1
 16 Drake Close, Barking, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
 2023-04-06 ~ 2025-02-25IIF 184  - Director →  ME
Person with significant control
 2023-04-06 ~ 2025-05-22IIF 85  - Ownership of voting rights - 75% or more →  OE
IIF 85  - Ownership of shares – 75% or more →  OE
IIF 85  - Right to appoint or remove directors →  OE
2
 61-62 The Stratford Centre, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-13,168 GBP2021-03-31
Officer
 2019-03-09 ~ 2022-03-07IIF 163  - Director →  ME
Person with significant control
 2019-03-09 ~ 2022-03-07IIF 24  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 24  - Ownership of shares – More than 25% but not more than 50% →  OE
3
MOUKTHAR LIMITED - 2020-03-03
THE JUNCTION 4U LTD - 2021-01-22
 82 The Mall Stratford, London, EnglandActive Corporate (2 parents)
Equity (Company account)
999,921 GBP2024-02-29
Officer
 2020-02-25 ~ 2023-04-14IIF 147  - Director →  ME
Person with significant control
 2020-02-25 ~ 2023-04-01IIF 66  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 66  - Ownership of shares – More than 25% but not more than 50% →  OE
4
 311 Regents Park Road, London, United KingdomDissolved Corporate (1 parent)
Officer
 2017-02-13 ~ 2017-09-11IIF 153  - Director →  ME
Person with significant control
 2017-02-13 ~ 2017-09-11IIF 17  - Ownership of voting rights - 75% or more →  OE
IIF 17  - Ownership of shares – 75% or more →  OE
5
 41 St. John's Road, London, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-08-31
Officer
 2017-08-14 ~ 2019-04-30IIF 165  - Director →  ME
 2020-07-27 ~ 2023-05-30IIF 145  - Director →  ME
Person with significant control
 2017-08-14 ~ 2019-04-30IIF 26  - Ownership of voting rights - 75% or more →  OE
IIF 26  - Ownership of shares – 75% or more →  OE
 2020-07-27 ~ 2023-05-30IIF 57  - Ownership of voting rights - 75% or more →  OE
IIF 57  - Ownership of shares – 75% or more →  OE
6
MISS FASHION LTD - 2020-09-04
 Ground Floor, 40-41 Great Castle Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-41,379 GBP2023-11-30
Officer
 2019-07-01 ~ 2023-10-16IIF 174  - Director →  ME
Person with significant control
 2019-07-01 ~ 2023-10-16IIF 3  - Right to appoint or remove directors →  OE
IIF 3  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 3  - Ownership of shares – More than 25% but not more than 50% →  OE
7
 33 Overstone Road, Hammersmith, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
 2019-07-10 ~ 2020-07-13IIF 144  - Director →  ME
Person with significant control
 2019-07-10 ~ 2020-07-13IIF 4  - Right to appoint or remove directors →  OE
IIF 4  - Ownership of voting rights - 75% or more →  OE
IIF 4  - Ownership of shares – 75% or more →  OE
8
BRIXTON MALL LTD - 2019-03-29
MILTON FORD LIMITED - 2018-12-21
 176 Earls Court Road, Kensington, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
 2017-10-10 ~ 2019-09-10IIF 141  - Director →  ME
Person with significant control
 2017-10-10 ~ 2019-09-10IIF 13  - Ownership of voting rights - 75% or more →  OE
IIF 13  - Ownership of shares – 75% or more →  OE
9
 311 Regents Park Road, Finchley Central, LondonDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
 2020-07-23 ~ 2021-04-12IIF 140  - Director →  ME
Person with significant control
 2020-07-23 ~ 2021-04-12IIF 36  - Ownership of voting rights - 75% or more →  OE
IIF 36  - Ownership of shares – 75% or more →  OE
10
 128 King Street, Hammersmith, LondonDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2022-09-30
Officer
 2008-09-11 ~ 2012-09-30IIF 68  - Director →  ME
11
 45b Brecknock Road, LondonDissolved Corporate (1 parent)
Officer
 2013-09-18 ~ 2014-09-01IIF 117  - Director →  ME
