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

Ouramdane, Pascual Hamid

    Related profiles found in government register
  • Ouramdane, Pascual Hamid
    British

    Registered addresses and corresponding companies
    • icon of address 24a Oakmead Road, London, SW12 9SL

      IIF 1
  • Ouramdane, Pascual
    Algerian company director born in May 1966

    Registered addresses and corresponding companies
    • icon of address 55b Whitehall Road, Thornton Heath, Surrey, CR7 6AF

      IIF 2 IIF 3
  • Ouramdane, Pascual Hamid
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101-103, Streatham Hill, London, SW2 4UE, England

      IIF 4
  • Ouramdane, Pascual Hamid
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rd Floor, The Grange, 100 High Street, London, N14 6TB, United Kingdom

      IIF 5
    • icon of address South Point House, 1st Floor, 321 Chase Road, London, N14 6JT, England

      IIF 6
    • icon of address Southpoint House, 1st Floor, 321 Chase Road, London, N14 6JT, England

      IIF 7
    • icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, England

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, United Kingdom

      IIF 16 IIF 17
  • Ouramdane, Pascual

    Registered addresses and corresponding companies
    • icon of address 95, Charlwood Street, London, SW1V 4PB, England

      IIF 18
  • Ouramdane, Pascual
    British directo born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tribec House, 58 Edward Road, Barnet, Hertfordshire, EN4 8AZ, England

      IIF 19
  • Ouramdane, Pascual
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 20
    • icon of address Lumina Business Centre, 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 21
    • icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 22
    • icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, England

      IIF 23 IIF 24 IIF 25
  • Ouramdane, Pascual Hamid
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E3, The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG, England

      IIF 26
  • Ouramdane, Pascaul

    Registered addresses and corresponding companies
    • icon of address 216, Trinity Road, London, SW17 7HP, England

      IIF 27
  • Ouramdane, Pascual Hamid
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B, 36 Gleneagles Road, Streatham, London, SW16 6AF

      IIF 28
  • Ouramdane, Pascual Hamid
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ouramdane, Pascual
    British british born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Grosvenor Gardens, London, SW1W 0BP, England

      IIF 82
  • Ouramdane, Pascual
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ouramdane, Pascual
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Floor, Southpoint House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 105 IIF 106
  • Mr Pascual Ouramdane
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 107
    • icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, EN1 1FS, England

      IIF 108
    • icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, EN1 1FS, England

