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 Sani George Aweida

    Related profiles found in government register
  • Mr Sani George Aweida
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
    • icon of address 228, York Road, London, SW11 3SJ, England

      IIF 15
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 16
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 17 IIF 18
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 19
  • Mr Sani George Awida
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228, York Road, London, SW11 3SJ, England

      IIF 20
  • Aweida, Sani George
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD

      IIF 21
    • icon of address 21, Howe Drive, Beaconsfield, HP9 2BD, United Kingdom

      IIF 22
    • icon of address Home Farm, Hayes End Road, Hayes, Middlesex, UB4 8EW

      IIF 23
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27 IIF 28
    • icon of address 5th, Floor, 89 New Bond Street, London, W1S 1DA

      IIF 29
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 30
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 31
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 32
  • Aweida, Sani George
    British certified accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 33
    • icon of address 44, Welbeck Street, London, W1G 8DY, United Kingdom

      IIF 34
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 35
  • Aweida, Sani George
    British chartered accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Aweida, Sani George
    British co director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 37
  • Aweida, Sani George
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 41
    • icon of address 15, Berkeley Street, Seventh Floor, London, W1J 8DY

      IIF 42
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 43
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, United Kingdom

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • icon of address 228, York Road, London, SW11 3SJ, England

      IIF 46
    • icon of address 5th Floor, 10 Brook Street, Mayfair, London, W1S 1BG, United Kingdom

      IIF 47
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 48 IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 50
    • icon of address Suite 1, 46 Dorset Street, London, W1U 7NB, England

      IIF 51
  • Aweida, Sani George
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Howe Drive, Beaconsfield, HP9 2BD, England

      IIF 52
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 53
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 54
    • icon of address 12 Bray House, 4 - 5 Duke Of York Street, London, SW1Y 6JX, United Kingdom

      IIF 55
    • icon of address 129, Kingsland High Street, London, E8 2PB, United Kingdom

      IIF 56
    • icon of address 151, West Green Road, London, N15 5EA, England

      IIF 57
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 58 IIF 59
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60 IIF 61 IIF 62
    • icon of address 228, York Road, London, SW11 3SJ, England

      IIF 64
    • icon of address 5th Floor, 10 Brook Street, Mayfair, London, W1S 1BG, United Kingdom

      IIF 65
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 66 IIF 67
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 68 IIF 69
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 70
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 71 IIF 72
  • Aweida, Sani George
    British management accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD

      IIF 73 IIF 74 IIF 75
    • icon of address 17, Grosvenor Street, Mayfair, London, W1K 4QG, England

      IIF 76
    • icon of address 180, Piccadilly, London, W1J 9HF, England

      IIF 77
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 78
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Aweida, Sani George
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 80
  • Aweida, Sani George
    British financial controller born in August 1959

    Registered addresses and corresponding companies
    • icon of address 3 Avonmore Mansions, Avonmore Road, London, W14 8RN

      IIF 81
  • Awida, Sani George
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37-04a, 1 Canada Square, London, E14 5DY, United Kingdom

      IIF 82
  • Aweida, Sani George
    British accountant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 83
  • Aweida, Sani George
    British

    Registered addresses and corresponding companies
  • Aweida, Sani George
    British accountant

    Registered addresses and corresponding companies
  • Aweida, Sani George
    Lebanese management accountant born in August 1959

    Registered addresses and corresponding companies
    • icon of address 81 Belgrave Road, Pimlico, London, SW1V 2BG

      IIF 100
  • Aweida, Sani George

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101
    • icon of address 3 Avonmore Mansions, Avonmore Road, London, W14 8RN

