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

Zogolovitch, Augustus Boyd

    Related profiles found in government register
  • Zogolovitch, Augustus Boyd
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Arthur Stanley House, 45-50 Tottenham Street, London, W1T 4RN, England

      IIF 1
    • Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 2
    • First Floor, 32 Rathbone Place, London, W1T 1JJ, England

      IIF 3
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 4
  • Zogolovitch, Augustus Boyd
    British developer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 5
  • Zogolovitch, Augustus Boyd
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 6
    • 22c Hormead Road, London, W9 3NG

      IIF 7
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 8
  • Zogolovitch, Augustus Boyd
    British operations director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22c Hormead Road, London, W9 3NG

      IIF 9
  • Zogolovitch, Augustus Boyd
    British property developer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 10
  • Zogolovitch, Augustus Boyd
    British real estate born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 11
  • Zogolovitch, Augustus Boyd
    English company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Magdalen House, 136-148 Tooley Street, London, SE1 2TU, England

      IIF 12
    • Magdalen House, 136-148 Tooley Street, Tooley Street, London, SE1 2TU, England

      IIF 13
  • Zogolovitch, Augustus Boyd
    English director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Burroughs Gardens, London, NW4 4AU, England

      IIF 14
  • Zogolovitch, Augustus Boyd
    English property developer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Magdalen House, 136-148 Tooley Street, London, SE1 2TU, England

      IIF 15
  • Zogolovitch, Augustus Boyd
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Arthur Stanley House 40-50, Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 16
  • Zogolovitch, Augustus Boyd
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Style, One Housing Group, 44, Palmers Road, London, E2 0TA, England

      IIF 17
  • Zogolovitch, Augustus Boyd
    British property developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dickens House 3-7, Guithavon Street, Witham, Essex, CM8 1BJ, United Kingdom

      IIF 18
  • Zogolovitch, Augustus Boyd

    Registered addresses and corresponding companies
    • 83 Weston Street, London, SE1 3RS

      IIF 19
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 20 IIF 21
    • City Style, One Housing Group, 44, Palmers Road, London, E2 0TA, England

      IIF 22
    • First Floor, 32, Rathbone Place, London, W1T 1JJ, England

      IIF 23
    • Magdalen House, 136-148 Tooley Street, London, SE1 2TU, England

      IIF 24 IIF 25 IIF 26
  • Zogolovitch, Boyd Augustus
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, England

      IIF 27
  • Zogolovitch, Augustus

    Registered addresses and corresponding companies
    • Magdalen House, 136-148 Tooley Street, London, SE1 2TU, England

      IIF 28
  • Mr Augustus Boyd Zogolovitch
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 136-148 Tooley Street, London, London, SE1 2TU, United Kingdom

      IIF 29
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 30
    • 9a, Burroughs Gardens, London, NW4 4AU, England

      IIF 31
    • Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 32 IIF 33 IIF 34
  • Boyd Augustus Zogolovitch
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, England

      IIF 36
  • Augustus Boyd Zogolovitch
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Arthur Stanley House 40-50, Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 37
    • Dickens House 3-7, Guithavon Street, Witham, CM8 1BJ, United Kingdom

      IIF 38
  • Mr Augustus Boyd Zogolovitch
    English born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Rathbone Place, London, W1T 1JJ, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    Dickens House, Guithavon Street, Witham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    278,541 GBP2024-04-30
    Officer
    2015-01-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 2
    Dickens House, Guithavon Street, Witham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    52,509 GBP2023-12-31
    Officer
    2013-10-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    Dickens House, Guithavon Street, Witham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-12-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    3 Field Court, Grays Inn, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,500,000 GBP2017-09-30
    Officer
    2017-02-02 ~ dissolved
    IIF 13 - director → ME
    2011-02-10 ~ dissolved
    IIF 21 - secretary → ME
  • 5
    1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2,591,151 GBP2023-09-30
    Officer
    2024-08-06 ~ now
    IIF 6 - director → ME
  • 6
    RULETORCH LIMITED - 1988-10-12
    CHARTERHOUSE ESTATES LIMITED - 1988-04-29
    SCALAWELL LIMITED - 1982-03-10
    1st Floor Arthur Stanley House, 45-50 Tottenham Street, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    8,743,781 GBP2023-09-30
    Officer
    2021-12-27 ~ now
    IIF 1 - director → ME
  • 7
    4th Floor, Magdalen House, 136-148 Tooley Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2016-02-26 ~ dissolved
    IIF 15 - director → ME
  • 8
    Dickens House, Guithavon Street, Witham, Essex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    106,252 GBP2024-02-29
    Officer
    2018-02-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 29 - Has significant influence or controlOE
  • 9
    First Floor, 32 Rathbone Place, London, England
    Dissolved corporate (4 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 3 - director → ME
  • 10
    Dickens House 3-7 Guithavon Street, Witham, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    3 Field Court, Grays Inn, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    107,637 GBP2017-09-30
    Officer
    2006-01-11 ~ dissolved
    IIF 7 - director → ME
    2011-02-10 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    9a Burroughs Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    88,409 GBP2021-12-31
    Officer
    2012-12-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 13
    INHABIT HOMES LIMITED - 2017-11-14
    Dickens House, Guithavon Street, Witham, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    303,013 GBP2024-04-30
    Officer
    2014-04-03 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-28 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    1st Floor, Arthur Stanley House 40-50 Tottenham Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-15 ~ now
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove membersOE
Ceased 8
  • 1
    ALSOP ZOGOLOVITCH LIMITED - 1999-11-25
    ALSOP & ZOGOLOVITCH LIMITED - 1995-08-22
    Chancery House, 53-64 Chancery Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    192,628 GBP2023-09-30
    Officer
    2011-02-10 ~ 2013-06-12
    IIF 19 - secretary → ME
  • 2
    1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2,591,151 GBP2023-09-30
    Officer
    2011-02-10 ~ 2019-01-17
    IIF 26 - secretary → ME
  • 3
    RULETORCH LIMITED - 1988-10-12
    CHARTERHOUSE ESTATES LIMITED - 1988-04-29
    SCALAWELL LIMITED - 1982-03-10
    1st Floor Arthur Stanley House, 45-50 Tottenham Street, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    8,743,781 GBP2023-09-30
    Officer
    2005-02-24 ~ 2019-01-17
    IIF 9 - director → ME
    2011-02-10 ~ 2019-01-17
    IIF 24 - secretary → ME
  • 4
    First Floor, 32 Rathbone Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -69,510 GBP2017-09-30
    Officer
    2011-02-10 ~ 2019-07-31
    IIF 23 - secretary → ME
  • 5
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-11-30
    Officer
    2020-11-23 ~ 2020-11-23
    IIF 2 - director → ME
    Person with significant control
    2020-11-23 ~ 2020-11-23
    IIF 39 - Has significant influence or control OE
  • 6
    The Barn , Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-12-16 ~ 2018-09-13
    IIF 17 - director → ME
    2013-12-16 ~ 2018-10-13
    IIF 22 - secretary → ME
  • 7
    58 Westbourne Park Villas, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -361,373 GBP2023-09-30
    Officer
    2012-03-28 ~ 2018-06-13
    IIF 12 - director → ME
    2011-02-10 ~ 2019-01-17
    IIF 28 - secretary → ME
  • 8
    SOSO LIMITED - 2012-04-04
    7 Rylett Crescent, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -119,760 GBP2023-03-31
    Officer
    2011-02-10 ~ 2019-01-17
    IIF 25 - 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.