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

Laroussi, Hassan Abdeslam

    Related profiles found in government register
  • Laroussi, Hassan Abdeslam
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, United Kingdom

      IIF 1
    • icon of address 55, Allerton Road, Woolton, Liverpool, Uk, L25 7RF, United Kingdom

      IIF 2
  • Laroussi, Hassan Abdeslam
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 3
    • icon of address 15-21, Ganton Street, Carnaby, London, W1F 9BN, United Kingdom

      IIF 4 IIF 5
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 6
    • icon of address 70, Berwick Street, Soho, London, W1F 8TA, United Kingdom

      IIF 7
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 8
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 9
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 10 IIF 11
    • icon of address 70, Berwick Street, Soho, London, W1F 8TA, United Kingdom

      IIF 12
  • Laroussi, Hassan
    British managing director born in March 1980

    Resident in England

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

      IIF 13
  • Laroussi, Hassan
    British marketing director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, Inworth Street, London, SW11 3EP, England

      IIF 14
  • Laroussi, Hassan Abdeslam
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-21, Ganton Street, Carnaby, London, W1F 9BN, United Kingdom

      IIF 15
    • icon of address Elsley Court 20-22, Great Titchfield Street, London, W1W 8BE, England

      IIF 16
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Splv Accountants, 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE

      IIF 22
  • Mr Hassan Abdeslam Laroussi
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, United Kingdom

      IIF 23
    • icon of address 55, Allerton Road, Woolton, Liverpool, Uk, L25 7RF, United Kingdom

      IIF 24
    • icon of address 15-21, Ganton Street, Carnaby, London, W1F 9BN, United Kingdom

      IIF 25
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 26
    • icon of address Elsley Court 20-22, Great Titchfield Street, London, W1W 8BE, England

      IIF 27
  • Hassan Laroussi
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 28
  • Laroussi, Hassan
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 29
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr Hassan Abdeslam Laroussi
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Allerton Road, Woolton, Liverpool, L25 7RF, England

      IIF 33
    • icon of address 70, Berwick Street, Soho, London, W1F 8TA, United Kingdom

      IIF 34
  • Hassan Abdeslam Laroussi
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 70 Berwick Street, Soho, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,593 GBP2023-12-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15-21 Ganton Street, Carnaby, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,279 GBP2024-07-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 70 Berwick Street, Soho, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -70,401 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 55 Allerton Road, Woolton, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    OAKLIFE LIMITED - 2019-06-03
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 20 - Director → ME
  • 7
    OAKLIFE LIMITED - 2020-02-14
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 55 Allerton Road, Woolton, Liverpool, Uk, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    DEONE GLOBAL UK LIMITED - 2014-03-18
    RYBAD LIMITED - 2014-03-17
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 98 Lansdowne Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 17 - Director → ME
Ceased 13
  • 1
    icon of address Tudor House, 250 Menlove Avenue, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2016-03-16
    IIF 30 - Director → ME
  • 2
    icon of address 94a Wycliffe Road, Northampton, Northamptonshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,705 GBP2023-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-10-26
    IIF 10 - Director → ME
  • 3
    icon of address 15-21 Ganton Street, Carnaby, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    996 GBP2024-12-31
    Officer
    icon of calendar 2017-06-06 ~ 2024-05-21
    IIF 4 - Director → ME
  • 4
    ZOLTAR INDUSTRIES LTD - 2022-10-07
    icon of address 15-21 Ganton Street, Carnaby, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-05-24 ~ 2024-05-21
    IIF 15 - Director → ME
  • 5
    icon of address 15-21 Ganton Street, Carnaby, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96 GBP2024-12-31
    Officer
    icon of calendar 2016-08-26 ~ 2024-07-01
    IIF 5 - Director → ME
    icon of calendar 2011-08-18 ~ 2012-08-19
    IIF 14 - Director → ME
    icon of calendar 2012-08-19 ~ 2016-08-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    OAK NATION LIMITED - 2021-05-14
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,939,882 GBP2023-12-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-10-26
    IIF 11 - Director → ME
  • 7
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-02-16 ~ 2022-05-24
    IIF 19 - Director → ME
  • 8
    icon of address 4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-25 ~ 2023-11-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2023-11-20
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    MORE THAN FAMILY LIMITED - 2022-10-07
    ONE SHOW LIMITED - 2019-09-06
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -276,275 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2022-09-23
    IIF 18 - Director → ME
  • 10
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ 2015-10-06
    IIF 29 - Director → ME
  • 11
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    661,505 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2023-06-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2020-08-25
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ 2016-03-02
    IIF 9 - Director → ME
  • 13
    DEONE GLOBAL UK LIMITED - 2014-03-18
    RYBAD LIMITED - 2014-03-17
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ 2016-03-16
    IIF 31 - Director → ME

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.