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

Miss Latifa Aarab

    Related profiles found in government register
  • Miss Latifa Aarab
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Excellence Accounting Services Limited, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 1
    • C/o Excellence Accounting Services Limited, 1 Bromley Lane, Chislehurst, BR7 6LH, United Kingdom

      IIF 2
    • 69g, Forty Lane, Wembley, HA9 9UJ, England

      IIF 3
  • Aarab, Latifa
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 69g, Forty Lane, Wembley, HA9 9UJ, England

      IIF 4
  • Aarab, Latifa
    French asset management born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Excellence Accounting Services Limited, 1 Bromley Lane, Chislehurst, BR7 6LH, United Kingdom

      IIF 5
  • Aarab, Latifa
    French consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Excellence Accounting Services Limited, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 6
  • Dr Magali Sasso
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 7
  • Jourdain, Karine
    French waitress born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 95, Back Hamlet Road, Ipswich, Suffolk, IP3 8AW, England

      IIF 8
  • Espitalier, Laurent
    French technical director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Bank Works, Lord Street, Bury, Lancashire, BL9 0RE

      IIF 9
  • Luc, Lydie Agnes Maria
    French design consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 223b, Canalot Studios, 222 Kensal Road, London, W10 5BN

      IIF 10
  • Magali, Madeleine Marie
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 855 London Road, Grays, Essex, RM20 3LG

      IIF 11
  • Pourgalis, Katia Kalli
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 Beaufort Gardens, London, SW3 1PU, United Kingdom

      IIF 12
  • Sasso, Magali, Dr
    French engineer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Dyne Road, London, NW6 7XG, England

      IIF 13
  • Chaltiel, Stephanie
    French architect born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 24, Oleander House 1b, Glengall Road, London, SE156FS, England

      IIF 14
  • Mr Louis Marie Jean Charvet
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 15 IIF 16
  • Camillieri, Pierre-jean
    French none born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Thurlow Road, London, NW3 5PL, Uk

      IIF 17
  • Charvet, Louis Marie Jean
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 18
  • Charvet, Louis Marie Jean
    French company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hanover Square, Mayfair, London, W1S 1BN, England

      IIF 19
  • Ms Katia Pourgalis
    French,british born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Bourlet Close, Nicholas Peters & Co, London, W1W 7BR, England

      IIF 20
  • Colleu-bahloul, Lallia
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 34, Dymoke Street, Birmingham, B12 0TA, England

      IIF 21
  • Colleu-bahloul, Lallia
    French teacher born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 34, Dymoke Street, Birmingham, B12 0TA, United Kingdom

      IIF 22
  • Lina, Laetitia Lauren Gilberte
    French director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 Hampton Court, King & Queen Wharf, Rotherhithe Street, London, SE16 5SU

      IIF 23
  • Daux, Laurene
    French born in July 1979

    Resident in France

    Registered addresses and corresponding companies
    • 87 Rue Francois Charles Ostyn, 87 Rue Francois Charles Ostyn, 92700 Colombes, Paris, France

      IIF 24
  • Mr Pierre-jean Camillieri
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Thurlow Road, London, NW3 5PL

      IIF 25
  • Daux, Laurene Aline Elizabeth
    French liquidity advisor and sales born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 140, Oxford Gardens, Ground Floor, London, W10 6LZ, England

      IIF 26
  • Kajal Kiran Karine Seedheeyan
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Stonehaus, 87 Railway Road, Teddington, Middlesex, TW11 8RZ, England

      IIF 27
  • Mrs Coralie Suzanne Apfeldorfer
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Gresley Close, Welwyn Garden City, AL8 7QA, England

      IIF 28
  • Seedheeyan, Kajal Kiran Karine
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Stonehaus, 87 Railway Road, Teddington, Middlesex, TW11 8RZ, England

