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

Khamlichi, Redouane El

    Related profiles found in government register
  • Khamlichi, Redouane El
    British,moroccan director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Kings Place, Loughton, Essex, IG10 4PW, United Kingdom

      IIF 1
  • El Khamlichi, Redouane
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, IG9 5BU, England

      IIF 2
  • Khamlichi, Redouane El
    born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Union Street, London, SE1 0LA, United Kingdom

      IIF 3
  • El Khamlichi, Redouane
    British businessperson born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 4
  • El Khamlichi, Redouane
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 603, The Helm, 4 Basin Approach, London, E16 2QX, England

      IIF 5
    • icon of address 7 Kings Place, Great Woodcote Park, Loughton, Essex, IG10 4PW

      IIF 6
  • El Khamlichi, Redouane
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, IG9 5BU, England

      IIF 7
    • icon of address Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, IG9 5BU, United Kingdom

      IIF 8
    • icon of address Challenge House, 57-59 Queens Road, Buckhurst Hill, IG9 5BU, United Kingdom

      IIF 9
    • icon of address Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, IG9 5BU, United Kingdom

      IIF 10
    • icon of address 107, Hindes Road, Harrow, Middlesex, HA1 1RU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 23, Oakwood Hill, Loughton, IG10 3EW, United Kingdom

      IIF 18
    • icon of address 7, Kings Place, Great Woodcote Park, Loughton, Essex, IG10 4PW, United Kingdom

      IIF 19
  • El Khamlichi, Redouane
    British investor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address R B S Accountants Ltd, Beaufort Court, Suite 16, Admirals Way, London, E14 9XL, United Kingdom

      IIF 20
  • El Khamlichi, Redouane
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Kings Place, Loughton, IG10 4PW, England

      IIF 21
  • El Kahmlichi, Redouane
    British company director born in April 1969

    Registered addresses and corresponding companies
  • El Khamlichi, Redouane
    British

    Registered addresses and corresponding companies
    • icon of address 7, Kings Place, Great Woodcote Park, Loughton, Essex, IG10 4PW, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mr Redouane El Khamlichi
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-59, Queens Road, Challenge House, Buckhurst Hill, IG9 5BU, England

      IIF 29
  • El Kahmlichi, Redouane
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Kings Place, Great Woodcote Park, Loughton, Essex, IG10 4PW

      IIF 30
  • Mr Redouane El Khamlichi
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, IG9 5BU, England

      IIF 31
    • icon of address Challenge House, 57-59 Queens Road, Buckhurst Hill, IG9 5BU, United Kingdom

      IIF 32 IIF 33
    • icon of address 107, Hindes Road, Harrow, HA1 1RU, United Kingdom

      IIF 34 IIF 35
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Flat 603, The Helm, 4 Basin Approach, London, E16 2QX, England

      IIF 39
    • icon of address R B S Accountants Ltd, Beaufort Court, Suite 16, Admirals Way, London, E14 9XL, United Kingdom

      IIF 40
    • icon of address 7 Kings Place, Great Woodcote Park, Loughton, Essex, IG10 4PW, United Kingdom

      IIF 41 IIF 42
    • icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, United Kingdom

      IIF 43
  • El Khamlichi, Redouane

    Registered addresses and corresponding companies
    • icon of address Flat 603, The Helm, 4 Basin Approach, London, E16 2QX, England

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor Lawford House, Albert Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,361 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 123 Cannon Workshops Cannon Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 1 - Director → ME
  • 4
    CRAZY 4 CAFFEINE LTD. - 2006-06-21
    R.H. & V.A. JOHNSON LIMITED - 1999-11-04
    icon of address 107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-02-08 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address 107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-05-10 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address 107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-05-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    PROTEIN HAUS LIMITED - 2018-10-18
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    179,130 GBP2017-03-31
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,927 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,750 GBP2021-02-27
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Js Gulati & Co., Unit 4, Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3rd Floor Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16 GBP2022-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3rd Floor Lawford House, Albert Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55 GBP2022-04-30
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 3rd Floor Lawford House, Albert Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,524 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2019-06-26
    IIF 21 - Director → ME
  • 2
    icon of address 50 Havelock Terrace, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2011-02-04
    IIF 3 - LLP Member → ME
  • 3
    icon of address 107 Hindes Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -266,980 GBP2017-03-31
    Officer
    icon of calendar 2006-06-21 ~ 2018-08-02
    IIF 22 - Director → ME
    icon of calendar 2011-05-10 ~ 2018-08-02
    IIF 27 - Secretary → ME
  • 4
    icon of address C/o Kruger Unit 10b, The Mall, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ 2016-06-09
    IIF 19 - Director → ME
  • 5
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    754,117 GBP2017-03-31
    Officer
    icon of calendar 2004-06-04 ~ 2017-11-09
    IIF 6 - Director → ME
  • 6
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ 2019-10-29
    IIF 5 - Director → ME
    icon of calendar 2018-09-28 ~ 2019-10-29
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2019-10-29
    IIF 39 - Has significant influence or control OE
  • 7
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,927 GBP2017-03-31
    Officer
    icon of calendar 2016-01-26 ~ 2018-10-05
    IIF 12 - Director → ME
  • 8
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2019-12-06
    IIF 10 - Director → ME
  • 9
    icon of address Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,750 GBP2021-02-27
    Officer
    icon of calendar 2019-02-18 ~ 2020-03-11
    IIF 18 - Director → ME
  • 10
    icon of address R B S Accountants Ltd, Beaufort Court, Suite 16, Admirals Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ 2024-11-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-11-26
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 93 College Ride, Bagshot, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-29
    Officer
    icon of calendar 2023-04-10 ~ 2025-02-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2025-01-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    icon of address 15 Alba Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,043 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-12 ~ 2022-05-27
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.