      IIF 109
  • Mr Pascual Hamid Ouramdane
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Pascual Ouramdane
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Pascual Hamid Ouramdane
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 1 Churton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95 GBP2025-04-30
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 3
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 73 - Director → ME
  • 4
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 101 - Director → ME
  • 6
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 72 - Director → ME
  • 8
    icon of address Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 102 - Director → ME
  • 10
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 87 - Director → ME
  • 11
    icon of address Tribec House, 58 Edward Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 14
    icon of address 6a Acre Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 15
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2025-01-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
  • 19
    icon of address Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,520 GBP2017-09-30
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Tribec House, 58 Edward Road, New Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 103 - Director → ME
  • 23
    icon of address Tribec House, 58 Edward Road, New Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 104 - Director → ME
  • 24
    icon of address 39 Grosvenor Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 25
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Tribec House, 58 Edward Road, London, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 80 - Director → ME
  • 28
    icon of address Southpoint House 1st Floor, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-28 ~ dissolved
    IIF 57 - Director → ME
  • 29
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 30
    icon of address South Point House 1st Floor, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 59 - Director → ME
  • 31
    icon of address Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 83 - Director → ME
  • 33
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 34 - Director → ME
  • 34
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 39 - Director → ME
  • 36
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 37
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -223,432 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 36 - Director → ME
  • 39
    icon of address Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 43 - Director → ME
  • 40
    icon of address Suite 101, Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 22 - Director → ME
  • 41
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,362 GBP2021-10-31
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more as a member of a firmOE
  • 42
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,743 GBP2024-03-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    16,117 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
Ceased 64
  • 1
    icon of address 23 Grosvenor Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ 2021-09-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2021-06-15
    IIF 145 - Has significant influence or control OE
  • 2
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,024 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ 2021-06-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2021-06-01
    IIF 140 - Has significant influence or control OE
  • 3
    icon of address 432 Alexandra Avenue, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-04-29 ~ 2020-08-19
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-08-18
    IIF 132 - Has significant influence or control OE
  • 4
    icon of address 9 Beaford House, Aylesford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,194 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ 2022-04-13
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-04-13
    IIF 136 - Has significant influence or control OE
  • 5
    icon of address 216 Trinity Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ 2021-01-14
    IIF 63 - Director → ME
    icon of calendar 2021-01-14 ~ 2021-06-30
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2021-01-14
    IIF 151 - Has significant influence or control OE
  • 6
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ 2025-02-01
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 7
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ 2019-10-02
    IIF 95 - Director → ME
  • 8
    icon of address 262 Vauxhall Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-05-31
    Officer
    icon of calendar 2022-05-25 ~ 2022-11-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ 2022-10-17
    IIF 134 - Has significant influence or control OE
  • 9
    icon of address 103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,818 GBP2024-06-30
    Officer
    icon of calendar 2019-03-30 ~ 2020-07-10
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2020-07-10
    IIF 126 - Right to appoint or remove directors OE
  • 10
    icon of address 36a Tachbrook Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,900 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ 2019-12-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-12-01
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ 2021-01-31
    IIF 99 - Director → ME
  • 12
    icon of address 38a Tachbrook Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2018-07-11 ~ 2019-02-12
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2019-02-13
    IIF 128 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-05-25
    IIF 149 - Has significant influence or control OE
  • 14
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ 2020-01-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-01-01
    IIF 127 - Right to appoint or remove directors OE
  • 15
    icon of address 47 Moscow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2022-09-14
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-09-14
    IIF 139 - Has significant influence or control OE
  • 16
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,923 GBP2021-03-31
    Officer
    icon of calendar 2016-04-07 ~ 2016-05-31
    IIF 76 - Director → ME
  • 17
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-04-07 ~ 2016-05-31
    IIF 78 - Director → ME
  • 18
    icon of address 6 Palace Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    24,439 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2018-07-30
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2019-04-10
    IIF 124 - Ownership of shares – 75% or more OE
  • 19
    icon of address 101-103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ 2024-11-12
    IIF 4 - Director → ME
  • 20
    icon of address 103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,684 GBP2024-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2018-12-30
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2018-12-18
    IIF 131 - Has significant influence or control OE
  • 21
    icon of address 6a Acre Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2025-03-22
    IIF 67 - Director → ME
  • 22
    icon of address 103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    205,543 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2015-09-09
    IIF 30 - Director → ME
  • 23
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2022-08-02
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,201 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2016-07-29
    IIF 77 - Director → ME
  • 25
    icon of address E3 The Premier Centre, Abbey Park, Romsey, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-10-26 ~ 2018-01-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-01-24
