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

Partouche, Avishai

    Related profiles found in government register
  • Partouche, Avishai
    French company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 1
    • icon of address Unit C, Penfold Trading Estate, Imperial Way, Watford, WD24 4YY, England

      IIF 2
  • Partouche, Avishai
    French director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, Hendon, NW4 4NJ, England

      IIF 3 IIF 4
    • icon of address 129, Station Road, London, London, NW4 4NJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Flat 6 Westminster House, Hallam Close, Watford, WD24 4RJ, England

      IIF 9
    • icon of address Unit C, Penfold Trading Estate, Imperial Way, Watford, WD24 4YY, England

      IIF 10
  • Partouche, Avishai
    French salesman born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Penfold Trading Estate, Imperial Way, Watford, WD24 4YY, England

      IIF 11
  • Partouche, Avishai
    French director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 12
  • Partuche, Avishai
    French director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, Barnet, NW4 4NJ, England

      IIF 13
  • Partouche, Avishai
    French director/secretary born in July 1981

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 12 Connection House, 2 Glebe Road, Finchley, London, N3 2AX

      IIF 14
  • Partouche, Avishai
    French

    Registered addresses and corresponding companies
    • icon of address 12 Connection House, 2 Glebe Road, Finchley, London, N3 2AX

      IIF 15
  • Avishai Partuche
    French born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, Barnet, NW4 4NJ, England

      IIF 16
  • Avishai Partouche
    French born in July 1981

    Resident in England

    Registered addresses and corresponding companies
  • Avishai Partouche
    French born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 19
  • Mr Avishai Partouche
    French born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Station Road, London, NW4 4NJ, England

      IIF 20
  • Mr Avishai Partouche
    French born in July 1981

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 21 IIF 22
    • icon of address Unit C, Penfold Trading Estate, Imperial Way, Watford, WD24 4YY, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    21 MOSS HILL GROVE LTD - 2021-03-17
    icon of address 129 Station Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 129 Station Road, London, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 129 Station Road, Hendon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    40 BROOMFIELD LTD - 2024-07-04
    icon of address 129 Station Road, Hendon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 129 Station Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 129 Station Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 129 Station Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 7 - Director → ME
  • 8
    LA'SIDORE COSMETICS LTD - 2015-07-01
    icon of address Unit 3 Hyatt Trading Estate, Babbage Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -180,539 GBP2024-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 9
    icon of address Unit 3 Hyatt Trading Estate, Babbage Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,466 GBP2024-04-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 129 Station Road, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -626,457 GBP2025-01-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    PREMIERE RECORDING STUDIOS LIMITED - 2008-09-26
    icon of address Unit 5e Atlas Business Centre, Oxgate Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-03-19 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 3
  • 1
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,565 GBP2021-01-31
    Officer
    icon of calendar 2006-02-13 ~ 2021-11-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LA'SIDORE COSMETICS LTD - 2015-07-01
    icon of address Unit 3 Hyatt Trading Estate, Babbage Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -180,539 GBP2024-12-31
    Officer
    icon of calendar 2015-06-08 ~ 2016-05-06
    IIF 2 - Director → ME
  • 3
    icon of address Unit 3 Hyatt Trading Estate, Babbage Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,466 GBP2024-04-30
    Officer
    icon of calendar 2015-04-07 ~ 2016-05-06
    IIF 10 - 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.