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 Pascal Benamari

    Related profiles found in government register
  • Mr Pascal Benamari
    French born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Morecombe Road, Brighton, BN1 8TL, United Kingdom

      IIF 1
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH

      IIF 2
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 3
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 4
  • Benamari, Pascal
    French born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Morecombe Road, Brighton, BN1 8TL, United Kingdom

      IIF 5
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 6
  • Benamari, Pascal
    French director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Queens Place, Hove, East Sussex, BN3 2LT, United Kingdom

      IIF 7
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 8
  • Benamari, Pascal
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Church Road, Hove, BN3 2BE, United Kingdom

      IIF 9
  • Benamari, Pascal
    French catering manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Little Preston Street, Brighton, BN1 2HQ, England

      IIF 10
  • Benamari, Pascal
    French chef / proprietor born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Church Road, Hove, East Sussex, BN3 2BE, England

      IIF 11
  • Benamari, Pascal
    French chef proprietor born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH

      IIF 12
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Shahram Moallemi & Co, Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,506 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,119 GBP2016-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 9 - Director → ME
  • 5
    LE NANTAIS LTD - 2017-06-08
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,827 GBP2020-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 22 Little Preston Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 10 - Director → ME
Ceased 2
  • 1
    icon of address White Maund Llp, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-13 ~ 2010-11-01
    IIF 7 - Director → ME
  • 2
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-17 ~ 2022-05-04
    IIF 8 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.