      IIF 102
    • icon of address Flat 10, 11 Park Street, London, SW6 2FS, England

      IIF 103
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Suite 1 46 Dorset Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -445,513 GBP2024-07-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 51 - Director → ME
  • 3
    ADMOVEO INTERNATIONAL LTD - 2018-05-02
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,910 GBP2021-10-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -252,485 GBP2024-03-29
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address 15 Berkeley Street, Seventh Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    505,680 GBP2017-12-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,349 GBP2024-02-29
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,301,024 EUR2020-04-29
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 25 - Director → ME
  • 8
    FLEETGUARD LIMITED - 2000-02-02
    COAST (ENVIRONMENTS) LIMITED - 2007-07-31
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,761 GBP2021-12-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,031,562 GBP2024-12-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 11
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133,908 GBP2018-03-31
    Officer
    icon of calendar 2003-05-08 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 44 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    604,193 EUR2019-12-31
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,167 GBP2020-12-31
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,236 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 53 - Director → ME
  • 15
    GIVE A CHILD A TOY LIMITED - 2019-10-16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    556,074 GBP2024-12-31
    Officer
    icon of calendar 2000-09-21 ~ now
    IIF 90 - Secretary → ME
  • 16
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -36,510 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 67 - Director → ME
  • 17
    icon of address The Gatehouse, Regents Bridge Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 101 - Secretary → ME
  • 18
    icon of address 21 Howe Drive, Beaconsfield, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,309 GBP2018-06-30
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 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
  • 20
    icon of address 101 New Cavendish Street, First Floor South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -760,056 GBP2024-07-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    87,841 GBP2024-12-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 72 - Director → ME
  • 22
    BROOMCO (1908) LIMITED - 1999-09-02
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,260 EUR2024-06-30
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 79 - Director → ME
  • 23
    SPEED 5939 LIMITED - 1997-02-13
    icon of address 180 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 77 - Director → ME
  • 24
    TICKETFLIP LIMITED - 2008-03-25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    452,020 GBP2023-12-31
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 36 - Director → ME
  • 25
    icon of address 21 Howe Drive, Beaconsfield, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 24 - Director → ME
  • 26
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,680,098 GBP2024-08-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 70 - Director → ME
  • 28
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    993,843 GBP2023-12-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2009-04-20 ~ dissolved
    IIF 95 - Secretary → ME
  • 32
    icon of address Unit 1 25 Effie Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    337 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 33
    icon of address 5th Floor 10 Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 47 - Director → ME
  • 34
    icon of address 5th Floor 10 Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 65 - Director → ME
  • 35
    icon of address 17 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,221 GBP2020-01-30
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 33 - Director → ME
  • 36
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 39 - Director → ME
  • 37
    icon of address 21 Howe Drive, Beaconsfield, Bucks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,130 GBP2015-12-31
    Officer
    icon of calendar 2006-08-22 ~ dissolved
    IIF 86 - Secretary → ME
  • 38
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 39
    WORLD INVESTMENTS DEVELOPMENTS LIMITED - 2008-02-07
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 94 - Secretary → ME
  • 40
    TIEN WONG SHING UK LTD - 2005-12-13
    icon of address 7th Floor, 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ dissolved
    IIF 73 - Director → ME
Ceased 39
  • 1
    icon of address Unit 4 The Links, Popham Close Hanworth, Feltham, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-28 ~ 2007-01-04
    IIF 89 - Secretary → ME
  • 2
    CBPU LIMITED - 2022-01-14
    icon of address Cmb Partners Uk Ltd, Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -862,216 GBP2021-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2019-10-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2020-05-13
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 124 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    376,962 GBP2024-12-26
    Officer
    icon of calendar 2009-07-30 ~ 2010-06-22
    IIF 91 - Secretary → ME
  • 4
    icon of address Cmb Partners Uk Ltd Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    335,064 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-05-07
    IIF 52 - Director → ME
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,871,929 GBP2024-09-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-04-23
    IIF 68 - Director → ME
  • 6
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,001,433 GBP2021-09-27
    Officer
    icon of calendar 2018-11-19 ~ 2019-04-23
    IIF 69 - Director → ME
    icon of calendar 2017-04-20 ~ 2018-04-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-12-21
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ 2022-01-03
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2022-01-03