      IIF 29
  • Machenaud, Laurent Lucien Claude
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Machenaud, Laurent Lucien Claude
    French managing director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Sandra Louise Claire Woolven
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 68
  • Ms Laurene Aline Elizabeth Daux
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 140, Oxford Gardens, London, W10 6LZ, England

      IIF 69
  • Pourgalis, Katia Kalli
    French,british born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Bourlet Close, Nicholas Peters & Co, London, W1W 7BR, England

      IIF 70
  • Pourgalis, Katia Kalli
    French,british director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Bourlet Close, London, W1W 7BR, England

      IIF 71
  • Pourgalis, Katia Kalli
    French,british financial services professional born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10-12, Bourlet Close, C/o Nicholas Peters & Co, London, W1W 7BR, England

      IIF 72
  • Woolven, Sandra Louise Claire
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 73
  • Zodo, Jérôme Alexandre Alain
    French gallery owner and manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 74
  • Pourgalis, Katia Kalli
    French director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 338, Euston Road, Floor 6, London, NW1 3BG

      IIF 75
  • Apfeldorfer, Coralie
    French management consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Gresley Close, Welwyn Garden City, AL8 7QA, England

      IIF 76
  • Debenedetti, Ana Marion Juliette
    French curator born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 234, High Road, Romford, RM6 6AP, England

      IIF 77
  • Jourdain, Karine Claudine Evelyne
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, Fox's Marina, The Strand, Wherstead, Ipswich, IP2 8NJ, England

      IIF 78
  • Jourdain, Karine Claudine Evelyne
    French restaurant manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 140, Rayne Road, Braintree, Essex, CM7 2QR, United Kingdom

      IIF 79
  • Katia Kalli Pourgalis
    French born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 338 Euston Road, London, England, NW1 3BG, England

      IIF 80 IIF 81
  • Ms Julia Isabelle Ornaf
    French born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-33, Upper Street, London, N1 0PN, England

      IIF 82
    • 74, Burhill Road, Hersham, Walton-on-thames, KT12 4JF, United Kingdom

      IIF 83
  • Ornaf, Julia Isabelle
    French born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32-33, Upper Street, London, N1 0PN, England

      IIF 84
    • 74, Burhill Road, Hersham, Walton-on-thames, KT12 4JF, United Kingdom

      IIF 85
  • Camillieri, Pierre Jean
    French entrepreneur born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thurlow Road, London, NW3 5PL, United Kingdom

      IIF 86
  • Machenaud, Laurent Lucien Claude
    born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 40 Berkeley Square, London, W1J 5AL, United Kingdom

      IIF 87
  • Miss Laetitia Lauren Gilberte Lina
    French born in July 1979

    Resident in United States

    Registered addresses and corresponding companies
    • 2 Hampton Court, King & Queen Wharf, Rotherhithe Street, London, SE16 5SU

      IIF 88
  • Mr Pierre Jean Camillieri
    French born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Thurlow Road, London, NW3 5PL, United Kingdom

      IIF 89
  • Colleu-bahloul, Lallia

    Registered addresses and corresponding companies
    • 34, Dymoke Street, Birmingham, B12 0TA, England

      IIF 90
    • 34, Dymoke Street, Birmingham, B12 0TA, United Kingdom

      IIF 91 IIF 92
  • Chenailler-maurice, Marie Alexandra
    French marketing director born in July 1979

    Resident in France

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 93
  • Mrs Marie Alexandra Chenailler-maurice
    French born in July 1979

    Resident in France

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 94
  • Mrs Sandra Louise Claire Woolven
    French born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Tetbury Drive, Worcester, WR4 9LS, United Kingdom

      IIF 95
  • Pourgalis, Katia Kalli
    French,british born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 96
  • Woolven, Sandra Louise Claire
    French company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Tetbury Drive, Worcester, WR4 9LS, United Kingdom

      IIF 97
  • Laurent-bellue, Augustin Louis Marie Bernard
    French born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 101 Science Park, Milton Road, Cambridge, CB4 0FY, England