12
 23 Crawford Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2020-01-31
Officer
 2014-01-07 ~ 2014-09-01IIF 114  - Director →  ME
13
MISS LONDON LTD - 2023-02-13
 83 Putney High Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
 2020-05-27 ~ 2025-07-13IIF 208  - Director →  ME
Person with significant control
 2020-05-27 ~ 2025-07-13IIF 87  - Right to appoint or remove directors →  OE
IIF 87  - Ownership of voting rights - 75% or more →  OE
IIF 87  - Ownership of shares – 75% or more →  OE
14
EXCHANGE STREAM LIMITED - 2018-04-09
 112 Whitfield Street, London, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-02-29
Officer
 2017-02-03 ~ 2019-04-22IIF 164  - Director →  ME
Person with significant control
 2017-02-03 ~ 2019-04-22IIF 25  - Ownership of voting rights - 75% or more →  OE
IIF 25  - Ownership of shares – 75% or more →  OE
15
THE ICE CREAM PROJECT LIMITED - 2023-02-10
 Flat 49 245 Cromwell Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2022-08-23 ~ 2023-05-30IIF 132  - Director →  ME
16
MEDZ BIO LIMITED - 2023-02-07
 174 Portobello Road, LondonActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
 2021-03-29 ~ 2024-10-22IIF 186  - Director →  ME
Person with significant control
 2021-03-29 ~ 2021-04-12IIF 48  - Right to appoint or remove directors →  OE
IIF 48  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 48  - Ownership of shares – More than 25% but not more than 50% →  OE
17
CELLO CLUB LIMITED - 2017-02-08
 311 Regents Park Road, London, United KingdomDissolved Corporate (3 parents)
Officer
 2016-12-12 ~ 2017-02-23IIF 76  - Director →  ME
18
CLASSIC CARS (LONDON) LIMITED - 2015-09-02
 6 Darlington House, Senior Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2014-04-02 ~ 2014-09-01IIF 116  - Director →  ME
19
DENVER 3 LIMITED - 2021-10-13
CLEAN KITCHEN VEGAN LTD - 2021-10-11
 172 Portobello Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-208,493 GBP2023-12-31
Officer
 2025-02-13 ~ 2025-02-25IIF 193  - Director →  ME
20
SHAWERMAGY KHS LIMITED - 2023-02-07
MEDZ KITCHEN LIMITED - 2022-01-24
 311 Regents Park Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Person with significant control
 2021-03-29 ~ 2021-04-21IIF 55  - Right to appoint or remove directors →  OE
IIF 55  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 55  - Ownership of shares – More than 25% but not more than 50% →  OE
21
 186 Scott Ellis Gardens, London, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
 2017-10-10 ~ 2019-09-01IIF 155  - Director →  ME
Person with significant control
 2017-10-10 ~ 2019-09-01IIF 18  - Ownership of voting rights - 75% or more →  OE
IIF 18  - Ownership of shares – 75% or more →  OE
22
 311 Regents Park Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-10-31
Officer
 2015-10-29 ~ 2016-07-29IIF 78  - Director →  ME
23
 Suite 5 Clarendon House, 117 George Lane, London, EnglandActive Corporate (1 parent)
Officer
 2024-04-10 ~ 2024-05-01IIF 206  - Director →  ME
Person with significant control
 2024-04-10 ~ 2024-05-01IIF 84  - Ownership of shares – 75% or more →  OE
IIF 84  - Ownership of voting rights - 75% or more →  OE
IIF 84  - Right to appoint or remove directors →  OE
24
 94 Sutherland Avenue, London, EnglandDissolved Corporate (1 parent)
Officer
 2015-07-08 ~ 2017-09-13IIF 71  - Director →  ME
Person with significant control
 2016-04-06 ~ 2017-09-13IIF 29  - Right to appoint or remove directors →  OE
IIF 29  - Ownership of voting rights - 75% or more →  OE
IIF 29  - Ownership of shares – 75% or more →  OE
25
KAYSAAN LIMITED - 2023-11-10
 43-45 Porchester Road, London, EnglandLiquidation Corporate 
Equity (Company account)