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of address 129 Kingsland High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,338 GBP2024-10-30
    Officer
    icon of calendar 2020-10-26 ~ 2023-04-27
    IIF 56 - Director → ME
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    296,770 GBP2024-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2022-05-26
    IIF 32 - Director → ME
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,236 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-04-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    HIM LTD
    - now
    HARRIS MARKETING SERVICE LIMITED - 2012-01-04
    icon of address C/o Quantuma Llp 3rd Floor, 37 Frederick Place, Brighton, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-28 ~ 2003-10-03
    IIF 97 - Secretary → ME
  • 12
    icon of address Unit 4 The Links, Popham Close Hanworth, Feltham, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-29 ~ 2007-01-04
    IIF 87 - Secretary → ME
  • 13
    SUBINT LIMITED - 2001-04-30
    SDI MEDIA GROUP LIMITED - 2023-01-11
    FARMSTONE SERVICES LIMITED - 1991-06-20
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-01 ~ 2001-05-30
    IIF 102 - Secretary → ME
  • 14
    SDI MEDIA UK LIMITED - 2023-01-11
    SUBTITLING INTERNATIONAL U.K. LIMITED - 2001-03-20
    PALMIDOL LIMITED - 1988-08-08
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-07 ~ 2001-05-30
    IIF 88 - Secretary → ME
  • 15
    icon of address 5th Floor 10 Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,327 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ 2019-01-01
    IIF 44 - Director → ME
  • 16
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    111,024 GBP2016-02-28
    Officer
    icon of calendar 2016-11-02 ~ 2017-10-23
    IIF 29 - Director → ME
  • 17
    icon of address 180 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2016-01-31
    IIF 74 - Director → ME
  • 18
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ 2009-05-22
    IIF 93 - Secretary → ME
  • 19
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2006-06-19
    IIF 98 - Secretary → ME
  • 20
    icon of address 188 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,364,183 GBP2024-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2021-05-05
    IIF 43 - Director → ME
  • 21
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,317 GBP2023-10-31
    Officer
    icon of calendar 2017-05-17 ~ 2022-06-27
    IIF 49 - Director → ME
  • 22
    icon of address Charles House, 108-110 Finchley Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-01 ~ 2005-11-01
    IIF 75 - Director → ME
  • 23
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -65,700 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2024-05-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ 2024-05-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 1 25 Effie Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    337 GBP2018-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2019-07-07
    IIF 27 - Director → ME
  • 25
    icon of address 31 Westferry Circus, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -363,746 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ 2025-02-28
    IIF 55 - Director → ME
  • 26
    SANITA LIMITED - 2004-01-14
    DIPLEMA 419 LIMITED - 1999-05-28
    icon of address Suite 3, Sigma House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,016,763 GBP2024-12-31
    Officer
    icon of calendar 2006-01-20 ~ 2007-10-12
    IIF 92 - Secretary → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2023-06-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2023-06-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 28
    icon of address Flat 10 11 Park Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,775 GBP2024-01-31
    Officer
    icon of calendar 2023-03-25 ~ 2023-12-20
    IIF 57 - Director → ME
    icon of calendar 2023-12-20 ~ 2025-03-11
    IIF 103 - Secretary → ME
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154,845 GBP2022-08-30
    Officer
    icon of calendar 2020-08-01 ~ 2021-12-31
    IIF 50 - Director → ME
  • 30
    icon of address 228 York Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707,239 GBP2024-12-31
    Officer
    icon of calendar 2023-06-06 ~ 2024-06-06
    IIF 64 - Director → ME
    icon of calendar 2024-06-06 ~ 2024-10-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2024-06-06
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
  • 31
    31 WESTFERRY CIRCUS LTD - 2023-06-02
    icon of address 228 York Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ 2024-10-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2024-06-06
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,838 GBP2018-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2018-08-01
    IIF 31 - Director → ME
  • 33
    AFFORDABLE HOMES PARTNERSHIP LTD - 2022-02-04
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -529,985 GBP2023-12-31
    Officer
    icon of calendar 2020-11-24 ~ 2021-11-11
    IIF 26 - Director → ME
  • 34
    icon of address 17 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -166,585 GBP2021-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2023-07-07
    IIF 76 - Director → ME
  • 35
    AMERICAN UNIVERSITY OF BEIRUT ALUMNI ASSOCIATION (UK) LIMITED - 2009-04-24
    icon of address 40 Hornton Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    56,434 GBP2024-12-31
    Officer
    icon of calendar 1991-06-24 ~ 1992-06-30
    IIF 100 - Director → ME
    icon of calendar ~ 1998-06-30
    IIF 81 - Director → ME
  • 36
    Company number 05145567
    Non-active corporate
    Officer
    icon of calendar 2007-02-01 ~ 2008-10-18
    IIF 96 - Secretary → ME
  • 37
    Company number 05145570
    Non-active corporate
    Officer
    icon of calendar 2007-02-01 ~ 2008-10-18
    IIF 99 - Secretary → ME
  • 38
    Company number 05787215
    Non-active corporate
    Officer
    icon of calendar 2006-04-20 ~ 2007-01-04
    IIF 85 - Secretary → ME
  • 39
    Company number 05812614
    Non-active corporate
    Officer
    icon of calendar 2006-05-10 ~ 2007-01-04
    IIF 84 - Secretary → 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.