      IIF 98
    • High Cross, Madingley Road, Cambridge, CB3 0HB, England

      IIF 99
    • 249, Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1NA, England

      IIF 100
  • Laurent-bellue, Augustin Louis Marie Bernard
    French vp m&a schneider electric born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 80, Victoria Street, London, SW1E 5JL, United Kingdom

      IIF 101
  • Mr Jérôme Alexandre Alain Zodo
    French born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Coots & Boots, Suite 35 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 102
  • Zodo, Jerome Alexandre Alain
    Italian artdealer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • Mr Jerome Alexandre Alain Zodo
    Italian born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 104
child relation
Offspring entities and appointments 78
  • 1
    140 OXFORD GARDENS MANAGEMENT COMPANY LIMITED
    04059411
    140 Oxford Gardens, London
    Active Corporate (8 parents)
    Officer
    2015-02-02 ~ 2019-07-01
    IIF 26 - Director → ME
    2021-05-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 69 - Has significant influence or control OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1900 LIMITED
    11251793
    Riverside Fox's Marina, The Strand, Wherstead, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-03-13 ~ 2024-03-01
    IIF 79 - Director → ME
  • 3
    68/70 WARDOUR STREET APARTMENTS LIMITED
    09293166
    C/o Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-04-06 ~ 2023-02-15
    IIF 77 - Director → ME
  • 4
    AURA COMMODITIES LIMITED
    - now 10088267
    BAALTEK LTD
    - 2019-07-09 10088267
    17 Hanover Square Mayfair, London, England
    Active Corporate (3 parents)
    Officer
    2016-09-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    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
  • 5
    AVEVA SOFTWARE GB LIMITED
    - now 03555875
    SCHNEIDER ELECTRIC SOFTWARE GB LIMITED - 2021-12-15
    SPIRAL SOFTWARE LIMITED - 2016-10-26
    101 Science Park Milton Road, Cambridge, England
    Active Corporate (24 parents)
    Officer
    2023-03-31 ~ now
    IIF 98 - Director → ME
  • 6
    BAAL CAPITAL LTD
    10088166
    4385, 10088166 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-03-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BLACKSTONE EUROPE LLP
    - now OC352581
    THE BLACKSTONE GROUP INTERNATIONAL PARTNERS LLP
    - 2024-02-01 OC352581
    BLACKSTONE GROUP INTERNATIONAL PARTNERS LLP - 2010-03-18
    40 Berkeley Square, London
    Active Corporate (212 parents, 2 offsprings)
    Officer
    2015-04-01 ~ now
    IIF 87 - LLP Member → ME
  • 8
    CALISSON DESIGN LIMITED
    09330104
    Flat 24, Oleander House 1b Glengall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 9
    CARROS SENSORS TOPCO LIMITED
    - now 08967864
    INNOVISTA SENSORS TOPCO LTD - 2018-03-10
    CUSTOM SENSORS & TECHNOLOGIES TOPCO LTD - 2015-12-07
    CARROS UK TOPCO LIMITED - 2014-10-07
    1 Bartholomew Lane, London, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2018-04-16 ~ dissolved
    IIF 101 - Director → ME
  • 10
    CEDAR UK MANAGEMENT LIMITED
    12370009
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    2022-05-30 ~ now
    IIF 30 - Director → ME
  • 11
    CHANCERY HOUSE LONDON NOMINEE 1 LIMITED
    09863447 09863494
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (21 parents)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 33 - Director → ME
  • 12
    CHANCERY HOUSE LONDON NOMINEE 2 LIMITED
    09863494 09863447
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (21 parents)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 59 - Director → ME
  • 13
    CHEETAH BIDCO LIMITED
    10819465
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (24 parents, 4 offsprings)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 43 - Director → ME
  • 14
    CHEETAH HOLDCO LIMITED
    10832166
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (24 parents, 12 offsprings)