1 GBP2023-02-28
Officer
 2020-07-23 ~ 2021-08-19IIF 146  - Director →  ME
Person with significant control
 2020-07-23 ~ 2021-08-19IIF 54  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 54  - Ownership of shares – More than 25% but not more than 50% →  OE
26
MEDZ DECORI LIMITED - 2022-05-17
 311 Regents Park Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-1,573 GBP2024-09-30
Officer
 2021-09-17 ~ 2022-12-21IIF 124  - Director →  ME
Person with significant control
 2021-09-17 ~ 2022-12-21IIF 41  - Right to appoint or remove directors →  OE
IIF 41  - Ownership of voting rights - 75% or more →  OE
IIF 41  - Ownership of shares – 75% or more →  OE
27
 78 St. John's Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2017-08-10 ~ 2018-08-29IIF 137  - Director →  ME
Person with significant control
 2017-08-10 ~ 2018-08-29IIF 10  - Ownership of voting rights - 75% or more →  OE
IIF 10  - Ownership of shares – 75% or more →  OE
28
 45b Brecknock Road, LondonDissolved Corporate (1 parent)
Officer
 2014-03-04 ~ 2014-09-01IIF 112  - Director →  ME
29
EXCHANGE BRAND LIMITED - 2018-04-03
 1st Floor 182-184 Edgware Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
 2017-02-03 ~ 2019-01-31IIF 167  - Director →  ME
Person with significant control
 2017-02-03 ~ 2019-01-31IIF 28  - Ownership of voting rights - 75% or more →  OE
IIF 28  - Ownership of shares – 75% or more →  OE
30
TOTAL CARE ENERGY INSTALLATIONS LTD - 2020-05-15
FREEJ SWAILEH RESTAURANT LIMITED - 2020-05-13
 19-21 High Street High Street, Edgware, EnglandDissolved Corporate 
Equity (Company account)
870 GBP2020-01-31
Officer
 2018-01-29 ~ 2019-02-03IIF 138  - Director →  ME
Person with significant control
 2018-01-29 ~ 2019-02-03IIF 11  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 11  - Ownership of shares – More than 25% but not more than 50% →  OE
31
 35 Scarsdale Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-08-31
Officer
 2017-08-10 ~ 2019-03-09IIF 161  - Director →  ME
Person with significant control
 2017-08-10 ~ 2019-03-09IIF 21  - Ownership of voting rights - 75% or more →  OE
IIF 21  - Ownership of shares – 75% or more →  OE
32
 225 Balham High Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-53,013 GBP2024-09-30
Officer
 2020-05-07 ~ 2020-06-29IIF 156  - Director →  ME
Person with significant control
 2020-05-07 ~ 2020-06-25IIF 63  - Ownership of voting rights - 75% or more →  OE
IIF 63  - Ownership of shares – 75% or more →  OE
33
 170 Church Road, Mitcham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
 2017-10-10 ~ 2021-08-12IIF 158  - Director →  ME
Person with significant control
 2017-10-10 ~ 2021-08-12IIF 22  - Ownership of voting rights - 75% or more →  OE
IIF 22  - Ownership of shares – 75% or more →  OE
34
 16 Drake Close, Barking, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
 2023-03-16 ~ 2024-05-16IIF 195  - Director →  ME
Person with significant control
 2023-03-16 ~ 2024-05-16IIF 93  - Ownership of voting rights - 75% or more →  OE
IIF 93  - Ownership of shares – 75% or more →  OE
IIF 93  - Right to appoint or remove directors →  OE
35
 179-181 Brompton Road, Knightbridge, EnglandActive Corporate (1 parent)
Officer
 2024-12-03 ~ 2025-02-19IIF 201  - Director →  ME
Person with significant control
 2024-12-03 ~ 2025-02-19IIF 103  - Right to appoint or remove directors →  OE
IIF 103  - Ownership of voting rights - 75% or more →  OE
IIF 103  - Ownership of shares – 75% or more →  OE
36
 32 Woodstock Grove, London, EnglandActive Corporate (1 parent)
Officer
 2024-11-27 ~ 2025-01-20IIF 200  - Director →  ME
Person with significant control
 2024-11-27 ~ 2025-01-20IIF 99  - Right to appoint or remove directors →  OE
