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

Mr Tudor Gherghel

    Related profiles found in government register
  • Mr Tudor Gherghel
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Cranbrook Road, Ilford, IG1 4PE, England

      IIF 1
    • House 160-162, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 2 IIF 3
    • House, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 4
    • Cropley Street, London, N1 7GX, England

      IIF 5 IIF 6 IIF 7
    • Lab 64, Cropley Street, London, N1 7GX, England

      IIF 8
    • Labs 64, Cropley Street, London, N1 7GX, England

      IIF 9 IIF 10
    • 7 Zeus House, 16-30 Provost Street, London, N1 7NG, England

      IIF 11 IIF 12 IIF 13
    • 808 Stephenson House, 11 Back Hulme Street, Salford, M5 4QT, England

      IIF 14
  • Mr Tudor Gherghel
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Labs, 64 Cropley Street, London, N1 7GX, United Kingdom

      IIF 15
    • 7 Zeus House, 16-30 Provost Street, London, N1 7NG, England

      IIF 16
  • Tudor Gherghel
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Heraldic House, 160-162 Cranbrook Road, London, IG1 4PE, United Kingdom

      IIF 17
  • Gherghel, Tudor
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Valentines Road, Ilford, IG1 4SA, England

      IIF 18
    • House, 160-162 Cranbrook Road, Ilford, IG1 4PE, England

      IIF 19
    • House, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 20
    • Cropley Street, London, N1 7GX, England

      IIF 21
    • Lab 64, Cropley Street, London, N1 7GX, England

      IIF 22
    • 7 Zeus House, 16-30 Provost Street, London, N1 7NG, England

      IIF 23 IIF 24 IIF 25
    • Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, PE1 2DU, England

      IIF 26
  • Gherghel, Tudor
    British company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • House 160-162, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 27
    • Cropley Street, London, N1 7GX, England

      IIF 28
    • Labs 64, Cropley Street, London, N1 7GX, England

      IIF 29
  • Gherghel, Tudor
    British director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Cropley Street, London, N1 7GX, England

      IIF 30
    • 808 Stephenson House, 11 Back Hulme Street, Salford, M5 4QT, England

      IIF 31
  • Gherghel, Tudor
    British managing director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • House 160-162, Cranbrook Road, Ilford, IG1 4PE, England

      IIF 32
    • House, Heraldic House, 160-162 Cranbrook Road, London, IG1 4PE, United Kingdom

      IIF 33
  • Gherghel, Tudor
    English student born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Winchester Road, Sandy, SG19 1DQ, England

      IIF 34
  • Gherghel, Tudor
    British born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cropley Road, Cropley Street, London, N1 7GX, England

      IIF 35
    • 7 Zeus House, 16-30 Provost Street, London, N1 7NG, England

      IIF 36
  • Gherghel, Tudor
    British director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 119 Neasden Lane, London, NW10 1PH, United Kingdom

      IIF 37
    • Labs, 64 Cropley Street, London, N1 7GX, United Kingdom

      IIF 38
  • Gherghel, Tudor
    British managing director born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranbrook Road, Ilford, IG1 4PE, England

      IIF 39
  • Gherghel, Tudor

    Registered addresses and corresponding companies
    • Winchester Road, Sandy, SG19 1DQ, England

      IIF 40
child relation
Offspring entities and appointments 21
  • 1
    1 HIGH STREET STUDIOS LIMITED
    15543480
    Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    ABHAILE & TUDOR LTD
    15823002
    Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-07 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATLAS TRANSPORTATION LTD
    12729747
    Heraldic House 160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    BETHANY HOUSE PROPERTIES LIMITED
    15612013
    Rad Labs 64 Cropley Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    BRIGHOUSE CAR SPA LIMITED
    14843929
    Rad Labs, 64 Cropley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    CONSVITRALIU LTD
    12001195
    160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    G T S SERVICES (UK) LTD
    08309666
    Unit 7 Zeus House, 16 - 30 Provost Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-05-28 ~ 2018-05-30
    IIF 19 - Director → ME
    2019-05-05 ~ 2022-10-24
    IIF 35 - Director → ME
  • 8
    GEORGE ST DEVELOPMENT LIMITED
    15837718
    6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    2024-07-15 ~ now
    IIF 26 - Director → ME
  • 9
    HIGHER LIFESTYLE VIEW LIMITED
    09952054
    4385, 09952054: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 34 - Director → ME
    2016-01-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    PERSONAL ACCIDENT CLAIMS LTD
    11872678
    Heraldic House Heraldic House, 160-162 Cranbrook Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-09 ~ 2020-05-31
    IIF 33 - Director → ME
    Person with significant control
    2019-03-09 ~ 2020-05-31
    IIF 17 - Right to appoint or remove directors OE
    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
  • 11
    PROFESSIONAL STAYOVERS LTD
    14976889
    Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    REALISTIC ONES LIMITED
    12572848
    Heraldic House 160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    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
  • 13
    REVERA GROUP LTD
    13109972
    64 Cropley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TUDOR CROWN CLOTHING LIMITED
    10350239
    Dephna House, 119 Neasden Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-27 ~ dissolved
    IIF 37 - Director → ME
  • 15
    TUDOR'S DEVELOPMENTS LTD
    12076347
    Unit 7 Zeus House, 16 - 30 Provost Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 16
    TUDOR'S ESTATE MANAGEMENT LTD
    13758606
    64 Cropley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    TUDOR'S PROPERTY MANAGEMENT LIMITED
    - now 15820124
    TUDOR'S PROPERTY MANAGMENT LIMITED
    - 2024-07-26 15820124
    Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 6 - Right to appoint or remove directors OE
  • 18
    TUDOR'S TRIFECTA LTD
    13758654
    Heraldic House 160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 19
    TUDOR’S CONSTRUCTION LTD
    14959358
    Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-06-24 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 20
    TUDOR’S HOLDINGS LTD
    13544107
    Unit 7 Zeus House, 16-30 Provost Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2021-08-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    WORKFAST LOGISTICS LIMITED - now
    OFFICE CARE SOLUTIONS LIMITED
    - 2021-08-10 11383120
    4385, 11383120 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2018-06-01 ~ 2021-05-12
    IIF 20 - Director → ME
    Person with significant control
    2019-06-10 ~ 2021-02-25
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors as a member of a firm 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 9 February 2026 and licensed under the Open Government Licence v3.0.