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

Levy, Zion Simon

    Related profiles found in government register
  • Levy, Zion Simon
    British born in October 1987

    Resident in England

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

      IIF 1
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 2 IIF 3 IIF 4
    • C/o Laytons Llp, Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 5 IIF 6 IIF 7
  • 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 9
  • 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 10
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, United Kingdom

      IIF 11
  • Levy, Zion Simon
    British self employed born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • 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 17
  • 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 18 IIF 19
  • 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 20
  • 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 27 IIF 28
    • 89, Kingsley Way, London, N2 0EL, England

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

      IIF 30
  • 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 31
  • Levy, Nissim
    British director born in August 1947

    Resident in England

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

      IIF 32 IIF 33
    • Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 34
  • 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 35
  • 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 36
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, United Kingdom

      IIF 37
  • 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 38
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 39
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 40
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 41
  • 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 42
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 43
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 44
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 45 IIF 46
    • 89, Kingsley Way, London, N2 0EL

      IIF 47
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 48
  • 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 49
  • Levy, Zion Simon
    British self employed born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 53 IIF 54 IIF 55
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, England

      IIF 56
  • Zion Simon Levy
    British born in October 1987

    Resident in England

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

      IIF 57
  • 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 58
  • 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 59
  • 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 60
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 61 IIF 62
  • 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 63
  • Mr Nissim Levy
    British born in August 1947

    Resident in England

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

      IIF 64
    • 89, Kingsley Way, London, N2 0EL, England

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

      IIF 66
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 67 IIF 68
  • Mr Zion Simon Levy
    British born in October 1987

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

      IIF 69 IIF 70
    • 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 71
  • Levy, Nissim
    British

    Registered addresses and corresponding companies
  • 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 75
  • 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 76
  • 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 77
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 78
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 79
    • 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 83
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 84
  • Mr Nissim Levy
    British born in January 1947

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

      IIF 85 IIF 86
  • 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 87
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 88
    • 89, Kingsley Way, London, N2 0EL, England

