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

Mrs Valeria Zilkha

    Related profiles found in government register
  • Mrs Valeria Zilkha
    British born in May 1965

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address 3, Blakemore Villas, Blakemore Gardens, London, SW13 9EH, United Kingdom

      IIF 4
    • icon of address 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 5
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 6
    • icon of address 4, Victoria Street, St. Albans, AL1 3TF, England

      IIF 7
  • Zilkha, Valeria
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 8
  • Zilkha, Valeria
    British food business operator born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zilkha, Valeria
    British head of operations quarter group born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 12
  • Zilkha, Valeria
    British restauranteur born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223-225, Brompton Road, Brompton Road, London, SW3 2EJ, United Kingdom

      IIF 13
  • Valeria Zilkha
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilbody And Co, 65 Sackville Road, Hove, East Sussex, BN3 3WE, England

      IIF 14
  • Zilkha, Valeria
    British yoga teacher born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilbody And Co, 65 Sackville Road, Hove, East Sussex, BN3 3WE, England

      IIF 15
  • Zilkha, Valeria
    British administrator born in May 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 219, Kings Road, London, SW3 5EJ, United Kingdom

      IIF 16
  • Zilkha, Valeria
    British company director born in May 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 17
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1LD, England

      IIF 18
    • icon of address Flat 1, 2 Ovington Square, London, SW3 1LN

      IIF 19
  • Zilkha, Valeria
    British restaurateur born in May 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Swallow Place, London, W1B 2AG, United Kingdom

      IIF 20 IIF 21
    • icon of address 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 22 IIF 23
  • Zilkha, Valeria
    British company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,892,331 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Gilbody And Co, 65 Sackville Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 4 Victoria Street, St. Albans, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 219 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 93 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,369 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 10 - Director → ME
Ceased 12
  • 1
    MARKSURE MANAGEMENT LIMITED - 1996-06-28
    icon of address Wellington House 273-275 High Street, London Colney, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,783 GBP2024-03-31
    Officer
    icon of calendar 2000-09-06 ~ 2005-02-09
    IIF 19 - Director → ME
    icon of calendar 2003-05-03 ~ 2005-02-09
    IIF 24 - Secretary → ME
    icon of calendar 2000-10-10 ~ 2001-11-21
    IIF 25 - Secretary → ME
  • 2
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2012-09-28
    IIF 21 - Director → ME
  • 3
    icon of address Hw Fisher, 11-15 William Road, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ 2012-09-28
    IIF 20 - Director → ME
  • 4
    QUARTER GROCER LIMITED - 2012-10-08
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2012-09-28
    IIF 22 - Director → ME
  • 5
    QUARTER BROMPTON GROUP LTD - 2012-10-15
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-28 ~ 2012-09-28
    IIF 23 - Director → ME
  • 6
    icon of address Gilbody And Co, 65 Sackville Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-11-28
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-08-07
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ 2012-10-31
    IIF 18 - Director → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-07 ~ 2025-08-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    icon of address 93 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,369 GBP2022-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2021-04-30
    IIF 8 - Director → ME
  • 11
    icon of address Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ 2012-10-31
    IIF 17 - Director → ME
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-08-07
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.