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 Mohammad Al Masri

    Related profiles found in government register
  • Mr Mohammad Al Masri
    Lebanese born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 52, Barnes Avenue, London, SW13 9AJ, England

      IIF 8
    • icon of address 38, Snaresbrook Drive, Stanmore, HA7 4QW, England

      IIF 9
  • Mohammad Al Masri
    Lebanese born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Leatherhead Road, Chessington, KT9 2HW, England

      IIF 10
    • icon of address 19-21, High Street, Edgware, HA8 7EE

      IIF 11 IIF 12
    • icon of address 176, Earls Court Road, Kensington, London, SW5 9QQ, England

      IIF 13
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 14
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 61-62, The Stratford Centre, London, E15 1XF, England

      IIF 24
    • icon of address 84 Albert Hall Mansions, Kensington Gore, London, SW7 2AQ, England

      IIF 25
    • icon of address 54, Howard Road, Mansfield, NG19 6AY, England

      IIF 26
    • icon of address Flat 4. 81, Bensham Manor Road, Thornton Heath, CR7 7AF, England

      IIF 27
    • icon of address 22, The Paddocks, Wembley, HA9 9HH, England

      IIF 28
    • icon of address 68, The Broadway, Wimbledon, London, SW19 1RQ, England

      IIF 29
  • Mr Mohammad Al Masri
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 30
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 31
  • Mohammad Al Masri
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Whittington Avenue, Hayes, UB4 0AE, England

      IIF 32
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 33
  • Masri, Mohammad Al
    Lebanese marketing consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72-74, Notting Hill Gate, London, W11 3HT, United Kingdom

      IIF 34
  • Mr Mohammad Al Masri
    Lebanese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Al Masri, Mohamad
    Lebanese director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, King Street, Hammersmith, London, W6 0QU

      IIF 68
  • Mr Al Masri Mohammad
    Lebanese born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 69
  • Al Masri, Mohammad
    Lebanese marketing consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, High Street, Hounslow, TW3 1QT, United Kingdom

      IIF 70
    • icon of address 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 71
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 72
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address 45b, Brecknock Road, London, N7 0BT, England

      IIF 79
    • icon of address 45b, Brecknock Road, London, N7 0BT, United Kingdom

      IIF 80
    • icon of address 7 Goldsmith House, Chaucer Street, Mansfield, NG18 5PB, England

      IIF 81
  • Mr Mohammad Al Masri
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Almasri
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 105
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 106 IIF 107
  • Masri, Mohammad Al
    Lebanese marketing consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Al Masri, Mohamad
    British manager born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, High Street, Hounslow, TW3 1QT, United Kingdom

      IIF 121
  • Al Masri, Mohammad
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Al Masri, Mohammad
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Groove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 133
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 134
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 135
  • Al Masri, Mohammad
    British marketing consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Al Masri, Mohammad
    Lebanese company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Al Masri, Mohammad
    Lebanese marketing consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 174
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 175
  • Mr Md Masri
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Turnmill Street, London, EC1M 5QU, England

      IIF 176
  • Almasri, Mohammad
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 177
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 178 IIF 179
    • icon of address 34, Sarsen House, Middle Road, London, W7 3FR, England

      IIF 180
  • Almasri, Mohammad
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 181
  • Al Masri, Mohammad
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Al Masri, Mohammad
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Al Masri, Mohammad
    British marketing consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Al Masrii, Mohammad
    British letting agency born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sopwith Way, London, SW11 8NS, England

      IIF 211
  • Masri, Md
    British salesman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Scott Ellis Gardens, London, NW8 9RS, England

      IIF 212
  • Al Masri, Mohammad

    Registered addresses and corresponding companies
    • icon of address 45b, Brecknock Road, London, N7 0BT

