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.

Jump to: Offsprings
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 United Kingdom

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

      IIF 1
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

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

      IIF 3
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 4 IIF 5
    • 89, Kingsley Way, London, N2 0EL

      IIF 6
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN, England

      IIF 7
  • 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 8
  • Levy, Zion Simon
    British self employed born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levy, Zion Simon
    British company director born in October 1987

    Resident in United Kingdom

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

      IIF 12
  • Levy, Zion Simon
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • 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 16
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 17
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 18
    • 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 22
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 23
  • Levy, Zion Simon
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • 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 32
  • 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 33
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, United Kingdom

      IIF 34
  • Levy, Zion Simon
    British self employed born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • 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 40
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 41
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 42
  • 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 43
  • 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 44 IIF 45
  • 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 46
  • 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 53 IIF 54
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 55 IIF 56 IIF 57
    • Elm Park House, Elm Park Court, Pinner, HA5 3NN, England

      IIF 59
    • Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 60
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 61
  • 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 62
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, United Kingdom

      IIF 63
  • 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 64
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 65
    • 89, Kingsley Way, London, N2 0EL, England

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

      IIF 67
  • 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 68 IIF 69 IIF 70
    • Fourth Floor, 39, Dover Street, London, W1S 4NN, England

      IIF 71
  • Zion Simon Levy
    British born in October 1987

    Resident in England

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

      IIF 72
  • Mr Zion Simon Levy
    British born in October 1987

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

      IIF 73 IIF 74
    • 89, Kingsley Way, London, N2 0EL, United Kingdom

      IIF 75
  • Levy, Nissim
    British

    Registered addresses and corresponding companies
  • 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 79
  • 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 80
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 81 IIF 82
  • Mr Nissim Levy
    British born in August 1947

    Resident in England

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

      IIF 83
    • 89, Kingsley Way, London, N2 0EL, England

      IIF 84
    • Elm Park House, Elm Park Court, Pinner, HA5 3NN, United Kingdom

      IIF 85
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 86 IIF 87
  • Mr Nissim Levy
    British born in January 1947