IIF 99  - Ownership of shares – 75% or more →  OE
IIF 99  - Ownership of voting rights - 75% or more →  OE
37
 C/o Expedium Limited, Gable House 239 Regents Park Road, LondonLiquidation Corporate (1 parent)
Equity (Company account)
-38,383 GBP2022-02-28
Officer
 2022-06-16 ~ 2022-07-01IIF 210  - Director →  ME
Person with significant control
 2022-06-16 ~ 2022-07-01IIF 82  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 82  - Ownership of shares – More than 25% but not more than 50% →  OE
38
 63-65 Camden High Street, London, EnglandActive Corporate 
Equity (Company account)
855,900 GBP2019-03-31
Officer
 2017-02-13 ~ 2017-12-30IIF 157  - Director →  ME
Person with significant control
 2017-02-13 ~ 2017-12-30IIF 20  - Ownership of voting rights - 75% or more →  OE
IIF 20  - Ownership of shares – 75% or more →  OE
39
 111 Kingsway, Holborn, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-08-31
Officer
 2017-08-22 ~ 2020-12-22IIF 160  - Director →  ME
Person with significant control
 2017-08-22 ~ 2020-12-22IIF 15  - Ownership of voting rights - 75% or more →  OE
IIF 15  - Ownership of shares – 75% or more →  OE
40
ZANZOOM LTD - 2016-11-16
 12a Vauxhall Bridge Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-23,254 GBP2024-10-31
Officer
 2015-11-23 ~ 2016-03-10IIF 111  - Director →  ME
41
 45b Brecknock Road, LondonDissolved Corporate (2 parents)
Officer
 2013-02-07 ~ 2013-07-12IIF 119  - Director →  ME
 2013-10-29 ~ 2014-03-10IIF 80  - Director →  ME
42
 Flat 7, Kensway House, 388 High Road, Ilford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-52 GBP2019-03-31
Officer
 2013-03-14 ~ 2014-07-14IIF 34  - Director →  ME
43
LE BUOUX SERVICES LIMITED - 2013-02-05
 45b Brecknock Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2013-02-04 ~ 2014-09-01IIF 120  - Director →  ME
44
 4385, 08834907 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
2 GBP2020-01-31
Officer
 2014-01-07 ~ 2014-09-01IIF 118  - Director →  ME
45
 311 Regents Park Road, London, EnglandDissolved Corporate (1 parent)
Officer
 2014-03-26 ~ 2014-10-16IIF 113  - Director →  ME
46
 Office On The Hill, Suite 7, 37 Stanmore Hill, Stanmore, United KingdomActive Corporate (1 parent)
Equity (Company account)
24,133 GBP2024-03-31
Officer
 2013-03-19 ~ 2014-03-06IIF 109  - Director →  ME
47
 154 High Street, Wealdstone, Harrow, Middlesex, EnglandDissolved Corporate (1 parent)
Officer
 2014-03-12 ~ 2014-09-01IIF 115  - Director →  ME
48
 80 Scrubs Lane, London, EnglandActive Corporate (1 parent)
Equity (Company account)
10,529 GBP2024-03-31
Officer
 2021-03-29 ~ 2022-10-17IIF 170  - Director →  ME
Person with significant control
 2021-03-29 ~ 2021-04-21IIF 50  - Right to appoint or remove directors →  OE
IIF 50  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 50  - Ownership of shares – More than 25% but not more than 50% →  OE
49
 311 Regents Park Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
52,663 GBP2024-03-31
Person with significant control
 2020-03-03 ~ 2023-01-09IIF 39  - Right to appoint or remove directors →  OE
IIF 39  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 39  - Ownership of shares – More than 25% but not more than 50% →  OE
50
 275 Old Brompton Road, London, EnglandActive Corporate (2 parents)
Total liabilities (Company account)
211,874 GBP2025-03-31
Officer
 2021-04-20 ~ 2022-06-20IIF 129  - Director →  ME
Person with significant control
 2021-03-02 ~ 2022-06-20IIF 43  - Right to appoint or remove directors →  OE
IIF 43  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 43  - Ownership of shares – More than 25% but not more than 50% →  OE
51