    Officer
    2023-06-06 ~ now
    IIF 38 - Director → ME
  • 15
    CHISWICK PARK ESTATE MANAGEMENT LIMITED
    - now 03851841
    ISSUESJUST LIMITED - 1999-12-07
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (31 parents)
    Officer
    2023-12-15 ~ now
    IIF 62 - Director → ME
  • 16
    CUSTODIUM LTD
    12754206
    10-12 Bourlet Close, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-19 ~ 2023-04-10
    IIF 71 - Director → ME
  • 17
    DASHBOT LIMITED
    10288233
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2016-07-20 ~ 2019-11-20
    IIF 86 - Director → ME
    Person with significant control
    2016-07-20 ~ 2019-11-20
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ENNAE LTD
    09859334
    C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    EOP DL LIMITED
    09525769
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (11 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 65 - Director → ME
  • 20
    ETAP AUTOMATION LTD
    08985777
    249 Silbury Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (9 parents)
    Officer
    2022-06-22 ~ 2023-02-10
    IIF 100 - Director → ME
  • 21
    FIRSTCLASS IDENTITY LTD
    14618516
    69g Forty Lane, Wembley, England
    Active Corporate (1 parent)
    Officer
    2023-01-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    FITZROVIA FINANCE LTD.
    - now 08846389
    FUTURE LENDING LTD. - 2017-06-20
    LENDBANQ LIMITED - 2015-11-10
    COMPAMATE LTD - 2015-10-22
    80 Strand, London, England
    Active Corporate (8 parents)
    Officer
    2017-09-26 ~ 2020-12-02
    IIF 75 - Director → ME
  • 23
    FORA OPERATIONS LIMITED
    - now 15762529
    FORA UK PROPERTIES LIMITED
    - 2024-06-25 15762529
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (7 parents)
    Officer
    2024-06-05 ~ now
    IIF 39 - Director → ME
  • 24
    FORA SPACE LIMITED
    - now 09826907
    BROCKTON NOODLE UK LIMITED - 2016-02-12
    89 Wardour Street, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2023-06-06 ~ now
    IIF 61 - Director → ME
  • 25
    GABIMELBERRY LIMITED
    09616935
    17 Gresley Close, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    GLOBAL MARKETS GROUP LIMITED
    09493910
    Green Park House, 15 Stratton Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2024-03-28 ~ now
    IIF 96 - Director → ME
  • 27
    INDUSIGHTS LTD
    16710788
    9 Station Parade Uxbridge Road, Ealing Common, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-11 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 28
    J J & K CATERERS LIMITED
    08202443
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 8 - Director → ME
  • 29
    JEROME ZODO FINE ART LIMITED
    09470025
    C/o Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2015-03-04 ~ 2021-10-14
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 30
    JZ MODERN ART LTD
    12297123
    C/o Coots& Boots Suite 35, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Officer
    2019-11-04 ~ 2021-06-25
    IIF 103 - Director → ME
    Person with significant control
    2019-11-04 ~ 2024-02-22
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 31
    KAPPA ALPHA PI LIMITED
    08302303
    3 Beaufort Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-11-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 32
    KAPPA PI ZETA LTD
    13270301
    10-12 Bourlet Close, Nicholas Peters & Co, London, England
    Active Corporate (2 parents)
    Officer
    2021-03-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    L & L ARTS LIMITED
    07529393
    2 Hampton Court King & Queen Wharf, Rotherhithe Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 34
    LAHINCH UK MANAGEMENT LIMITED
    13145097
    C/o Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-03-09 ~ now
    IIF 63 - Director → ME
  • 35
    LATIFA AA LIMITED
    10599821
    C/o Excellence Accounting Services Limited, 1 Bromley Lane, Chislehurst, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 36
