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

Housan Eid

    Related profiles found in government register
  • Housan Eid
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Snaresbrook Drive, Stanmore, HA7 4QW, England

      IIF 1
  • Mr Housam Eid
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 2
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 3
  • Eid, Housam
    British businessman born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 4
    • icon of address Flat 15, Kensington West, Blythe Road, London, W14 0JG, England

      IIF 5
    • icon of address Flat 52, Kensington West, Blythe Road, London, W14 0JG, England

      IIF 6
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 7
  • Eid, Housam
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Minories, London, EC3N 1LS, England

      IIF 8
  • Eid, Houssam
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Durrels House, Warwick Gardens, London, W14 8QB

      IIF 9
  • Eid, Houssam
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Durrels House, Warwick Gardens, London, W14 8QB

      IIF 10
  • Eid, Houssam
    British restaurant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Durrels House, Warwick Gardens, London, W14 8QB

      IIF 11
  • Mr Housam Eid
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 12
    • icon of address 87-91, Newman Street, C/o Simons Muirhead & Burton Llp, London, W1T 3EY, United Kingdom

      IIF 13
  • Eid, Housam
    British chief executive born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-91, Newman Street, C/o Simons Muirhead & Burton Llp, London, W1T 3EY, United Kingdom

      IIF 14
  • Eid, Housam
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 15
  • Mr Housam Eid
    Lebanese born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 16
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 17
  • Eid, Housam
    British secretary

    Registered addresses and corresponding companies
    • icon of address 74b Kings Road, London, SW3 4TZ

      IIF 18
  • Eid, Housam
    Lebanese business executive born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 19
    • icon of address 38, Snaresbrook Drive, Stanmore, HA7 4QW, England

      IIF 20
  • Eid, Housam
    Lebanese businessman born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bss Associates Ltd, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 21
  • Eid, Housam

    Registered addresses and corresponding companies
    • icon of address 150, Minories, London, EC3N 1LS, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    K & E ENTERPRISES LIMITED - 2003-04-10
    RIVA ENTERPRISES LIMITED - 2001-08-22
    icon of address C/o Mcak And Co No 15 1st Floor, Princeton Mews 167-169 London, Road Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 6 - Director → ME
  • 2
    SAM'S SECRET GARDEN LIMITED - 2018-06-28
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CELLO CLUB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ADDYAR LTD - 2015-04-13
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-09-05 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,468 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 87-91 Newman Street, C/o Simons Muirhead & Burton Llp, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    K & E ENTERPRISES LIMITED - 2003-04-10
    RIVA ENTERPRISES LIMITED - 2001-08-22
    icon of address C/o Mcak And Co No 15 1st Floor, Princeton Mews 167-169 London, Road Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2008-07-01
    IIF 10 - Director → ME
  • 2
    LONGMAN INVESTMENTS LIMITED - 1995-04-04
    icon of address 9 Royal Avenue House, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -459,128 GBP2024-03-31
    Officer
    icon of calendar 1995-02-02 ~ 2015-06-03
    IIF 11 - Director → ME
  • 3
    icon of address 24a New Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,777 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ 2022-08-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2022-08-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Bbk Partnership, Crown House, 2a Ashfield Parade, Southgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    145,991 GBP2016-03-31
    Officer
    icon of calendar 2011-09-21 ~ 2015-06-15
    IIF 5 - Director → ME
    icon of calendar 1997-07-01 ~ 2007-07-02
    IIF 9 - Director → ME
  • 5
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    813 GBP2023-06-30
    Officer
    icon of calendar 2022-06-15 ~ 2023-02-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2023-02-02
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    icon of address No15 1st Floor Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2008-07-01
    IIF 18 - Secretary → ME
  • 7
    icon of address C/o Bss Associates Ltd, Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,361 GBP2020-01-31
    Officer
    icon of calendar 2016-01-13 ~ 2020-06-03
    IIF 21 - Director → ME
  • 8
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ 2017-04-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-04-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.