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

Mr Samuel Gabay

    Related profiles found in government register
  • Mr Samuel Gabay
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Golders Green Road, London, NW11 8HR, United Kingdom

      IIF 1
    • icon of address 188, Great North Way, London, NW4 1DY, England

      IIF 2
    • icon of address 33, Tillingbourne Gardens, London, N3 3JJ

      IIF 3
    • icon of address 33, Tillingbourne Gardens, London, N3 3JJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 2nd Floor, Ster, Langston Road, Loughton, IG10 3TS, England

      IIF 9
    • icon of address 2nd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 10
    • icon of address 2nd Floor, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 11 IIF 12 IIF 13
    • icon of address Sterling House, 2nd Floor, Langston Road, Loughton, IG10 3TS, England

      IIF 14
  • Gabay, Samuel
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Great North Way, 17, London, NW4 1DY, England

      IIF 15
    • icon of address 188 Great North Way Road, Hendon, London, NW4 1DY

      IIF 16
    • icon of address 20 Brentmead Place London, 20 Brentmead Place, London, London, NW11 9JB, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 279, Golders Green Road, London, NW11 9JJ, England

      IIF 19
    • icon of address 2nd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 20
    • icon of address 2nd Floor, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 21
    • icon of address Sterling House, 2nd Floor, Langston Road, Loughton, IG10 3TS, England

      IIF 22
  • Gabay, Samuel
    British businessman born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Tillingbourne Gardens, London, N3 3JJ, United Kingdom

      IIF 23
  • Gabay, Samuel
    British catering consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 24
  • Gabay, Samuel
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hubbard Court, Valley Hill, Loughton, IG10 3BH, England

      IIF 25
    • icon of address 2nd Floor, Sterling House, Langston Road, Loughton, IG10 3TS, England

      IIF 26
  • Gabay, Samuel
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Great North Way, London, NW4 1DY, United Kingdom

      IIF 27 IIF 28
    • icon of address 33, Tillingbourne Gardens, London, N3 3JJ, England

      IIF 29
  • Gabay, Samuel
    British restauranter born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Great North Way, London, NW4 1DY, United Kingdom

      IIF 30
  • Gabay, Samuel
    British restauranteur born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Great North Way Road, Hendon, London, NW4 1DY

      IIF 31
  • Gabay, Samuel
    British restaurateur born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Golders Green Road, London, NW11 8HR, United Kingdom

      IIF 32
    • icon of address 33, Tillingbourne Gardens, London, N3 3JJ, England

      IIF 33
  • Gabay, Samuel
    British

    Registered addresses and corresponding companies
    • icon of address 188 Great North Way Road, Hendon, London, NW4 1DY

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 33 Tillingbourne Gardens, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Sterling House 2nd Floor, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,136 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 2nd Floor Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,048 GBP2024-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address 33 Tillingbourne Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33 Tillingbourne Gardens, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,013 GBP2024-08-28
    Officer
    icon of calendar 2016-02-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 601 High Road, Leytonstone, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    PAZ CATERING LIMITED - 2018-03-10
    icon of address 33 Tillingbourne Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 188 Great North Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,499 GBP2019-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 2nd Floor Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,378 GBP2024-09-29
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 279 Golders Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,241 GBP2024-05-23
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2008-01-22 ~ now
    IIF 34 - Secretary → ME
  • 14
    icon of address 119 Golders Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 33 Tillingbourne Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 2nd Floor Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address 33 Tillingbourne Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 2a Highfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,047,897 GBP2024-07-31
    Officer
    icon of calendar 2005-03-10 ~ 2012-03-01
    IIF 16 - Director → ME
  • 2
    icon of address 9a Friern Watch Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2006-04-05
    IIF 35 - Secretary → ME
  • 3
    icon of address 33 Tillingbourne Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2019-01-30
    IIF 27 - Director → ME
  • 4
    06202659 LIMITED - 2011-12-28
    icon of address 33 Tillingbourne Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-11-06
    IIF 23 - Director → ME
  • 5
    icon of address 2nd Floor Sterling House, Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,280,467 GBP2024-10-31
    Officer
    icon of calendar 2021-12-01 ~ 2021-12-22
    IIF 25 - Director → ME
    icon of calendar 2022-06-30 ~ 2022-11-17
    IIF 26 - Director → ME
    icon of calendar 2010-03-15 ~ 2019-07-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2022-11-17
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% 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.