    IIF 115 - Has significant influence or control OE
  • 26
    icon of address Tribec House, 58 Edward Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-29 ~ 2017-07-18
    IIF 75 - Director → ME
  • 27
    icon of address 87 Balham High Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-07 ~ 2018-07-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-07-09
    IIF 114 - Has significant influence or control OE
  • 28
    icon of address 87 Rochester Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2020-05-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2020-02-02
    IIF 123 - Ownership of shares – 75% or more OE
  • 29
    icon of address 95 Charlwood Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2019-07-29
    IIF 98 - Director → ME
    icon of calendar 2019-07-29 ~ 2022-01-28
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-07-29
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,111 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ 2021-02-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ 2021-02-01
    IIF 141 - Has significant influence or control OE
  • 31
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,970 GBP2020-03-31
    Officer
    icon of calendar 2016-04-29 ~ 2016-05-01
    IIF 79 - Director → ME
  • 32
    icon of address Tribec House, 58 Edward Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-12-01
    IIF 19 - Director → ME
    icon of calendar 2011-01-07 ~ 2012-09-01
    IIF 6 - Director → ME
    icon of calendar 2008-12-05 ~ 2011-01-07
    IIF 50 - Director → ME
    icon of calendar 2005-12-01 ~ 2008-12-05
    IIF 48 - Director → ME
    icon of calendar 2004-06-03 ~ 2008-12-05
    IIF 1 - Secretary → ME
  • 33
    icon of address 264 Vauxhall Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,059 GBP2021-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2017-11-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2017-11-27
    IIF 107 - Has significant influence or control OE
  • 34
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-17 ~ 2008-03-13
    IIF 46 - Director → ME
  • 35
    icon of address 17-21 Sternhold Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,584 GBP2023-10-31
    Officer
    icon of calendar 2012-09-19 ~ 2012-10-23
    IIF 105 - Director → ME
  • 36
    icon of address 96c Bedford Hill, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -40,082 GBP2023-11-30
    Officer
    icon of calendar 2006-11-23 ~ 2006-11-23
    IIF 49 - Director → ME
  • 37
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ 2020-07-21
    IIF 65 - Director → ME
  • 38
    1 SHRUBBERY ROAD LIMITED - 2024-05-25
    icon of address 272 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,729 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ 2023-12-11
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2023-12-11
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 14a Station Parade, Ealing Common, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,145 GBP2023-11-30
    Officer
    icon of calendar 2006-11-23 ~ 2006-11-23
    IIF 47 - Director → ME
  • 40
    icon of address Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ 2014-09-01
    IIF 31 - Director → ME
  • 41
    GOURMET LUNCHBOX LIMITED - 2012-08-02
    icon of address Southpoint House 1st Floor, 321 Chase Road, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    2,485 GBP2015-04-30
    Officer
    icon of calendar 2011-05-16 ~ 2012-05-17
    IIF 7 - Director → ME
  • 42
    icon of address 217 Commonside East, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2012-06-13
    IIF 86 - Director → ME
  • 43
    icon of address 13-15 Sternhold Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2012-05-04 ~ 2012-08-01
    IIF 38 - Director → ME
  • 44
    icon of address 21a Argyll Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2006-06-20 ~ 2006-06-20
    IIF 44 - Director → ME
  • 45
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,286 GBP2025-01-31
    Officer
    icon of calendar 2023-06-02 ~ 2023-06-23
    IIF 14 - Director → ME
  • 46
    53A STREATHAM HILL LIMITED - 2016-07-15
    icon of address 51 Marloes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,857 GBP2024-04-30
    Officer
    icon of calendar 2016-04-13 ~ 2016-05-31
    IIF 54 - Director → ME
  • 47
    icon of address Southpoint House 1st Floor, 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ 2011-11-14
    IIF 5 - Director → ME
  • 48
    icon of address La Panache' Limited, 13 Moor Top Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ 2011-01-07
    IIF 56 - Director → ME
  • 49
    icon of address Tribec House, 58 Edward Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-16 ~ 2017-04-12
    IIF 81 - Director → ME
  • 50
    icon of address 1 St Floor, Southpoint House, 321 Chase Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ 2013-12-16
    IIF 106 - Director → ME
  • 51
    icon of address 2 Sandpiper Drive, Harrow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,366 GBP2019-09-30
    Officer
    icon of calendar 2009-08-17 ~ 2010-06-16
    IIF 55 - Director → ME
  • 52
    icon of address 23 Grosvenor Gardens Grosvenor Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-03-10
    IIF 84 - Director → ME
  • 53
    icon of address Tribec House, 58 Edward Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-08 ~ 2005-01-01
    IIF 2 - Director → ME
  • 54
    icon of address Suite 37/38 Marshall House 124 Middleton Road, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2004-12-03 ~ 2004-12-04
    IIF 3 - Director → ME
  • 55
    icon of address 25 High Street, Southend On Sea, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2005-12-01 ~ 2006-11-29
    IIF 45 - Director → ME
  • 56
    icon of address 103 Streatham Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,226 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2020-11-09
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-11-09
    IIF 150 - Has significant influence or control OE
  • 57
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2014-09-02 ~ 2017-01-19
    IIF 32 - Director → ME
  • 58
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ 2020-08-14
    IIF 69 - Director → ME
  • 59
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -223,432 GBP2025-04-30
    Officer
    icon of calendar 2010-04-07 ~ 2011-08-19
    IIF 85 - Director → ME
  • 60
    icon of address 62a Brixton Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2022-10-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2022-11-21
    IIF 133 - Has significant influence or control OE
  • 61
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-11-10
    IIF 26 - Director → ME
    icon of calendar 2016-05-25 ~ 2016-10-13
    IIF 42 - Director → ME
  • 62
    icon of address 177 Streatham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2014-07-01
    IIF 33 - Director → ME
  • 63
    icon of address S2 Mill House Centre 108 Commercial Road, Totton, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    506,261 GBP2024-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2018-04-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-04-17
    IIF 111 - Has significant influence or control OE
  • 64
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,743 GBP2024-03-31
    Officer
    icon of calendar 2020-04-14 ~ 2020-05-13
    IIF 24 - Director → ME
    icon of calendar 2020-04-01 ~ 2022-10-01
    IIF 23 - Director → ME
    icon of calendar 2019-07-24 ~ 2019-11-29
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-03-18
    IIF 120 - Has significant influence or control 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.