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

Mr Nissim Levy

    Related profiles found in government register
  • Mr Nissim Levy
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 1
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 2
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 3
  • Mr Zion Simon Levy
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 4
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 5
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 6
    • 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 10
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 11
  • Levy, Nissim
    British born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 12
  • Levy, Zion
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, Great Britain

      IIF 13
  • Mr Nissim Levy
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 14
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 15 IIF 16
  • Levy, Zion Simon
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 17
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 18
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 19
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 20 IIF 21
    • 89, Kingsley Way, London, N2 0EL

      IIF 22
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 23
  • Levy, Zion Simon
    British businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 24
  • Levy, Zion Simon
    British self employed born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nissim Levy
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL

      IIF 28
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 29
    • Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 30
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 31 IIF 32
  • Levy, Zion Simon
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 33
  • Levy, Zion Simon
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 34
  • Mr Nissim Levy
    British born in January 1947

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 35 IIF 36
  • Mr Zion Levy
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 37
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, United Kingdom

      IIF 38
  • Mr Zion Simon Levy
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 39
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 40
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 41
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 42
  • Zion Levy
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Laytons Llp, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, England

      IIF 46
  • Zion Simon Levy
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 47
  • Mr Zion Simon Levy
    British born in October 1987

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 48 IIF 49
    • 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 50
  • Levy, Nissim
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, Greater London, N2 0EL, England

      IIF 51 IIF 52
  • Levy, Nissim
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, England

      IIF 53
  • Levy, Nissim
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Levy, Nissim
    British none born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Levy, Nissim
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 89 Kingsley Way, London, N2 0EL

      IIF 60 IIF 61
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 62
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 63
  • Levy, Nissim
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 64
  • Levy, Nissim
    British director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 65 IIF 66
    • Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 67
  • Levy, Nissim
    British self employed / businessman born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • Elm Park House, Elm Park Court, Pinner, HA5 3NN, England

      IIF 68
  • Levy, Zion
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 69
  • Levy, Zion Simon
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Levy, Zion Simon
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, England

      IIF 78
  • Levy, Zion Simon
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 79
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, United Kingdom

      IIF 80
  • Levy, Zion Simon
    British self employed born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Levy, Nissim
    British