 311 Regents Park Road, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
2 GBP2024-03-31
Person with significant control
 2021-03-16 ~ 2021-04-21IIF 56  - Right to appoint or remove directors →  OE
IIF 56  - Ownership of voting rights - 75% or more →  OE
IIF 56  - Ownership of shares – 75% or more →  OE
52
 32 Woodstock Grove, Shepherds Bush, London, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
 2021-05-12 ~ 2023-07-10IIF 131  - Director →  ME
53
MEDZ BOUCHERIE LIMITED - 2022-06-07
 32 Woodstock Grove, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
 2021-06-03 ~ 2023-01-05IIF 122  - Director →  ME
Person with significant control
 2021-06-03 ~ 2023-01-05IIF 38  - Right to appoint or remove directors →  OE
IIF 38  - Ownership of voting rights - 75% or more →  OE
IIF 38  - Ownership of shares – 75% or more →  OE
54
 91 Greenford Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
99 GBP2023-11-30
Officer
 2020-11-24 ~ 2023-05-16IIF 127  - Director →  ME
Person with significant control
 2020-11-24 ~ 2022-05-17IIF 37  - Right to appoint or remove directors →  OE
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
55
 63a Hoe Street, London, EnglandDissolved Corporate (1 parent)
Officer
 2016-09-19 ~ 2018-07-31IIF 74  - Director →  ME
Person with significant control
 2016-09-19 ~ 2018-07-31IIF 7  - Has significant influence or control →  OE
IIF 7  - Right to appoint or remove directors →  OE
IIF 7  - Ownership of voting rights - 75% or more →  OE
IIF 7  - Ownership of shares – 75% or more →  OE
56
 45b Brecknock Road, LondonDissolved Corporate (2 parents)
Officer
 2011-11-03 ~ 2013-06-06IIF 121  - Director →  ME
 2013-08-03 ~ 2014-03-24IIF 70  - Director →  ME
57
 102 North End, Croydon, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
 2020-07-23 ~ 2021-04-07IIF 126  - Director →  ME
Person with significant control
 2020-07-23 ~ 2021-04-07IIF 59  - Right to appoint or remove directors →  OE
IIF 59  - Ownership of voting rights - 75% or more →  OE
IIF 59  - Ownership of shares – 75% or more →  OE
58
UNCLE FLUFFY LTD - 2024-11-04
MEDZ SERVICE LIMITED - 2022-01-24
 311 Regents Park Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Person with significant control
 2021-03-17 ~ 2021-04-21IIF 45  - Right to appoint or remove directors →  OE
IIF 45  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 45  - Ownership of shares – More than 25% but not more than 50% →  OE
59
 311 Regents Park Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
-428,142 GBP2024-01-31
Person with significant control
 2020-02-03 ~ 2022-01-25IIF 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
60
SIMMONS COVENT GARDEN LIMITED - 2024-01-26
 11 Woodstock Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
 2024-02-21 ~ 2024-04-01IIF 180  - Director →  ME
61
 311 Regents Park Road, London, EnglandActive Corporate (3 parents)
Officer
 2024-12-20 ~ 2025-05-30IIF 199  - Director →  ME
62
 27 Grasmere Avenue, London, EnglandDissolved Corporate (2 parents)
Officer
 2016-09-19 ~ 2016-11-04IIF 73  - Director →  ME
Person with significant control
 2016-09-19 ~ 2017-04-05IIF 8  - Has significant influence or control →  OE
IIF 8  - Right to appoint or remove directors →  OE
IIF 8  - Ownership of voting rights - 75% or more →  OE
IIF 8  - Ownership of shares – 75% or more →  OE
63
MEDZ FASHION LIMITED - 2023-02-07
 311 Regents Park Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Person with significant control
 2021-03-29 ~ 2021-04-21IIF 49  - Right to appoint or remove directors →  OE
IIF 49  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 49  - Ownership of shares – More than 25% but not more than 50% →  OE