    LUVALY HOMES LTD
    16507156
    32-33 Upper Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 37
    MAVEN DIGITAL MARKETING LTD
    12697209
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 38
    OSISOFT (UK) LIMITED
    07116761
    High Cross, Madingley Road, Cambridge, England
    Active Corporate (16 parents)
    Officer
    2023-03-31 ~ now
    IIF 99 - Director → ME
  • 39
    PAZAPA ACADEMY LTD
    11099063
    34 Dymoke Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-06 ~ 2017-12-16
    IIF 22 - Director → ME
    2017-12-06 ~ 2017-12-06
    IIF 91 - Secretary → ME
    IIF 92 - Secretary → ME
  • 40
    PAZAPA EN LIGNE LTD
    11742075
    25 Station Road, Kings Heath, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2019-02-28 ~ 2019-03-12
    IIF 21 - Director → ME
    2019-02-28 ~ 2019-03-12
    IIF 90 - Secretary → ME
  • 41
    PC RESTAURANTS LIMITED
    - now 02869813
    CHINACOURT LIMITED - 1994-02-11
    64-66 Westwick Street, Norwich, Norfolk
    Liquidation Corporate (12 parents)
    Officer
    2018-10-01 ~ 2025-04-03
    IIF 78 - Director → ME
  • 42
    PROJECTION CONSULTANCY LTD
    12407621
    C/o Excellence Accounting Services Limited, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 43
    SAPORI TRADIZIONALI LTD
    07540298
    Unit 223b Canalot Studios, 222 Kensal Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-02-23 ~ 2011-06-14
    IIF 10 - Director → ME
  • 44
    SMART RELOCATION SERVICES LTD
    13896758
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 45
    THE BALMES CORPORATION LTD
    - now 07033783
    SUPERSONICZ FINANCIAL LTD - 2020-09-04
    10-12 Bourlet Close, C/o Nicholas Peters & Co, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 72 - Director → ME
  • 46
    THE FLITCH OF BACON LIMITED
    - now 09215020
    GOOD FOOD UNLTD LIMITED - 2015-03-19
    Unit 20 Ongar Business Centre The Gables, Ongar Business Centre, Ongar, Essex, England
    Active Corporate (11 parents)
    Officer
    2018-06-04 ~ 2018-06-05
    IIF 11 - Director → ME
  • 47
    THE OFFICE (BRISTOL1) LIMITED
    06293478
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (17 parents)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 58 - Director → ME
  • 48
    THE OFFICE (FARRINGDON) LIMITED
    05510287
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 55 - Director → ME
  • 49
    THE OFFICE (KIRBY) LIMITED
    06356912
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 36 - Director → ME
  • 50
    THE OFFICE (MARYLEBONE) LIMITED
    06356910
    C/o Bdo Llp, 5 Temple Square, Temple Square, Liverpool
    Dissolved Corporate (15 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 66 - Director → ME
  • 51
    THE OFFICE GROUP HOLDINGS LIMITED
    10768770 06418630
    The Smiths Building, 179 Great Portland Street, London
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2023-06-06 ~ now
    IIF 40 - Director → ME
  • 52
    THE OFFICE GROUP IMH LIMITED
    15779296
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-06-14 ~ 2026-01-14
    IIF 49 - Director → ME
  • 53
    THE OFFICE GROUP LIMITED
    14356301 06418630... (more)
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (14 parents, 14 offsprings)
    Officer
    2023-06-06 ~ now
    IIF 31 - Director → ME
  • 54
    THE OFFICE GROUP MIDCO LIMITED
    - now 07355718
    ESSELCO OFFICE LIMITED - 2017-07-07
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2023-06-06 ~ now
    IIF 53 - Director → ME
  • 55
    THE OFFICE GROUP OPERATIONS LIMITED
    - now 05998248
    THE OFFICE (SHOREDITCH) LIMITED - 2022-09-20
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 46 - Director → ME
  • 56
    THE OFFICE GROUP PROPERTIES LIMITED
    - now 07355616
    ESSELCO OFFICE PROPERTIES LIMITED - 2017-07-07
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2023-06-06 ~ now
    IIF 60 - Director → ME
  • 57
    THE OFFICE GROUP SECURITIES LIMITED