      IIF 213
    • icon of address 45b, Brecknock Road, London, N7 0BT, England

      IIF 214
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 5
    SAM'S SECRET GARDEN LIMITED - 2018-06-28
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 7
    CHEF EYAD LTD - 2025-08-11
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ 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
  • 8
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 9
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    CELLO CLUB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    SHAWERMAGY KHS LIMITED - 2023-02-07
    MEDZ KITCHEN LIMITED - 2022-01-24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 184 - Director → ME
  • 12
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    ORA INTERNATIONAL GALLERY LTD - 2024-06-25
    icon of address 32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 180 - Director → ME
  • 14
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,894 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,869 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 213 - Secretary → ME
  • 18
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    36,087 GBP2024-02-29
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    icon of address 32 Woodstock Groove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 133 - Director → ME
  • 21
    JUMEIRAH KNIGHTSBRIDGE LIMITED - 2024-03-23
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 22
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,663 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 148 - Director → ME
  • 24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 123 - Director → ME
  • 25
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 169 - Director → ME
  • 26
    icon of address 32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 206 - Director → ME
  • 27
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 32 Woodstock Grove, Shepherds Bush, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 214 - Secretary → ME
  • 30
    icon of address 45b Brecknock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 108 - Director → ME
  • 31
    UNCLE FLUFFY LTD - 2024-11-04
    MEDZ SERVICE LIMITED - 2022-01-24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 189 - Director → ME
  • 32
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 168 - Director → ME
  • 33
    icon of address 311 Regents Park Road, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 35
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 36
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 37
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 38
    MEDZ FASHION LIMITED - 2023-02-07
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 188 - Director → ME
  • 39
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 40
    ABD EL WAHAB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-30
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 42
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
Ceased 86
  • 1
    icon of address 16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2025-02-25
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2025-05-22
    IIF 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
    icon of address 61-62 The Stratford Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2021-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2022-03-07
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2022-03-07
    IIF 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
    icon of address 82 The Mall Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    999,921 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ 2023-04-14
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2023-04-01
    IIF 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
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2017-09-11
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-09-11
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address 41 St. John's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2019-04-30
    IIF 165 - Director → ME
    icon of calendar 2020-07-27 ~ 2023-05-30
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-05-30
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-14 ~ 2019-04-30
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    MISS FASHION LTD - 2020-09-04
    icon of address Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    icon of calendar 2019-07-01 ~ 2023-10-16
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2023-10-16
    IIF 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
    icon of address 33 Overstone Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2020-07-13
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-07-13
    IIF 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
    icon of address 176 Earls Court Road, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-09-10
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-09-10
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of address 311 Regents Park Road, Finchley Central, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-04-12
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-04-12
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    icon of address 128 King Street, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2012-09-30
    IIF 68 - Director → ME
  • 11
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2014-09-01
    IIF 117 - Director → ME
  • 12
    icon of address 23 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-09-01
    IIF 114 - Director → ME
  • 13
    MISS LONDON LTD - 2023-02-13
    icon of address 83 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-05-27 ~ 2025-07-13
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2025-07-13
    IIF 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
    icon of address 112 Whitfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ 2019-04-22
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-04-22
    IIF 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
    icon of address Flat 49 245 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ 2023-05-30
    IIF 132 - Director → ME
  • 16
    MEDZ BIO LIMITED - 2023-02-07
    icon of address 174 Portobello Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-10-22
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-12
    IIF 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
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2017-02-23
    IIF 76 - Director → ME
  • 18
    CLASSIC CARS (LONDON) LIMITED - 2015-09-02
    icon of address 6 Darlington House, Senior Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2014-09-01
    IIF 116 - Director → ME
  • 19
    DENVER 3 LIMITED - 2021-10-13
    CLEAN KITCHEN VEGAN LTD - 2021-10-11
    icon of address 172 Portobello Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,493 GBP2023-12-31
    Officer
    icon of calendar 2025-02-13 ~ 2025-02-25
    IIF 194 - Director → ME
  • 20
    SHAWERMAGY KHS LIMITED - 2023-02-07
    MEDZ KITCHEN LIMITED - 2022-01-24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-21