      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
Active 33
  • 1
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2026-01-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 24 - Director → ME
  • 3
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 25 - Director → ME
  • 4
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 26 - Director → ME
  • 5
    204c High Street, Ongar, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,042 GBP2024-06-30
    Officer
    2018-06-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    204c High Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,354 GBP2024-06-30
    Officer
    2018-06-12 ~ now
    IIF 46 - Director → ME
  • 7
    C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-25 ~ now
    IIF 8 - Director → ME
  • 8
    C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 55 - Has significant influence or controlOE
  • 9
    C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 54 - Has significant influence or controlOE
  • 10
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,478 GBP2024-02-28
    Officer
    2013-02-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,975 GBP2023-12-31
    Officer
    2025-02-11 ~ now
    IIF 4 - Director → ME
    2023-11-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-01-17 ~ 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
    2025-02-11 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,400 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 3 - Director → ME
    2023-11-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    2022-12-08 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    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 70 - Has significant influence or controlOE
    IIF 70 - Ownership of voting rights - More than 25%OE
    IIF 70 - Ownership of shares - More than 25%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares - More than 25%OE
    IIF 85 - Ownership of voting rights - More than 25%OE
    IIF 85 - Has significant influence or controlOE
  • 14
    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 86 - Ownership of voting rights - More than 25%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Ownership of shares - More than 25%OE
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Ownership of voting rights - More than 25%OE
    IIF 69 - Ownership of shares - More than 25%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,417,674 GBP2023-12-31
    Officer
    2019-06-27 ~ now
    IIF 43 - Director → ME
    2019-06-27 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Fourth Floor 39, Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 20 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,357,963 GBP2024-08-31
    Officer
    2023-08-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    136-144 Golders Green Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-10-31
    Officer
    2018-10-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    667,564 GBP2016-10-31
    Officer
    2013-03-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2009-01-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2002-05-30 ~ now
    IIF 74 - Secretary → ME
  • 22
    LEICESTER SQUARE BOX OFFICE THE OFFICIAL TICKET BOOTH HALF PRICE DISCOUNT LIMITED - 2025-04-24
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2025-04-09 ~ now
    IIF 30 - Director → ME
    2002-06-01 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 24
    89 Kingsley Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 52 - Director → ME
    2016-09-08 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,596 GBP2018-11-30
    Officer
    2015-08-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 26
    89 Kingsley Way, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    335,679 GBP2024-03-31
    Officer
    2015-12-10 ~ now
    IIF 47 - Director → ME
    ~ now
    IIF 27 - Director → ME
    ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 27
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,130 GBP2023-12-31
    Officer
    2017-10-17 ~ now
    IIF 44 - Director → ME
    IIF 75 - Director → ME
  • 28
    103 High Street, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,477 GBP2023-03-31
    Officer
    2020-09-10 ~ dissolved
    IIF 31 - Director → ME
  • 29
    Elm Park House, Elm Park Court, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,490 GBP2022-09-30
    Officer
    2020-09-18 ~ now
    IIF 35 - Director → ME
  • 30
    Elm Park House, Elm Park Court, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2022-09-30
    Officer
    2020-09-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 31
    C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 53 - Has significant influence or controlOE
  • 32
    HOTEL ANGELA LTD - 2020-09-01
    HELLENIC HOTEL LIMITED - 2010-10-07
    89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,681,390 GBP2023-12-31
    Officer
    2023-11-08 ~ now
    IIF 29 - Director → ME
    2023-07-04 ~ now
    IIF 2 - Director → ME
  • 33
    306 Victoria House, Victoria, Mahe, Seychelles
    Active Corporate (2 parents)
    Beneficial owner
    2018-09-04 ~ now
    IIF 71 - Has significant influence or controlOE
Ceased 16
  • 1
    109 Portnall Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2023-04-05 ~ 2024-07-29
    IIF 11 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-07-29
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 15 - Director → ME
  • 3
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-14 ~ 2022-01-20
    IIF 13 - Director → ME
  • 4
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 14 - Director → ME
  • 5
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 16 - Director → ME
  • 6
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 12 - Director → ME
  • 7
    204c High Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,354 GBP2024-06-30
    Person with significant control
    2018-06-12 ~ 2019-07-23
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,975 GBP2023-12-31
    Officer
    2023-11-09 ~ 2023-11-09
    IIF 33 - Director → ME
    2022-12-08 ~ 2024-07-17
    IIF 10 - Director → ME
    2022-12-08 ~ 2023-11-09
    IIF 23 - Director → ME
    Person with significant control
    2022-12-08 ~ 2025-02-11
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,400 GBP2023-12-31
    Officer
    2023-11-09 ~ 2023-11-09
    IIF 32 - Director → ME
    2022-12-08 ~ 2023-11-09
    IIF 22 - Director → ME
    Person with significant control
    2023-01-17 ~ 2025-02-11
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,417,674 GBP2023-12-31
    Person with significant control
    2023-11-22 ~ 2023-11-22
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,357,963 GBP2024-08-31
    Person with significant control
    2023-08-31 ~ 2023-08-31
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    103 High Street, Waltham Cross, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,477 GBP2023-03-31
    Officer
    2018-08-02 ~ 2020-09-14
    IIF 58 - Director → ME
  • 13
    Elm Park House, Elm Park Court, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,490 GBP2022-09-30
    Person with significant control
    2021-10-05 ~ 2025-02-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    16b East Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    584,273 GBP2020-01-31
    Officer
    2018-01-30 ~ 2019-01-11
    IIF 42 - Director → ME
    2018-01-30 ~ 2019-01-11
    IIF 90 - Secretary → ME
    Person with significant control
    2018-01-30 ~ 2019-01-11
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 15
    Elm Park House, Elm Park Court, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2022-09-30
    Officer
    2020-09-22 ~ 2020-09-22
    IIF 59 - Director → ME
  • 16
    HOTEL ANGELA LTD - 2020-09-01
    HELLENIC HOTEL LIMITED - 2010-10-07
    89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,681,390 GBP2023-12-31
    Officer
    2023-07-04 ~ 2023-11-08
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.