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

Elatmani, Driss

    Related profiles found in government register
  • Elatmani, Driss
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Fenns Lane, West End, Surrey, GU24 9QF, England

      IIF 1
    • icon of address 47, Pine Tree Hill, Woking, Surrey, GU22 8LY, England

      IIF 2
  • Elatmani, Driss
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, Wellington Way, Weybridge, Surrey, KT13 0TT, England

      IIF 3
    • icon of address Winton House, Monument Way West, Woking, Surrey, GU21 5EN, England

      IIF 4
  • Elatmani, Driss
    British used car sales born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Omega Road, Woking, Surrey, GU21 5DZ, England

      IIF 5
  • Elatmani, Driss
    British director born in December 1975

    Registered addresses and corresponding companies
    • icon of address 79 Woodlands Avenue, West Byfleet, Surrey, KT14 6AP

      IIF 6
  • Elatmani, Driss
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 30, Hare Hill Close, Woking, GU22 8UH, England

      IIF 8
    • icon of address 30, Hare Hill Close, Woking, Surrey, GU22 8UH, United Kingdom

      IIF 9
  • Elatmani, Driss
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Elmsleigh Farm, Send Barns Lane, Send, Surrey, GU23 7BP, United Kingdom

      IIF 10
  • Mr Driss Elatmani
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winton House, Monument Way West, Woking, Surrey, GU21 5EN, England

      IIF 11
  • Mr Driss Elatmani
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 30, Hare Hill Close, Woking, GU22 8UH, England

      IIF 13
    • icon of address 30, Hare Hill Close, Woking, Surrey, GU22 8UH, United Kingdom

      IIF 14
    • icon of address Unit 8 Wintonlea, Monument Way West, Woking, Surrey, GU21 5EN, England

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Abbey House, Wellington Way, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 3 - Director → ME
  • 2
    DE TRADING LTD - 2012-07-23
    SP AUTOHAUS LTD - 2011-10-10
    icon of address 47 Pine Tree Hill, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 19 Omega Road, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 5 - Director → ME
  • 4
    OUTDOOR LIVING SPACE LTD - 2025-06-30
    icon of address 30 Hare Hill Close, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,869.04 GBP2025-03-31
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 30 Hare Hill Close, Woking, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    KUDOS GROUP LTD - 2016-08-30
    icon of address Winton House, Monument Way West, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,169 GBP2016-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    COMPUPRO MOBILE SOLUTIONS LIMITED - 2010-01-25
    COMPUPRO IT SOLUTIONS LIMITED - 2009-05-29
    icon of address Valentine & Co, 3rd Floor Shakespeare Road, 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2009-05-13
    IIF 6 - Director → ME
  • 2
    D.E.J.M LTD - 2022-05-30
    icon of address 18 The Fieldings, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,635 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ 2022-05-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2022-05-28
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SPA (UK) LTD - 2012-02-20
    SP AUTO (UK) LTD - 2011-06-20
    icon of address 108 Queen Mary's House, 1 Holford Way, Roehampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-03-23
    IIF 1 - Director → ME
  • 4
    icon of address Unit 8 Wintonlea, Monument Way West, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,374 GBP2020-09-30
    Officer
    icon of calendar 2019-02-22 ~ 2020-09-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2020-09-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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.