64
POWER STATION 3C0906 LIMITED - 2022-05-17
 16 Drake Close, Barking, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
 2021-08-20 ~ 2023-05-15IIF 173  - Director →  ME
Person with significant control
 2021-08-20 ~ 2023-05-15IIF 58  - Right to appoint or remove directors →  OE
IIF 58  - Ownership of voting rights - 75% or more →  OE
IIF 58  - Ownership of shares – 75% or more →  OE
65
RÀWSHA LOUNGE LTD - 2018-06-14
 1 Kings Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-232,090 GBP2019-06-30
Person with significant control
 2018-06-13 ~ 2018-06-15IIF 69  - Right to appoint or remove directors →  OE
IIF 69  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 69  - Ownership of shares – More than 25% but not more than 50% →  OE
66
THE MALL GROUP LIMITED - 2022-05-05
5 CONTINENTS LONDON LIMITED - 2023-04-24
 114 Whittington Avenue, Hayes, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
 2019-04-03 ~ 2024-08-30IIF 150  - Director →  ME
Person with significant control
 2019-04-03 ~ 2024-08-30IIF 32  - Right to appoint or remove directors →  OE
IIF 32  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 32  - Ownership of shares – More than 25% but not more than 50% →  OE
67
DOLCE LONDON LIMITED - 2021-05-10
 5 36 Holtwhites Hill, Enfield, EnglandDissolved Corporate (2 parents)
Equity (Company account)
2 GBP2019-10-31
Officer
 2018-10-03 ~ 2018-12-14IIF 139  - Director →  ME
Person with significant control
 2018-10-03 ~ 2018-12-14IIF 12  - Ownership of voting rights - More than 25% but not more than 50% →  OE
IIF 12  - Ownership of shares – More than 25% but not more than 50% →  OE
68
ROCK JEWELLERY LIMITED - 2022-01-18
 61-62 The Mall The Stratford Centre, Stratford, London, EnglandDissolved Corporate (1 parent)
Officer
 2021-11-02 ~ 2022-07-19IIF 128  - Director →  ME
Person with significant control
 2021-11-02 ~ 2022-07-19IIF 60  - Right to appoint or remove directors →  OE
IIF 60  - Ownership of voting rights - 75% or more →  OE
IIF 60  - Ownership of shares – 75% or more →  OE
69
 Allen House, 1 Westmead Road, Sutton, SurreyDissolved Corporate (1 parent)
Person with significant control
 2016-12-16 ~ 2017-04-21IIF 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
70
SOFTCO LIMITED - 2016-12-17
 40 Dalby Avenue, Bradford, West YorkshireDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
4,490 GBP2016-12-31
Officer
 2018-01-23 ~ 2018-05-03IIF 136  - Director →  ME
Person with significant control
 2018-01-23 ~ 2018-01-23IIF 35  - Ownership of shares – 75% or more →  OE
71
 66 Bensham Manor Road, Thornton Heath, EnglandActive Corporate (1 parent)
Equity (Company account)
401 GBP2020-07-31
Officer
 2018-10-16 ~ 2019-11-13IIF 162  - Director →  ME
72
CLASSIC MANAGEMENT LONDON LIMITED - 2018-12-17
CLASSIC CARS (USA) LIMITED - 2018-09-18
 97 Edgware Road, London, EnglandActive Corporate (2 parents)
Equity (Company account)
-70,564 GBP2024-08-31
Officer
 2018-08-20 ~ 2021-04-01IIF 154  - Director →  ME
Person with significant control
 2018-08-20 ~ 2021-04-01IIF 16  - Ownership of voting rights - 75% or more →  OE
IIF 16  - Ownership of shares – 75% or more →  OE
73
SHAWERMAGY LTD - 2022-05-17
MEDZ RENTAL LIMITED - 2022-01-24
 492 Harrow Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
20,395 GBP2024-09-30
Officer
 2021-09-17 ~ 2022-09-16IIF 130  - Director →  ME
Person with significant control
 2021-09-17 ~ 2022-01-21IIF 53  - Right to appoint or remove directors →  OE
IIF 53  - Ownership of voting rights - 75% or more →  OE
IIF 53  - Ownership of shares – 75% or more →  OE
74
KAHWET AZMI LIMITED - 2017-02-08
 117 The Water Gardens, London, EnglandDissolved Corporate (1 parent)