    IIF 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
    icon of address 186 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-09-01
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-09-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 22
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2016-07-29
    IIF 78 - Director → ME
  • 23
    icon of address Suite 5 Clarendon House, 117 George Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-05-01
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-05-01
    IIF 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
    icon of address 94 Sutherland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2017-09-13
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-13
    IIF 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
    icon of address 43-45 Porchester Road, London, England
    Liquidation Corporate
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-08-19
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-08-19
    IIF 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
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,573 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-12-21
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2022-12-21
    IIF 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
    icon of address 78 St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ 2018-08-29
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2018-08-29
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 28
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2014-09-01
    IIF 112 - Director → ME
  • 29
    EXCHANGE BRAND LIMITED - 2018-04-03
    icon of address 1st Floor 182-184 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2019-01-31
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-01-31
    IIF 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
    icon of address 19-21 High Street High Street, Edgware, England
    Dissolved Corporate
    Equity (Company account)
    870 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-02-03
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-02-03
    IIF 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
    icon of address 35 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-03-09
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2019-03-09
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 32
    icon of address 225 Balham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,013 GBP2024-09-30
    Officer
    icon of calendar 2020-05-07 ~ 2020-06-29
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-06-25
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 33
    icon of address 170 Church Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2021-08-12
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2021-08-12
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 34
    icon of address 16 Drake Close, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2024-05-16
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2024-05-16
    IIF 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
    icon of address 179-181 Brompton Road, Knightbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2025-02-19
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-02-19
    IIF 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
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ 2025-01-20
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-01-20
    IIF 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
    icon of address C/o Expedium Limited, Gable House 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,383 GBP2022-02-28
    Officer
    icon of calendar 2022-06-16 ~ 2022-07-01
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-07-01
    IIF 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
    icon of address 63-65 Camden High Street, London, England
    Active Corporate
    Equity (Company account)
    855,900 GBP2019-03-31
    Officer
    icon of calendar 2017-02-13 ~ 2017-12-30
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-12-30
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 39
    icon of address 111 Kingsway, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2020-12-22
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2020-12-22
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 40
    ZANZOOM LTD - 2016-11-16
    icon of address 12a Vauxhall Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,254 GBP2024-10-31
    Officer
    icon of calendar 2015-11-23 ~ 2016-03-10
    IIF 111 - Director → ME
  • 41
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2014-03-10
    IIF 80 - Director → ME
    icon of calendar 2013-02-07 ~ 2013-07-12
    IIF 119 - Director → ME
  • 42
    icon of address Flat 7, Kensway House, 388 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52 GBP2019-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2014-07-14
    IIF 34 - Director → ME
  • 43
    LE BUOUX SERVICES LIMITED - 2013-02-05
    icon of address 45b Brecknock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2014-09-01
    IIF 120 - Director → ME
  • 44
    icon of address 4385, 08834907 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-09-01
    IIF 118 - Director → ME
  • 45
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2014-10-16
    IIF 113 - Director → ME
  • 46
    icon of address Office On The Hill, Suite 7, 37 Stanmore Hill, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,133 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2014-03-06
    IIF 109 - Director → ME
  • 47
    icon of address 154 High Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ 2014-09-01
    IIF 115 - Director → ME
  • 48
    icon of address 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,529 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2022-10-17
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-21
    IIF 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
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,663 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2023-01-09
    IIF 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
    icon of address 275 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    211,874 GBP2025-03-31
    Officer
    icon of calendar 2021-04-20 ~ 2022-06-20
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-06-20
    IIF 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
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-04-21
    IIF 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
    icon of address 32 Woodstock Grove, Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2023-07-10
    IIF 131 - Director → ME
  • 53
    MEDZ BOUCHERIE LIMITED - 2022-06-07
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2023-01-05
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2023-01-05
    IIF 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
    icon of address 91 Greenford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ 2023-05-16
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2022-05-17
    IIF 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
