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

Fattal, Elias Simon

    Related profiles found in government register
  • Fattal, Elias Simon
    British

    Registered addresses and corresponding companies
  • Fattal, Elias Simon
    British company director

    Registered addresses and corresponding companies
    • icon of address 22, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 14 IIF 15
    • icon of address 72 Nottingham Terrace, London, NW1 4QD

      IIF 16 IIF 17
  • Fattal, Elias Simon

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 18
  • Fattal, Elias Simon
    British compant director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Nottingham Terrace, London, NW1 4QD

      IIF 19
  • Fattal, Elias Simon
    British company director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fattal, Elias Simon
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 43 IIF 44
    • icon of address 22, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 45
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 46
  • Mr Elias Simon Fattal
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 47 IIF 48 IIF 49
    • icon of address 22, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, United Kingdom

      IIF 50
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 51
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 52
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 53 IIF 54
  • The Estate Of Elias Simon Fattal
    British born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD, England

      IIF 55
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ROBOSERVE RENTAL SERVICES LIMITED - 1988-02-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
    icon of calendar ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
    icon of calendar ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    ROBOSERVE HOLDINGS LIMITED - 1987-12-11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,539,838 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    73,638 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,216 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Sterling House 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2022-04-30
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,205 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    MENSLIP LIMITED - 1994-03-01
    ASTIR DATA COMMUNICATIONS LIMITED - 2003-11-11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,622 GBP2024-12-31
    Officer
    icon of calendar 1994-02-18 ~ 2022-11-20
    IIF 21 - Director → ME
    icon of calendar 1994-02-18 ~ 2022-11-20
    IIF 14 - Secretary → ME
  • 2
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -3,932,819 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-11-20
    IIF 33 - Director → ME
    icon of calendar ~ 2022-11-20
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-20
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LEYNARD INVESTMENTS LIMITED - 1999-11-15
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    471,453 GBP2025-03-31
    Officer
    icon of calendar ~ 2022-11-20
    IIF 31 - Director → ME
  • 4
    DATALECT CORPORATE SERVICES LIMITED - 2004-07-02
    LINLODGE LIMITED - 1990-05-16
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    730,190 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-11-20
    IIF 13 - Secretary → ME
  • 5
    ROBOSERVE HOLDINGS LIMITED - 1987-12-11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,539,838 GBP2023-12-31
    Officer
    icon of calendar ~ 2022-11-20
    IIF 30 - Director → ME
    icon of calendar ~ 2022-11-20
    IIF 8 - Secretary → ME
  • 6
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    73,638 GBP2025-03-31
    Officer
    icon of calendar 2009-03-25 ~ 2022-11-20
    IIF 38 - Director → ME
  • 7
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,624,476 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-11-20
    IIF 22 - Director → ME
    icon of calendar 2014-05-06 ~ 2022-11-20
    IIF 18 - Secretary → ME
  • 8
    DATALECT COMPUTER SERVICES LIMITED - 1998-10-16
    BOARARM LIMITED - 1983-09-06
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-07-16
    IIF 42 - Director → ME
    icon of calendar ~ 2004-07-16
    IIF 10 - Secretary → ME
  • 9
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-22 ~ 2009-03-23
    IIF 39 - Director → ME
    icon of calendar 2000-01-20 ~ 2009-03-23
    IIF 12 - Secretary → ME
  • 10
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-02-19 ~ 2022-11-20
    IIF 44 - Director → ME
  • 11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2016-02-18 ~ 2022-11-20
    IIF 43 - Director → ME
  • 12
    HAWKHURST MANAGEMENT (2018) LIMITED - 2022-01-26
    icon of address 22 Wadsworth Road, Perivale, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-07 ~ 2018-11-07
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600,000 GBP2024-12-31
    Officer
    icon of calendar 2008-01-29 ~ 2022-11-20
    IIF 45 - Director → ME
  • 14
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,216 GBP2025-03-31
    Officer
    icon of calendar ~ 2022-11-20
    IIF 26 - Director → ME
    icon of calendar ~ 2022-11-20
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ROBOBAR LIMITED - 1995-01-09
    MINIBAR LIMITED - 1984-03-23
    icon of address Suite 18 27 Maplecourt, Grove Park Ind Est Waltham Road, Maidenhead, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-11-11
    IIF 35 - Director → ME
    icon of calendar ~ 1996-11-11
    IIF 11 - Secretary → ME
  • 16
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    599,613 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-11-20
    IIF 25 - Director → ME
    icon of calendar ~ 2022-11-20
    IIF 2 - Secretary → ME
  • 17
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,105 GBP2025-03-31
    Officer
    icon of calendar ~ 2022-11-20
    IIF 24 - Director → ME
    icon of calendar ~ 2022-11-20
    IIF 9 - Secretary → ME
  • 18
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,925 GBP2025-03-31
    Officer
    icon of calendar ~ 2022-11-20
    IIF 28 - Director → ME
    icon of calendar ~ 2022-11-20
    IIF 1 - Secretary → ME
  • 19
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,458 GBP2025-03-31
    Officer
    icon of calendar 2000-06-22 ~ 2022-11-20
    IIF 32 - Director → ME
    icon of calendar 2000-06-22 ~ 2022-11-20
    IIF 15 - Secretary → ME
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2016-09-29 ~ 2022-11-20
    IIF 34 - Director → ME
  • 21
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-14 ~ 2002-04-23
    IIF 41 - Director → ME
  • 22
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    208,265 GBP2023-12-31
    Officer
    icon of calendar 2008-08-05 ~ 2018-11-14
    IIF 20 - Director → ME
  • 23
    CITYLINK HOLDINGS LIMITED - 1997-01-28
    icon of address Suite 18 27 Maplecourt, Grove Park Ind Est Waltham Road, Maidenhead, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-14 ~ 1996-11-11
    IIF 40 - Director → ME
    icon of calendar 1993-05-14 ~ 1996-11-11
    IIF 17 - Secretary → ME
  • 24
    CITYLINK INVESTMENTS LIMITED - 1997-01-28
    icon of address Suite 18, Unit 27 Maple Crt, Grove Park Ind Estate, White Waltham, Maidenhead, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-12 ~ 1996-11-11
    IIF 37 - Director → ME
    icon of calendar 1993-11-12 ~ 1996-11-11
    IIF 16 - Secretary → ME
  • 25
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,205 GBP2025-03-31
    Officer
    icon of calendar ~ 2022-11-20
    IIF 27 - Director → ME
    icon of calendar ~ 2022-11-20
    IIF 5 - Secretary → ME
  • 26
    Y&NTM LIMITED - 2001-03-30
    icon of address 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-03-25 ~ 2002-04-23
    IIF 36 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.