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

Elkhadraoui, Anouar

    Related profiles found in government register
  • Elkhadraoui, Anouar
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 1
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 2
  • Elkhadraoui, Anouar
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Elkhadraoui, Anouar
    British none born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela Suite 3, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 16
  • Elkhadraoui, Anouar
    British director born in November 1978

    Registered addresses and corresponding companies
    • icon of address 83, Waltham Avenue, Guildford, Surrey, GU1 9QE

      IIF 17
    • icon of address 83, Waltham Avenue, Guildford, Surrey, GU2 9QE, United Kingdom

      IIF 18
  • Elkhadraoui, Anouar
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 19 IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Elkhadraoui, Anouar
    British director

    Registered addresses and corresponding companies
    • icon of address 83, Waltham Avenue, Guildford, Surrey, GU2 9QE, United Kingdom

      IIF 22
  • Elkhadraoui, Julia
    British director born in July 1978

    Resident in United Kingdom

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

      IIF 23
  • Elkhadraoui, Julia
    British owner/director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longlac, White House Lane, Jacob's Well, Guildford, Surrey, GU4 7PT, England

      IIF 24
  • Elkhadraoui, Anouar

    Registered addresses and corresponding companies
    • icon of address 83, Waltham Avenue, Guildford, Surrey, GU1 9QE

      IIF 25
  • Mr Anouar Elkhadraoui
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 26 IIF 27
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL, England

      IIF 28
  • Mr Anouar Elkhadraoui
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anouar Elkhadraoui
    British born in July 1978

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    162,796 GBP2024-01-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    20,341 GBP2018-03-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    SHAPE HOMES (SOUTH EAST) LIMITED - 2015-02-19
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    419,882 GBP2018-06-30
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 16 - Director → ME
  • 5
    NEWCOURT RESIDENTIAL (SPV 2) LIMITED - 2016-01-15
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    255,877 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 13 - Director → ME
  • 7
    NEWCOURT RESIDENTIAL (SPV 1) LIMITED - 2016-05-03
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,494,582 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    95 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,260 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    95 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    95 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,796,988 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 7 - Director → ME
  • 15
    NEWCOURT RESIDENTIAL (SPV 7) LIMITED - 2016-05-03
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,459,537 GBP2018-06-30
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,654,994 GBP2018-06-30
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    4,773,503 GBP2018-06-30
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 1 - Director → ME
  • 18
    FULL CIRCLE WASTE MANAGEMENT LIMITED - 1999-07-01
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2000-02-03 ~ dissolved
    IIF 22 - Secretary → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    162,796 GBP2024-01-31
    Officer
    icon of calendar 2019-07-02 ~ 2023-08-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2023-08-16
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    GLUTTON & GLEE LIMITED - 2016-09-13
    icon of address Unit 5 Lascombe Estate Highfield Lane, Puttenham, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2010-04-06 ~ 2015-02-27
    IIF 24 - Director → ME
  • 3
    icon of address Bourne House 475, Godstone Road, Whyteleafe, Surrey
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-09-01 ~ 2009-03-22
    IIF 17 - Director → ME
    icon of calendar 1999-12-31 ~ 2009-03-22
    IIF 25 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.