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

Ouertani, Lotfi

    Related profiles found in government register
  • Ouertani, Lotfi

    Registered addresses and corresponding companies
    • icon of address 1, Courtlands Avenue, Hampton, Middlesex, TW12 3NS, United Kingdom

      IIF 1
    • icon of address 1, Courtlands Avenue, Hampton, TW123NS, United Kingdom

      IIF 2
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR

      IIF 3
  • Ouertani, Lotfi
    Tunisian builder

    Registered addresses and corresponding companies
    • icon of address 1 Courtlands Avenue, Hampton, Middlesex, TW12 3NS

      IIF 4
  • Ouertani, Lotfi
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6b, Fishwick Street, Scotts Industrial Park, Rochdale, OL16 5NA, England

      IIF 5
  • Ouertani, Lotfi
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR

      IIF 6
    • icon of address Space Office 236, 9 Greyfriars Road, Reading, RG1 1NU, England

      IIF 7
  • Ouertani, Lotfi
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platform 2, Ashley Road, Hampton, Middlesex, TW12 2HU, England

      IIF 8
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 9
    • icon of address 206, Cricket Inn Road, Sheffield, S2 5AT, England

      IIF 10
  • Ouertani, Lotfi
    British marketing consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlands, St. Marys Road, Worcester Park, KT4 7JL, England

      IIF 11
  • Ouertani, Lotfi
    British owner born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Elizabeth Walk, Reading, RG2 0AW, England

      IIF 12
  • Ouertani, Lotfi
    Tunisia director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Gloucester Road, Horfield, Bristol, BS7 8TS, United Kingdom

      IIF 13
  • Ouertani, Lotfi
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Summer Trees, London, Middlesex, TW16 5DY, United Kingdom

      IIF 14
  • Ouertani, Lotfi
    Tunisian born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Courtlands Avenue, Hampton, TW12 3NS, England

      IIF 15
  • Ouertani, Lotfi
    Tunisian co director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Courtlands Avenue, Hampton, Middlesex, TW12 3NS

      IIF 16
  • Ouertani, Lotfi
    Tunisian company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Bideford Avenue, Perivale, Greenford, Middlesex, UB6 7PX, England

      IIF 17
    • icon of address 38c, Oldfield Road, Hampton, Middlesex, TW12 2AE, England

      IIF 18
    • icon of address 64, Wellington Road, Hampton, Middlesex, TW12 1JT, England

      IIF 19 IIF 20
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR

      IIF 21 IIF 22 IIF 23
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 24
    • icon of address 14, Berger Close, Berger Close Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 25 IIF 26 IIF 27
    • icon of address 14, Berger Close, Orpington, BR5 1HR, England

      IIF 29
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 30 IIF 31 IIF 32
    • icon of address 1, Summer Trees, Sunbury-on-thames, TW16 5DY

      IIF 36
    • icon of address 1, Courtlands Avenue, Twickenham, TW12 3NS, United Kingdom

      IIF 37
  • Ouertani, Lotfi
    Tunisian director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399, Gloucester Road, Bristol, BS7 8TS

      IIF 38 IIF 39
    • icon of address 1, Courtlands Avenue, Hampton, Middlesex, TW12 3NS, England

      IIF 40
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 41
  • Ouertani, Lotfi
    Tunisian finance director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 42 IIF 43
  • Ouertani, Lotfi
    Tunisian general manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 44
  • Ouertani, Lotfi
    Tunisian manager born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Courtlands Avenue, Hampton, Middlesex, TW12 3NS

      IIF 45
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 46
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 47
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR

      IIF 48
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 49
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 50 IIF 51
  • Ouertani, Lofti
    Tunisian director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Petts Wood, Orpington, BR5 1HR, United Kingdom

      IIF 52
  • Ouertani, Lotfi
    Tunisian director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 399, Gloucester Road, Horfield, Bristol, BS7 8TS, United Kingdom

      IIF 53 IIF 54
  • Lofti Ouertani
    Tunisian born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Petts Wood, Orpington, BR5 1HR, United Kingdom

      IIF 55
  • Mr Lotfi Ouertani
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Rushfords, Lingfield, RH7 6EG, England

      IIF 56
    • icon of address 32, Elizabeth Walk, Reading, RG2 0AW, England

      IIF 57
    • icon of address Space Office 236, 9 Greyfriars Road, Reading, RG1 1NU, England