    icon of address 63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ 2018-07-31
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-07-31
    IIF 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
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2013-06-06
    IIF 121 - Director → ME
    icon of calendar 2013-08-03 ~ 2014-03-24
    IIF 70 - Director → ME
  • 57
    icon of address 102 North End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-07-23 ~ 2021-04-07
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-04-07
    IIF 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
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-04-21
    IIF 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
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-02-03 ~ 2022-01-25
    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
  • 60
    SIMMONS COVENT GARDEN LIMITED - 2024-01-26
    icon of address 11 Woodstock Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-02-21 ~ 2024-04-01
    IIF 181 - Director → ME
  • 61
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ 2025-05-30
    IIF 200 - Director → ME
  • 62
    icon of address 27 Grasmere Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ 2016-11-04
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2017-04-05
    IIF 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
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-21
    IIF 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
    icon of address 16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2023-05-15
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2023-05-15
    IIF 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
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -232,090 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-13 ~ 2018-06-15
    IIF 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
    icon of address 114 Whittington Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2024-08-30
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2024-08-30
    IIF 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
    icon of address 5 36 Holtwhites Hill, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2018-12-14
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-12-14
    IIF 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
    icon of address 61-62 The Mall The Stratford Centre, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2022-07-19
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2022-07-19
    IIF 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
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-04-21
    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
  • 70
    SOFTCO LIMITED - 2016-12-17
    icon of address 40 Dalby Avenue, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,490 GBP2016-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-05-03
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-01-23
    IIF 35 - Ownership of shares – 75% or more OE
  • 71
    icon of address 66 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2020-07-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-11-13
    IIF 162 - Director → ME
  • 72
    CLASSIC MANAGEMENT LONDON LIMITED - 2018-12-17
    CLASSIC CARS (USA) LIMITED - 2018-09-18
    icon of address 97 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,564 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2021-04-01
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2021-04-01
    IIF 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
    icon of address 492 Harrow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,395 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-09-16
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2022-01-21
    IIF 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
    icon of address 117 The Water Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2017-11-08
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-11-08
    IIF 65 - Has significant influence or control OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 75
    SWS SOUVENIRS LIMITED - 2014-05-19
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2014-10-21
    IIF 79 - Director → ME
  • 76
    MEDZ DECORATION LIMITED - 2022-05-17
    icon of address 16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2023-02-16
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-02-16
    IIF 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
    icon of address 88 Turnmill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2019-09-30
    Officer
    icon of calendar 2019-10-15 ~ 2019-12-10
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-07-13
    IIF 176 - Has significant influence or control OE
  • 78
    icon of address 32 Woodstock Grove, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-06-21
    IIF 142 - Director → ME
    icon of calendar 2023-09-01 ~ 2024-05-15
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2023-06-21
    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
    icon of calendar 2023-09-01 ~ 2024-05-15
    IIF 30 - Ownership of shares – 75% or more OE
  • 79
    PENTVEX LIMITED - 2018-05-09
    icon of address 172 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,956 GBP2024-08-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-01-16
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-01-16
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 80
    ABD EL WAHAB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-30
    Officer
    icon of calendar 2015-08-17 ~ 2017-06-29
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-06-29
    IIF 46 - Ownership of shares – 75% or more OE
  • 81
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2017-06-29
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-06-29
    IIF 64 - Ownership of shares – 75% or more OE
  • 82
    UNIQUE SHOES LIMITED - 2019-04-02
    icon of address 156 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2019-05-25
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2019-05-23
    IIF 67 - Ownership of shares – 75% or more OE
  • 83
    icon of address 63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-06-11
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-06-11
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 84
    icon of address 40 Thirsk Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -128,309 GBP2020-09-30
    Officer
    icon of calendar 2017-10-10 ~ 2019-02-28
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-02-28
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 85
    icon of address Ground Floor, 24 Museum Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -419 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2022-10-18
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-10-18
    IIF 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
  • 86
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-09-09
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-09-06
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more 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.