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

Khoury, Ramsey

    Related profiles found in government register
  • Khoury, Ramsey
    British managing director born in November 1969

    Registered addresses and corresponding companies
    • 4 Bridge Close, Off Bridge Street, Walton-on-thames, Surrey, KT12 1DX

      IIF 1
  • Khoury, Ramsey
    British

    Registered addresses and corresponding companies
    • Flat F, 29 Avery Row, London, W1K 4BA

      IIF 2 IIF 3
  • Khoury, Ramsey
    British managing director

    Registered addresses and corresponding companies
    • 18, Priory Avenue, London, W4 1TY, England

      IIF 4
  • Khoury, Ramsey
    British born in November 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 18, Priory Avenue, London, W4 1TY, England

      IIF 5
  • Khoury, Ramsey
    British company director born in November 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Flat F, 29 Avery Row, London, W1K 4BA, United Kingdom

      IIF 6 IIF 7
  • Khoury, Ramsey
    British director born in November 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Flat 1 29, Avery Row, London, W1K 4BA, England

      IIF 8
  • Khoury, Ramsey
    British managing director born in November 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
  • Khoury, Ramsey
    British marketing director born in November 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Flat F, 29 Avery Row, London, W1K 4BA

      IIF 12
  • Khoury, Ramsey
    British none supplied born in November 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 29f, Avery Row, London, W1K 4BA

      IIF 13 IIF 14
    • Wework Soho, 16 Great Chapel Street, London, W1F 8FL, United Kingdom

      IIF 15
  • Khoury, Ramsey
    British web developement born in November 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Flat F, 29 Avery Row, London, W1K 4BA

      IIF 16
  • Mr Ramsey Khoury
    British born in November 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Suite 23 Portland House, Glacis Road, GX11 1AA, Gibraltar

      IIF 17
    • 2 Castle Business Village, Station Road, Hampton, TW12 2BX, England

      IIF 18
    • 29f, Avery Row, London, W1K 4BA

      IIF 19
    • Flat F, 29 Avery Row, London, W1K 4BA, England

      IIF 20
child relation
Offspring entities and appointments 15
  • 1
    303 LALEHAM ROAD MANAGEMENT COMPANY LIMITED
    04335384
    1 Little Oaks Close, Shepperton, Surrey
    Active Corporate (11 parents)
    Officer
    2001-12-06 ~ 2002-08-28
    IIF 1 - Director → ME
  • 2
    BALROG TECHNOLOGY LIMITED
    11417831
    2 Castle Business Village, Station Road, Hampton, England
    Active Corporate (2 parents)
    Officer
    2018-06-15 ~ 2018-07-24
    IIF 13 - Director → ME
    Person with significant control
    2018-06-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    DUSTERLY LIMITED
    08869726
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 7 - Director → ME
  • 4
    GIGANTIC TECHNOLOGY LIMITED - now
    DAFFODIL TECHNOLOGY LIMITED
    - 2018-10-15 11443023
    Unit 2 Castle Business Village, Station Road, Hampton, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-02 ~ 2018-07-24
    IIF 15 - Director → ME
  • 5
    HEAD LONDON LIMITED
    - now 04085559
    BLUMEDIA LIMITED
    - 2005-05-26 04085559
    WEB INDUSTRI LIMITED
    - 2001-09-07 04085559
    Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (14 parents)
    Officer
    2000-10-06 ~ 2016-12-16
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-16
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    HELP YOUR HEALTH LIMITED
    07832161
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ dissolved
    IIF 6 - Director → ME
  • 7
    JAMIE CARRUTHERS LIMITED - now
    150.COM LIMITED
    - 2011-04-13 06500298
    First Floor Suite, 3 St. Georges Place, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2008-02-11 ~ 2010-09-01
    IIF 9 - Director → ME
    2008-02-11 ~ 2010-09-30
    IIF 2 - Secretary → ME
  • 8
    JELLY JONES LIMITED
    06499006
    C/o Head London, Level 1 Moray House, 23-31 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-11 ~ dissolved
    IIF 10 - Director → ME
    2008-02-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    MCBX LIMITED
    - now 06989556
    MISS WIN IT LIMITED
    - 2010-11-17 06989556
    AXIS OF WEEVILS LIMITED
    - 2010-06-23 06989556
    Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2009-08-12 ~ dissolved
    IIF 11 - Director → ME
  • 10
    SAVA TECHNOLOGIES LTD.
    - now 10500092
    HONE HEALTH LTD.
    - 2021-06-09 10500092
    CAURA.ME LTD
    - 2020-10-16 10500092
    CORTICARE LIMITED
    - 2019-01-31 10500092
    117 Charterhouse Street, London, England
    Active Corporate (5 parents)
    Officer
    2017-11-10 ~ now
    IIF 5 - Director → ME
  • 11
    VANITY CLOTHING LIMITED
    - now 02968624
    SIZE TEN CLOTHING LIMITED - 1994-10-07
    2 Castle Business Village, Station Road, Hampton, England
    Dissolved Corporate (6 parents)
    Officer
    2005-03-11 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    VEGA PROTOCOL LIMITED
    11416095
    Unit 2 Castle Business Village, Station Road, Hampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-14 ~ 2018-07-30
    IIF 14 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    VEGA RESEARCH LIMITED
    12172856
    2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 14
    WALLRAD LIMITED
    02380763
    14 Rush Burn, Wooburn Green, High Wycombe, Bucks
    Dissolved Corporate (11 parents)
    Officer
    2018-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 15
    WARD WILLIAMS GROUP LIMITED - now
    FOAMBOARDR LIMITED
    - 2007-06-18 06158681
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (8 parents, 6 offsprings)
    Officer
    2007-03-14 ~ 2007-06-12
    IIF 12 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.