      IIF 58
  • Mr Lotfi Ouertani
    British born in February 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 59
  • Mr Lotfi Ouertani
    Tunisian born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Highfield Road, Dartford, DA1 2JS, United Kingdom

      IIF 60
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 61
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 62 IIF 63
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 64 IIF 65
    • icon of address 206, Cricket Inn Road, Sheffield, S2 5AT, England

      IIF 66
    • icon of address Redlands, St. Marys Road, Worcester Park, KT4 7JL, England

      IIF 67
    • icon of address Redlands, St. Marys Road, Worcester Park, KT4 7JL, United Kingdom

      IIF 68 IIF 69
  • Mr Lotfi Ouertani
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5b, Heritage House, Murton Way, Osbaldwick, York, YO19 5UW, England

      IIF 70
child relation
Offspring entities and appointments
Active 16
  • 1
    123 COURIER LIMITED - 2018-06-21
    icon of address Space Office 236 9 Greyfriars Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 6b Fishwick Street, Scotts Industrial Park, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 118 Trewmount Road, Dungannon, Co. Tyrone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 399 Gloucester Road, Horfield, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Redlands, St. Marys Road, Worcester Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    71,635 GBP2016-05-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 1 Courtlands Avenue, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,686 GBP2024-05-31
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 15 - Director → ME
  • 9
    LE WHOLESALE NI LTD - 2019-02-15
    K HUGHES & CO DISTRIBUTION LTD - 2019-04-01
    K HUGHES & CO DISTRIBUTION LIMITED - 2017-09-08
    icon of address 118 Trew Mount Road, Dungannon, County Tyrone, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LOTFI OUERTANI CLAIM FROM VAT LIMITED - 2018-09-11
    LOTFI OUERTANI CLAIM FROM VAT LIMITED LIMITED - 2019-04-08
    SPEEDY TRADE LIMITED - 2018-08-06
    ABACO-IBS LIMITED - 2016-02-03
    SPEEDY TRADE LTD - 2019-06-10
    SPEEDY TRADE LIMITED - 2018-10-08
    icon of address 32 Elizabeth Walk, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-10-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 11
    AIRPORT UNITED CARS LTD - 2016-11-14
    ALPHA CARS (LONDON) LIMITED - 2009-03-04
    ALPHA SCHOOL LTD - 2012-02-16
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Summer Trees, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 399 Gloucester Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 22 Rushfords, Lingfield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    icon of address 399 Gloucester Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address 14 Berger Close, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    87,474 GBP2016-09-30
    Officer
    icon of calendar 2014-05-21 ~ 2014-05-27
    IIF 17 - Director → ME
  • 2
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ 2015-05-30
    IIF 26 - Director → ME
  • 3
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ 2015-05-30
    IIF 28 - Director → ME
  • 4
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2015-05-30
    IIF 35 - Director → ME
  • 5
    icon of address 208 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    220,331 GBP2016-02-28
    Officer
    icon of calendar 2015-03-23 ~ 2015-05-30
    IIF 22 - Director → ME
  • 6
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-21 ~ 2017-02-27
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-18
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2015-05-30
    IIF 34 - Director → ME
  • 8
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2015-09-28
    IIF 21 - Director → ME
  • 9
    icon of address Redlands, St. Marys Road, Worcester Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2018-06-03 ~ 2019-02-14
    IIF 11 - Director → ME
  • 10
    CLM MAYFAIR LTD - 2013-03-07
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2015-09-28
    IIF 33 - Director → ME
    icon of calendar 2013-01-23 ~ 2013-09-17
    IIF 1 - Secretary → ME
  • 11
    HOLIDAY INN TRAVEL LIMITED - 2009-01-12
    AQUASUN UK LIMITED - 2009-09-08
    HOLIDAY IN TUNISIA LIMITED - 2008-11-26
    icon of address 399 Gloucester Road, Horfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2011-06-06
    IIF 45 - Director → ME
  • 12
    icon of address Platform 2 Ashley Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-11-30
    Officer
    icon of calendar 2014-12-05 ~ 2016-01-01
    IIF 8 - Director → ME
  • 13
