
    IIF 9 - Director → ME
  • 9
    icon of address Unit 9, Image House, 326 Molesey Road, Hersham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ 2011-12-05
    IIF 2 - Director → ME
  • 10
    icon of address 21 Sage Close, Biggleswade, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,908 GBP2016-08-31
    Officer
    icon of calendar 2011-06-06 ~ 2012-12-07
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.