    Registered addresses and corresponding companies
  • Levy, Zion Simon

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 89
  • Levy, Zion

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 90
    • 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 91
child relation
Offspring entities and appointments 37
  • 1
    109 PORTNALL ROAD LIMITED
    14782680 05019851... (more)
    109 Portnall Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-04-05 ~ 2024-07-29
    IIF 80 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-07-29
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    6 BEAR ST LTD
    16950131
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2026-01-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 37 - Right to appoint or remove directors OE
  • 3
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 84 - Director → ME
    2022-04-25 ~ dissolved
    IIF 57 - Director → ME
  • 4
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 58 - Director → ME
    2021-10-14 ~ 2022-01-20
    IIF 82 - Director → ME
  • 5
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 83 - Director → ME
    2022-04-25 ~ dissolved
    IIF 59 - Director → ME
  • 6
    AA 26AS LTD
    13677954
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 85 - Director → ME
  • 7
    AB 26AS LTD
    13677958
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 81 - Director → ME
  • 8
    ARGYLE MANAGEMENT LIMITED
    11432148
    204c High Street, Ongar, England
    Active Corporate (2 parents)
    Officer
    2018-06-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ARGYLE SQ LIMITED
    11411000
    204c High Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Officer
    2018-06-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-06-12 ~ 2019-07-23
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EHSL LEASECO LTD
    16607009
    C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-25 ~ now
    IIF 77 - Director → ME
  • 11
    EHSL MAINCO LTD
    16578919
    C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 45 - Has significant influence or control OE
  • 12
    EHSL NL LTD
    16581019
    C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 44 - Has significant influence or control OE
  • 13
    EXCHANGE ME LIMITED
    08393944
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2013-02-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    HAZEL BA LTD
    14531194
    89 Kingsley Way, London, England
    Active Corporate (3 parents)
    Officer
    2022-12-08 ~ 2024-07-17
    IIF 79 - Director → ME
    2023-11-09 ~ 2023-11-09
    IIF 66 - Director → ME
    2022-12-08 ~ 2023-11-09
    IIF 56 - Director → ME
    2025-02-11 ~ now
    IIF 73 - Director → ME
    2023-11-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2025-02-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2022-12-08 ~ 2025-02-11
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    HAZEL GG LTD
    14531205
    89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Officer
    2022-12-08 ~ now
    IIF 72 - Director → ME
    2023-11-09 ~ now
    IIF 52 - Director → ME
    2023-11-09 ~ 2023-11-09
    IIF 65 - Director → ME
    2022-12-08 ~ 2023-11-09
    IIF 55 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2023-01-17 ~ 2025-02-11
    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
    2022-12-08 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HAZEL GROUP HOLDINGS LIMITED
    OE007222
    Po Box 252 Suite B, St Peter Port House, Sausmarez St, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-01-22 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares - More than 25% OE
    IIF 35 - Ownership of voting rights - More than 25% OE
    IIF 35 - Has significant influence or control OE
    IIF 49 - Has significant influence or control OE
    IIF 49 - Ownership of voting rights - More than 25% OE
    IIF 49 - Ownership of shares - More than 25% OE
    IIF 49 - Right to appoint or remove directors OE
  • 17
    HAZEL GROUP LIMITED
    OE007018 12073226
    Po Box 252 Suite B, St Peter Port House, Sausmarez St, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2020-01-22 ~ now
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of voting rights - More than 25% OE
    IIF 48 - Ownership of shares - More than 25% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Ownership of shares - More than 25% OE
  • 18
    HAZEL GROUP LTD
    12073226 OE007018
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2019-06-27 ~ now
    IIF 18 - Director → ME
    2019-06-27 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2023-11-22 ~ 2023-11-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-06-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HAZEL SJ LTD
    15107457 15072877
    Fourth Floor 39, Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 53 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HAZEL SJW LTD
    15072877 15107457
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (3 parents)
    Officer
    2023-08-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-08-31 ~ 2023-08-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-08-31 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HOLBORN RESTAURANT LTD
    11630249
    136-144 Golders Green Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    KNIGHTWALK RESTAURANTS LIMITED
    08428846
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LEICESTER SQUARE BOX OFFICE LIMITED
    06785448
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (2 parents)
    Officer
    2009-01-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LEICESTER SQUARE BOX OFFICE OFFICIAL HALF PRICE BOOTH LIMITED
    04450283
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (6 parents)
    Officer
    2002-05-30 ~ now
    IIF 88 - Secretary → ME
  • 25
    LEICESTER SQUARE MONEY EXCHANGE LIMITED
    - now 04452845
    LEICESTER SQUARE BOX OFFICE THE OFFICIAL TICKET BOOTH HALF PRICE DISCOUNT LIMITED
    - 2025-04-24 04452845
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (6 parents)
    Officer
    2025-04-09 ~ now
    IIF 63 - Director → ME
    2002-06-01 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LONDONBAKESHOP LTD
    10800002
    Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 27
    LSQUARED BAKERY LTD
    10364993
    89 Kingsley Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 27 - Director → ME
    2016-09-08 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    LSQUARED GROUP LTD
    09727480
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    LYNTREX LIMITED
    02181130
    89 Kingsley Way, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-12-10 ~ now
    IIF 22 - Director → ME
    ~ now
    IIF 60 - Director → ME
    ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 30
    LYNTREX MANAGEMENT LIMITED
    11015774
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Officer
    2017-10-17 ~ now
    IIF 19 - Director → ME
    IIF 12 - Director → ME
  • 31
    MIZ DEVELOPMENTS LIMITED
    10277574
    103 High Street, Waltham Cross, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 64 - Director → ME
    2018-08-02 ~ 2020-09-14
    IIF 33 - Director → ME
  • 32
    OVAD LTD
    12889094
    Elm Park House, Elm Park Court, Pinner, England
    Active Corporate (3 parents)
    Officer
    2020-09-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-10-05 ~ 2025-02-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PITA FACTORY LTD
    11176177
    16b East Lane, Wembley, England
    Active Corporate (5 parents)
    Officer
    2018-01-30 ~ 2019-01-11
    IIF 17 - Director → ME
    2018-01-30 ~ 2019-01-11
    IIF 90 - Secretary → ME
    Person with significant control
    2018-01-30 ~ 2019-01-11
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 34
    PORTNAL LIMITED
    12897096
    Elm Park House, Elm Park Court, Pinner, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 67 - Director → ME
    2020-09-22 ~ 2020-09-22
    IIF 34 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 35
    SILVERCREST PROPCO LTD
    16581028
    C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 43 - Has significant influence or control OE
  • 36
    W6 PROPERTIES LIMITED
    - now 02017331
    HOTEL ANGELA LTD - 2020-09-01
    HELLENIC HOTEL LIMITED - 2010-10-07
    89 Kingsley Way, London, England
    Active Corporate (10 parents)
    Officer
    2023-11-08 ~ now
    IIF 62 - Director → ME
    2023-07-04 ~ now
    IIF 71 - Director → ME
    2023-07-04 ~ 2023-11-08
    IIF 54 - Director → ME
  • 37
    YORK GLOBAL LIMITED
    OE008053
    306 Victoria House, Victoria, Mahe, Seychelles
    Active Corporate (2 parents)
    Beneficial owner
    2018-09-04 ~ now
    IIF 50 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.