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2015-05-30
    IIF 36 - Director → ME
  • 14
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ 2015-05-30
    IIF 20 - Director → ME
  • 15
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ 2015-05-30
    IIF 25 - Director → ME
  • 16
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    71,635 GBP2016-05-31
    Officer
    icon of calendar 2014-04-15 ~ 2014-05-09
    IIF 18 - Director → ME
    icon of calendar 2015-03-23 ~ 2017-04-18
    IIF 30 - Director → ME
  • 17
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2015-04-15
    IIF 32 - Director → ME
  • 18
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-17 ~ 2015-05-30
    IIF 3 - Secretary → ME
  • 19
    icon of address 14 Berger Close, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2014-07-13
    IIF 40 - Director → ME
    icon of calendar 2014-07-23 ~ 2015-09-28
    IIF 29 - Director → ME
  • 20
    LE WHOLESALE NI LTD - 2019-02-15
    K HUGHES & CO DISTRIBUTION LTD - 2019-04-01
    K HUGHES & CO DISTRIBUTION LIMITED - 2017-09-08
    icon of address 118 Trew Mount Road, Dungannon, County Tyrone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-30 ~ 2019-02-14
    IIF 50 - Director → ME
  • 21
    LOTFI OUERTANI CLAIM FROM VAT LIMITED - 2018-09-11
    LOTFI OUERTANI CLAIM FROM VAT LIMITED LIMITED - 2019-04-08
    SPEEDY TRADE LIMITED - 2018-08-06
    ABACO-IBS LIMITED - 2016-02-03
    SPEEDY TRADE LTD - 2019-06-10
    SPEEDY TRADE LIMITED - 2018-10-08
    icon of address 32 Elizabeth Walk, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2017-10-31
    Officer
    icon of calendar 2016-11-28 ~ 2018-01-11
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2018-01-11
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 64 Bideford Avenue, Perivale, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-14 ~ 2015-11-28
    IIF 41 - Director → ME
    icon of calendar 2004-11-01 ~ 2005-05-27
    IIF 4 - Secretary → ME
  • 23
    E-CASH LONDON LIMITED - 2016-06-09
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2015-04-28
    IIF 24 - Director → ME
  • 24
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2015-09-28
    IIF 31 - Director → ME
  • 25
    AIRPORT UNITED CARS LTD - 2016-11-14
    ALPHA CARS (LONDON) LIMITED - 2009-03-04
    ALPHA SCHOOL LTD - 2012-02-16
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2016-04-12
    IIF 23 - Director → ME
  • 26
    COFFEE BEAN & TEA LEAF UK LIMITED - 2005-08-26
    BLUE YACHT LIMITED - 2006-01-18
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-10 ~ 2007-02-08
    IIF 16 - Director → ME
  • 27
    icon of address Unit 2, Batley Business Park, Technology Drive, Batley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    981,118 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-01-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    RETTENDON PROJECT LIMITED - 2016-06-22
    PARAGON SPORTS HOSPITALITY LIMITED - 2016-07-27
    icon of address 279-287 High Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235,418 GBP2021-09-30
    Officer
    icon of calendar 2016-07-27 ~ 2020-03-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-09-12
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-07-27 ~ 2020-10-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 29
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2016-08-02 ~ 2017-01-02
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-01-02
    IIF 60 - Ownership of shares – 75% or more OE
  • 30
    STORM BULLION LIMITED - 2016-06-03
    PRESTIGE PAYROLL INTERNATIONAL LIMITED - 2016-10-21
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ 2016-04-12
    IIF 48 - Director → ME
    icon of calendar 2015-04-06 ~ 2015-05-30
    IIF 19 - Director → ME
    icon of calendar 2016-07-27 ~ 2016-10-21
    IIF 42 - Director → ME
  • 31
    icon of address 399 Gloucester Road, Horfield, Bristol, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-27 ~ 2012-10-23
    IIF 53 - Director → ME
  • 32
    icon of address 64 Wellington Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ 2015-05-30
    IIF 27 - Director → ME
  • 33
    icon of address 14 Berger Close, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2015-09-28
    IIF 2 - Secretary → ME
  • 34
    icon of address 399 Gloucester Road, Horfield, Bristol, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-11 ~ 2012-09-24
    IIF 54 - Director → ME
  • 35
    S. LEONARDO LIMITED - 2017-04-19
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ 2017-04-18
    IIF 10 - Director → ME
  • 36
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2015-03-05
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.