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

Mr Antoine Nohra

    Related profiles found in government register
  • Mr Antoine Nohra
    Lebanese born in March 1969

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Suite D2, 1st Floor, The Quadrant, Mercury Court, Chester, Cheshire, CH1 4QR

      IIF 1
    • icon of address Suite D2, First Floor The Quadrant, Mercury Court, Chester, Chester, CH1 4QR

      IIF 2
    • icon of address Suite D2, Mercury Court, Chester West Employment Park, Chester, CH1 4QR, United Kingdom

      IIF 3
    • icon of address Suite D2, Mercury Court, Chester West Employment Park, Chester, Cheshire, CH1 4QR, England

      IIF 4
    • icon of address Suite D2, Mercury Court, The Quadrant, Chester, CH1 4QR, United Kingdom

      IIF 5
    • icon of address Suite D2, The Quadrant, Mercury Court, Chester, CH1 4QR, England

      IIF 6
    • icon of address Suite D2 The Quadrant, Mercury Court, Chester West Employment Park, Chester, CH1 4QR

      IIF 7
    • icon of address Suite D2, The Quadrant, Mercury Court, Chester West Employment Park, Chester, CH1 4QR, England

      IIF 8
    • icon of address 14, Borrowcop Lane, Lichfield, WS14 9DF, United Kingdom

      IIF 9
  • Antoine Nohra
    Lebanese born in March 1969

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Suite D2, First Floor, The Quadrant, Chester, CH1 4QR, England

      IIF 10
    • icon of address Suite D2, The Quadrant, Chester, CH1 4QR, England

      IIF 11
  • Mr Antoine Nohra
    Lebanese born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D2, The Quadrant, Mercury Court, Chester, CH1 4QR, England

      IIF 12
  • Nohra, Antoine
    Lebanese business owner born in March 1969

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Suite D2, Mercury Court, The Quadrant, Chester, CH1 4QR, United Kingdom

      IIF 13
  • Nohra, Antoine
    Lebanese chairman born in March 1969

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Suite D2, 1st Floor, The Quadrant, Mercury Court, Chester, Cheshire, CH1 4QR

      IIF 14
  • Nohra, Antoine
    Lebanese director born in March 1969

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Suite D2, First Floor, The Quadrant, Mercury Court, Chester, CH1 4QR, England

      IIF 15
    • icon of address Suite D2, First Floor The Quadrant, Mercury Court, Chester, Chester, CH1 4QR

      IIF 16
    • icon of address Suite D2, The Quadrant, Mercury Court, Chester, CH1 4QR, England

      IIF 17 IIF 18 IIF 19
  • Nohra, Antoine
    Lebanese entrepreneur born in March 1969

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Suite D2, Mercury Court, Chester West Employment Park, Chester, CH1 4QR, United Kingdom

      IIF 20
    • icon of address Suite D2, The Quadrant, Mercury Court, Chester, CH1 4QR, England

      IIF 21
    • icon of address Suite D2 The Quadrant, Mercury Court, Chester, Cheshire, CH1 4QR

      IIF 22
  • Nohra, Antoine
    Lebanese none born in March 1969

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Suite D2 First Floor The Quadrant, Mercury Court, Chester, Cheshire, CH1 4QR, United Kingdom

      IIF 23
  • Nohra, Antoine
    Canadian ceo of private cie born in March 1969

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire, CH4 9EP, England

      IIF 24
    • icon of address Suite D2 The Quadrant, Mercury Court, Chester West Employment Park, Chester, CH1 4QR, England

      IIF 25
  • Nohra, Antoine
    Lebanese,canadian entrepreneur born in March 1969

    Resident in Lebanon

    Registered addresses and corresponding companies
    • icon of address D2, Suite, Mercury Court, The Quadrant, Chester, Cheshire, CH1 4QR, United Kingdom

      IIF 26
  • Nohra, Antoine
    Lebanese director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D2, The Quadrant, Mercury Court, Chester, CH1 4QR, England

      IIF 27
  • Nohra, Antoine
    born in March 1969

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Avenida Da Liberdade, 1250-140, Lisbon, Portugal

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    AGHOCO 1373 LIMITED - 2016-02-15
    icon of address Suite D2 Mercury Court, The Quadrant, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -230,381 GBP2023-12-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Suite D2 First Floor The Quadrant, Mercury Court, Chester, Chester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 28 - LLP Designated Member → ME
  • 4
    icon of address Censeo House, 6 Peters Street, St Albans, United Kingdom
    Active Corporate (23 parents)
    Net Assets/Liabilities (Company account)
    2,000,000 USD2024-03-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 29 - LLP Designated Member → ME
  • 5
    icon of address Suite D2, First Floor The Quadrant, Mercury Court, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite D2 The Quadrant, Mercury Court, Chester, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    PERDM CONTRACT MARKETING LIMITED - 2005-08-24
    PERDM CONTACT MARKETING LIMITED - 2014-05-12
    icon of address Suite D2, The Quadrant Mercury Court, Chester West Employment Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or controlOE
  • 8
    PERDM SERVICES LIMITED - 2014-06-19
    icon of address Suite D2 The Quadrant Mercury Court, Chester West Employment Park, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    1,364,970 GBP2022-12-31
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    UK FUNDRAISING INITIATIVES LIMITED - 2013-12-13
    PERSONAL FUNDRAISING SERVICES LIMITED - 2022-03-17
    icon of address Suite D2 Mercury Court, Chester West Employment Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,458,073 GBP2022-12-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 20 - Director → ME
  • 10
    RAW CREATION FOOD LTD - 2020-01-13
    icon of address 14 Borrowcop Lane, Lichfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,487,709 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    AGHOCO 1407 LIMITED - 2016-04-30
    icon of address Suite D2 The Quadrant, Mercury Court, Chester, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,854,279 GBP2022-12-31
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 22 - Director → ME
  • 12
    YOUVITA LIMITED - 2016-01-07
    BIOCEUTICA HOLDINGS LIMITED - 2019-01-25
    YPU VITA LIMITED - 2014-06-30
    MELACHY LIMITED - 2023-10-06
    icon of address Suite D2, 1st Floor The Quadrant, Mercury Court, Chester, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 14 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite D2 The Quadrant, Mercury Court, Chester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address D2 Suite, Mercury Court, The Quadrant, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2020-06-30
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Suite D2 The Quadrant, Mercury Court, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,983 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite D2 Mercury Court, Chester West Employment Park, Chester, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 17
    icon of address Suite D2 The Quadrant, Mercury Court, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Suite D2 The Quadrant, Mercury Court, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,502 GBP2024-02-29
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    UK FUNDRAISING INITIATIVES LIMITED - 2013-12-13
    PERSONAL FUNDRAISING SERVICES LIMITED - 2022-03-17
    icon of address Suite D2 Mercury Court, Chester West Employment Park, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,458,073 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% 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.