    15762902
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2024-06-05 ~ now
    IIF 48 - Director → ME
  • 58
    THE OFFICE ISLINGTON LIMITED
    04878697
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (19 parents)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 35 - Director → ME
  • 59
    TIMISTA LIMITED
    07780037
    19 Thurlow Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    TOG 1 (US) LIMITED
    - now 11122090
    CHEETAH NEWCO 1 LIMITED - 2018-05-09
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 42 - Director → ME
  • 61
    TOG 2 (GERMANY) LIMITED
    - now 11122169
    CHEETAH NEWCO 2 LIMITED - 2018-05-09
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2023-06-06 ~ now
    IIF 32 - Director → ME
  • 62
    TOG 3 (IRELAND) LIMITED
    - now 11122807
    CHEETAH NEWCO 3 LIMITED - 2018-05-09
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 34 - Director → ME
  • 63
    TOG 4 LIMITED
    - now 11123480 12003007
    TOG 4 (OVERSEAS) LIMITED - 2019-02-08
    CHEETAH NEWCO 4 LIMITED - 2018-05-09
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2023-06-06 ~ now
    IIF 51 - Director → ME
  • 64
    TOG 5 (FRANCE) LIMITED
    12002808
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 47 - Director → ME
  • 65
    TOG 6 LIMITED
    12003007 11123480
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (13 parents, 1 offspring)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 44 - Director → ME
  • 66
    TOG 7 LIMITED
    - now 06418630
    THE OFFICE GROUP LIMITED - 2022-09-09
    THE OFFICE GROUP HOLDINGS LIMITED - 2017-05-12
    The Smiths Building, 179 Great Portland Street, London, United Kingdom
    Active Corporate (19 parents, 7 offsprings)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 45 - Director → ME
  • 67
    TOG CH GP LIMITED
    12234232
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 50 - Director → ME
  • 68
    TOG CH ONE LIMITED
    12233592
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2023-06-06 ~ now
    IIF 56 - Director → ME
  • 69
    TOG CH TOPCO LIMITED
    12232081
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 52 - Director → ME
  • 70
    TOG GH HOLDCO LIMITED
    13497524
    Level 2 12 St. James's Square, London, England
    Dissolved Corporate (9 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 67 - Director → ME
  • 71
    TOG GH PROPCO LIMITED
    13497657
    Level 2 12 St. James's Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 64 - Director → ME
  • 72
    TOG UK MEZZCO LTD
    11506463
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 57 - Director → ME
  • 73
    TOG UK PLEDGECO LTD
    11507332
    C/o The Office Group, 2 Stephen Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2023-06-06 ~ 2026-01-14
    IIF 54 - Director → ME
  • 74
    TOG UK PROPERTIES LIMITED
    11812838
    The Smiths Building, 179-185 Great Portland Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2023-06-06 ~ now
    IIF 41 - Director → ME
  • 75
    TOG UK TOPCO LTD
    11504739
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (15 parents, 1 offspring)
    Officer
    2023-06-06 ~ 2025-11-26
    IIF 37 - Director → ME
  • 76
    UNAKLICK LTD
    12348177
    57 Tetbury Drive, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-04 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2019-12-04 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 77
    UNI-T HEALTHCARE SOLUTIONS LTD
    09413398
    Stonehaus, 87 Railway Road, Teddington, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-01-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    WALLWORK CAMBRIDGE LIMITED
    - now 01476898 08999573
    TECVAC LIMITED - 2014-06-04
    T. MET. L. LIMITED - 1983-12-05
    FELLSHIRE LIMITED - 1980-12-31
    Lodge Bank Works, Lord Street, Bury, Lancashire
    Active Corporate (19 parents)
    Officer
    2017-12-01 ~ 2019-08-16
    IIF 9 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.