Officer
 2015-09-02 ~ 2017-11-08IIF 110  - Director →  ME
Person with significant control
 2016-09-01 ~ 2017-11-08IIF 65  - Has significant influence or control →  OE
IIF 65  - Ownership of shares – 75% or more →  OE
75
SWS SOUVENIRS LIMITED - 2014-05-19
 45b Brecknock Road, LondonDissolved Corporate (1 parent)
Officer
 2014-05-23 ~ 2014-10-21IIF 79  - Director →  ME
76
MEDZ DECORATION LIMITED - 2022-05-17
 16 Drake Close, Barking, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Officer
 2021-09-17 ~ 2023-02-16IIF 125  - Director →  ME
Person with significant control
 2021-09-17 ~ 2023-02-16IIF 47  - Right to appoint or remove directors →  OE
IIF 47  - Ownership of voting rights - 75% or more →  OE
IIF 47  - Ownership of shares – 75% or more →  OE
77
 32 Woodstock Grove, London, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
 2020-03-06 ~ 2023-06-21IIF 142  - Director →  ME
 2023-09-01 ~ 2024-05-15IIF 134  - Director →  ME
Person with significant control
 2023-09-01 ~ 2024-05-15IIF 30  - Ownership of shares – 75% or more →  OE
 2020-03-06 ~ 2023-06-21IIF 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
78
PENTVEX LIMITED - 2018-05-09
 172 Putney High Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
25,956 GBP2024-08-31
Officer
 2018-10-03 ~ 2019-01-16IIF 149  - Director →  ME
Person with significant control
 2018-10-03 ~ 2019-01-16IIF 1  - Ownership of voting rights - 75% or more →  OE
IIF 1  - Ownership of shares – 75% or more →  OE
79
ABD EL WAHAB LIMITED - 2017-02-08
 311 Regents Park Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
100 GBP2018-08-30
Officer
 2015-08-17 ~ 2017-06-29IIF 72  - Director →  ME
Person with significant control
 2016-08-16 ~ 2017-06-29IIF 46  - Ownership of shares – 75% or more →  OE
80
 117 Dartford Road, Dartford, EnglandActive Corporate 
Net Assets/Liabilities (Company account)
1 GBP2024-10-31
Officer
 2015-10-29 ~ 2017-06-29IIF 77  - Director →  ME
Person with significant control
 2016-10-28 ~ 2017-06-29IIF 64  - Ownership of shares – 75% or more →  OE
81
UNIQUE SHOES LIMITED - 2019-04-02
 156 Streatham High Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-04-30
Officer
 2016-04-11 ~ 2019-05-25IIF 81  - Director →  ME
Person with significant control
 2017-04-07 ~ 2019-05-23IIF 67  - Ownership of shares – 75% or more →  OE
82
 63a Hoe Street, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
 2017-10-10 ~ 2018-06-11IIF 166  - Director →  ME
Person with significant control
 2017-10-10 ~ 2018-06-11IIF 19  - Ownership of voting rights - 75% or more →  OE
IIF 19  - Ownership of shares – 75% or more →  OE
83
 40 Thirsk Road, London, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
-128,309 GBP2020-09-30
Officer
 2017-10-10 ~ 2019-02-28IIF 159  - Director →  ME
Person with significant control
 2017-10-10 ~ 2019-02-28IIF 27  - Ownership of voting rights - 75% or more →  OE
IIF 27  - Ownership of shares – 75% or more →  OE
84
 Ground Floor, 24 Museum Street, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-419 GBP2024-03-31
Officer
 2021-03-23 ~ 2022-10-18IIF 172  - Director →  ME
Person with significant control
 2021-03-23 ~ 2022-10-18IIF 61  - Right to appoint or remove directors →  OE
IIF 61  - Ownership of voting rights - 75% or more →  OE
IIF 61  - Ownership of shares – 75% or more →  OE
85
 Gable House 239 Regents Park Road, LondonDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-02-28
Officer
 2020-07-23 ~ 2021-09-09IIF 151  - Director →  ME
Person with significant control
 2020-07-23 ~ 2021-09-06IIF 52  - Ownership of voting rights - 75% or more →  OE
IIF 52  - Ownership of shares – 75% or more →  OE