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

      IIF 88 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 37
  • 1
    109 PORTNALL ROAD LIMITED
    14782680 05019851... (more)
    109 Portnall Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-04-05 ~ 2024-07-29
    IIF 34 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-07-29
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 2
    6 BEAR ST LTD
    16950131
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2026-01-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-01-08 ~ now
    IIF 62 - Right to appoint or remove directors OE
  • 3
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 50 - Director → ME
    2021-10-13 ~ 2022-01-20
    IIF 38 - Director → ME
  • 4
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 51 - Director → ME
    2021-10-14 ~ 2022-01-20
    IIF 36 - Director → ME
  • 5
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 37 - Director → ME
    2022-04-25 ~ dissolved
    IIF 52 - Director → ME
  • 6
    AA 26AS LTD
    13677954
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 39 - Director → ME
  • 7
    AB 26AS LTD
    13677958
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-13 ~ 2022-01-20
    IIF 35 - Director → ME
  • 8
    ARGYLE MANAGEMENT LIMITED
    11432148
    204c High Street, Ongar, England
    Active Corporate (2 parents)
    Officer
    2018-06-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ARGYLE SQ LIMITED
    11411000
    204c High Street, Ongar, Essex, England
    Active Corporate (2 parents)
    Officer
    2018-06-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-06-12 ~ 2019-07-23
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EHSL LEASECO LTD
    16607009
    C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-25 ~ now
    IIF 31 - Director → ME
  • 11
    EHSL MAINCO LTD
    16578919
    C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 70 - Has significant influence or control OE
  • 12
    EHSL NL LTD
    16581019
    C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 69 - Has significant influence or control OE
  • 13
    EXCHANGE ME LIMITED
    08393944
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Officer
    2013-02-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 14
    HAZEL BA LTD
    14531194
    89 Kingsley Way, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-11 ~ now
    IIF 27 - Director → ME
    2023-11-09 ~ 2023-11-09
    IIF 58 - Director → ME
    2022-12-08 ~ 2023-11-09
    IIF 49 - Director → ME
    2022-12-08 ~ 2024-07-17
    IIF 33 - Director → ME
    2023-11-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-12-08 ~ 2025-02-11
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2025-02-11 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    2023-01-17 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HAZEL GG LTD
    14531205
    89 Kingsley Way, London, England
    Active Corporate (2 parents)
    Officer
    2023-11-09 ~ 2023-11-09
    IIF 55 - Director → ME
    2022-12-08 ~ now
    IIF 26 - Director → ME
    2022-12-08 ~ 2023-11-09
    IIF 48 - Director → ME
    2023-11-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-02-11 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    2023-01-17 ~ 2025-02-11
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HAZEL GROUP HOLDINGS LIMITED
    OE007222
    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 74 - Ownership of shares - More than 25% OE
    IIF 74 - Ownership of voting rights - More than 25% OE
    IIF 74 - Has significant influence or control OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% OE
    IIF 88 - Ownership of shares - More than 25% OE
    IIF 88 - Has significant influence or control OE
    IIF 88 - Right to appoint or remove directors OE
  • 17
    HAZEL GROUP LIMITED
    OE007018 12073226
    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 89 - Has significant influence or control OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% OE
    IIF 89 - Ownership of shares - More than 25% OE
    IIF 73 - Has significant influence or control OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares - More than 25% OE
    IIF 73 - Ownership of voting rights - More than 25% OE
  • 18
    HAZEL GROUP LTD
    12073226 OE007018
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2019-06-27 ~ now
    IIF 2 - Director → ME
    2019-06-27 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-11-22 ~ 2023-11-22
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HAZEL SJ LTD
    15107457 15072877
    Fourth Floor 39, Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 32 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HAZEL SJW LTD
    15072877 15107457
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (3 parents)
    Officer
    2023-08-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    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
    2023-08-31 ~ 2023-08-31
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HOLBORN RESTAURANT LTD
    11630249
    136-144 Golders Green Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    KNIGHTWALK RESTAURANTS LIMITED
    08428846
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LEICESTER SQUARE BOX OFFICE LIMITED
    06785448
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (2 parents)
    Officer
    2009-01-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LEICESTER SQUARE BOX OFFICE OFFICIAL HALF PRICE BOOTH LIMITED
    04450283
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (6 parents)
    Officer
    2002-05-30 ~ now
    IIF 78 - Secretary → ME
  • 25
    LEICESTER SQUARE MONEY EXCHANGE LIMITED
    - now 04452845
    LEICESTER SQUARE BOX OFFICE THE OFFICIAL TICKET BOOTH HALF PRICE DISCOUNT LIMITED
    - 2025-04-24 04452845
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (6 parents)
    Officer
    2025-04-09 ~ now
    IIF 61 - Director → ME
    2002-06-01 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LONDONBAKESHOP LTD
    10800002
    Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 27
    LSQUARED BAKERY LTD
    10364993
    89 Kingsley Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 11 - Director → ME
    2016-09-08 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 28
    LSQUARED GROUP LTD
    09727480
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    LYNTREX LIMITED
    02181130
    89 Kingsley Way, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    ~ now
    IIF 53 - Director → ME
    2015-12-10 ~ now
    IIF 6 - Director → ME
    ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 30
    LYNTREX MANAGEMENT LIMITED
    11015774
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Officer
    2017-10-17 ~ now
    IIF 15 - Director → ME
    IIF 3 - Director → ME
  • 31
    MIZ DEVELOPMENTS LIMITED
    10277574
    103 High Street, Waltham Cross, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 56 - Director → ME
    2018-08-02 ~ 2020-09-14
    IIF 12 - Director → ME
  • 32
    OVAD LTD
    12889094
    Elm Park House, Elm Park Court, Pinner, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-10-05 ~ 2025-02-10
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PITA FACTORY LTD
    11176177
    16b East Lane, Wembley, England
    Active Corporate (5 parents)
    Officer
    2018-01-30 ~ 2019-01-11
    IIF 1 - Director → ME
    2018-01-30 ~ 2019-01-11
    IIF 90 - Secretary → ME
    Person with significant control
    2018-01-30 ~ 2019-01-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 34
    PORTNAL LIMITED
    12897096
    Elm Park House, Elm Park Court, Pinner, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 60 - Director → ME
    2020-09-22 ~ 2020-09-22
    IIF 13 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 35
    SILVERCREST PROPCO LTD
    16581028
    C/o Laytons Llp Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 68 - Has significant influence or control OE
  • 36
    W6 PROPERTIES LIMITED
    - now 02017331 13179828... (more)
    HOTEL ANGELA LTD - 2020-09-01
    HELLENIC HOTEL LIMITED - 2010-10-07
    89 Kingsley Way, London, England
    Active Corporate (10 parents)
    Officer
    2023-07-04 ~ 2023-11-08
    IIF 47 - Director → ME
    2023-07-04 ~ now
    IIF 25 - Director → ME
    2023-11-08 ~ now
    IIF 57 - Director → ME
  • 37
    YORK GLOBAL LIMITED
    OE008053
    306 Victoria House, Victoria, Mahe, Seychelles
    Active Corporate (2 parents)
    Beneficial owner
    2018-09-04 ~ now
    IIF 75 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.