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

Carter, James

    Related profiles found in government register
  • Carter, James
    British company director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 East Hill, East Hill, London, SW18 2QE, United Kingdom

      IIF 1
  • Carter, James
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Bassett Gardens, Isleworth, Middlesex, TW7 4QY, England

      IIF 2
  • Carter, James
    British self employed born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1290, Greenford Road, Greenford, Middlesex, UB6 0HH, United Kingdom

      IIF 3
    • icon of address C/o Hbacs, 205 Britannia House, 11 Glenthorne Road, Hammersmith, London, W6 0LH, England

      IIF 4
  • Carter, James
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83b, Hartfield Crescent, London, SW19 3RZ, England

      IIF 5 IIF 6
    • icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, SS2 6HZ, England

      IIF 7
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 8
  • Carter, James
    British company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2 - 3 Castle Business Village, Station Road, Hampton, TW12 2BX, England

      IIF 9
    • icon of address 155, Northcote Road, London, SW11 6QB, England

      IIF 10
    • icon of address 16, Phoenix Way, London, SW18 2PW, England

      IIF 11
    • icon of address 67, Melody Road, London, SW18 2QW, England

      IIF 12
    • icon of address 83b, Hartfield Crescent, London, SW19 3RZ, England

      IIF 13
    • icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, SS2 6HZ, England

      IIF 14
  • Carter, James
    British director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Bassett Gardens, Isleworth, TW7 4QY, England

      IIF 15
    • icon of address 92 Bassett Gardens, Isleworth, London, TW7 4QY, England

      IIF 16
    • icon of address 34, Bellevue Road, London, SW17 7EF, England

      IIF 17
  • Mr James Carter
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bassett Gardens, Isleworth, TW7 4QY, England

      IIF 18
    • icon of address 49 East Hill, East Hill, London, SW18 2QE, United Kingdom

      IIF 19
  • Kawadry, Zouhair
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1290, Greenford Road, Greenford, Middlesex, UB6 0HH, United Kingdom

      IIF 20
  • Mr James Carter
    British born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2 - 3 Castle Business Village, Station Road, Hampton, TW12 2BX, England

      IIF 21
    • icon of address 92 Bassett Gardens, Isleworth, London, TW7 4QY, England

      IIF 22
    • icon of address 155, Northcote Road, London, SW11 6QB, England

      IIF 23
    • icon of address 16, Phoenix Way, London, SW18 2PW, England

      IIF 24
    • icon of address 67, Melody Road, London, SW18 2QW, England

      IIF 25
    • icon of address 83b, Hartfield Crescent, London, SW19 3RZ, England

      IIF 26
    • icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, SS2 6HZ, England

      IIF 27 IIF 28
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 29
  • Kawadry, Zouhair
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 335, Jersey Road, Isleworth, TW7 5PJ, England

      IIF 30
    • icon of address 30, Newton Road, London, SW19 3PJ, England

      IIF 31
  • Kawadry, Zouhair
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Zouhair Kawadry
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 30 Newton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 67 Melody Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    226 GBP2024-05-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 49 East Hill East Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 67 Melody Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-19 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,089 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-27 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address 17 Radcliffe Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 6 - Director → ME
  • 8
    WEST END HIDEOUT LIMITED - 2017-10-31
    icon of address C/o Hbacs 205 Britannia House, 11 Glenthorne Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 83b Hartfield Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,591 GBP2024-06-30
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 92 Bassett Gardens, Isleworth, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 30 Newton Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 30 Newton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 16 Phoenix Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address 335 Jersey Road, Isleworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 34 - Has significant influence or controlOE
  • 15
    icon of address 83b Hartfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 6
  • 1
    BONSAI 1910 LTD - 2022-02-21
    icon of address 3-4 Home Park Terrace, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,533 GBP2024-10-31
    Officer
    icon of calendar 2021-11-10 ~ 2022-02-13
    IIF 17 - Director → ME
  • 2
    icon of address 67 Melody Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,126 GBP2025-03-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-08-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-08-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1290 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2014-12-01
    IIF 20 - Director → ME
    icon of calendar 2014-12-01 ~ 2015-02-10
    IIF 3 - Director → ME
  • 4
    icon of address 30 Newton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ 2025-07-12
    IIF 33 - Director → ME
  • 5
    icon of address Units 2 - 3 Castle Business Village, Station Road, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,480 GBP2024-12-31
    Officer
    icon of calendar 2019-09-17 ~ 2022-02-14
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-05-13
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address 158a Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,715 GBP2020-12-31
    Officer
    icon of calendar 2017-11-21 ~ 2019-01-20
    IIF 16 - Director → ME
    icon of calendar 2019-01-30 ~ 2019-01-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-01-01
    IIF 22 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.