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

Merchant, Reza Mohammad

    Related profiles found in government register
  • Merchant, Reza Mohammad
    British british born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 1
  • Merchant, Reza Mohammad
    British ceo born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 2
    • 14, Bedford Square, London, WC1B3JA, England

      IIF 3
    • 9, Woburn Walk, London, WC1H0JE, England

      IIF 4
  • Merchant, Reza Mohammad
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 5
    • Suite A, 2nd Floor, 2/6 Atlantic Road, London, SW9 8HY, England

      IIF 6
  • Merchant, Reza Mohammad
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire, HU1 1EL

      IIF 7
    • 14, Bedford Square, London, WC1B 3JA

      IIF 8
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 9
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 9, Woburn Walk, London, WC1H 0JE, United Kingdom

      IIF 21
    • 91, Brick Lane, London, E1 6QL, England

      IIF 22
    • Suite A, 2nd Floor, 2/6 Atlantic Road, London, SW9 8HY, England

      IIF 23
    • 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 24
  • Merchant, Reza Mohammad
    born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 25
  • Merchant, Aslam Noormohammad
    British company chairman born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, United Kingdom

      IIF 26
  • Merchant, Aslam Noormohammad
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, United Kingdom

      IIF 27
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 28
  • Merchant, Aslam Noormohammad
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 29
  • Merchant, Mohammad Aslam
    British business born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 30
  • Merchant, Mohammad Aslam
    British business person born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Jmw Solicitors Llp/ 3-37, King Street, London, EC2V 8BB, England

      IIF 31
  • Merchant, Mohammad Aslam
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, England

      IIF 32
  • Merchant, Mohammad Aslam
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pentax House, C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, HA2 0DU, United Kingdom

      IIF 33
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 34
    • C/o Saashiv & Co., Pentax House, South Harrow, London, HA2 0DU, United Kingdom

      IIF 35
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 36 IIF 37
    • The Pelicans Group, 717a, North Circular Road, London, NW2 7AH, United Kingdom

      IIF 38 IIF 39
  • Merchant, Mohammad Reza Aslam
    British ceo born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    British chief executive officer born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 47
    • 45, Gresham Street, London, EC2V 7BG

      IIF 48
  • Merchant, Mohammad Reza Aslam
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Newman Street, London, W1T 1PN, England

      IIF 49
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 50
    • 590, Green Lanes, Palmers Green, London, N13 5RY, United Kingdom

      IIF 51 IIF 52
  • Merchant, Mohammad Reza Aslam
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bedford Square, Bedford Square, London, WC1B 3JA, England

      IIF 53
    • 14, Bedford Square, London, WC1B 3JA

      IIF 54
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 55 IIF 56
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 57 IIF 58
    • 25, Newman Street, London, W1T 1PN, England

      IIF 59
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 60 IIF 61
    • 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 62
    • 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 63
  • Merchant, Mohammad Reza Aslam
    British na born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, HA7 3BX, England

      IIF 64
  • Mr Reza Mohammad Merchant
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA

      IIF 65
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 66
  • Merchant, Mohammad Aslam
    born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 67
  • Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 68
  • Merchant, Reza
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 69
    • 9, Woburn Walk, London, WC1H0JE, England

      IIF 70
  • Mr Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 86 IIF 87
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 88
  • Mr Aas Mohammad
    Indian born in November 1988

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 89
  • Mohammad Reza Aslam
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 90
    • 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 91
  • Mr Mohammad Aslam Merchant
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pentax House, C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, HA2 0DU, United Kingdom

      IIF 92
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 93 IIF 94
    • C/o Saashiv & Co., Pentax House, South Harrow, London, HA2 0DU, United Kingdom

      IIF 95
  • Merchant, Mohammad Aslam
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 96
  • Merchant, Mohammad Reza Aslam
    British ceo born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 97
  • Merchant, Mohammad Reza Aslam
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Newman Street, London, W1T 1PN, England

      IIF 98
  • Merchant, Mohammad Reza Aslam
    British, company director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    British, director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    British, director / managing officer born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, England

      IIF 125
  • Mr Aslam Noormohammad Merchant
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, England

      IIF 126
  • Mr Reza Mohammad Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 127
  • Reza Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 128
  • Mohammad Merchant, Reza
    British ceo born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 129
  • Mohammad, Aas
    Indian business born in November 1988

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 130
  • Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammad Aslam Merchant
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 145
  • Mr Mohammad Reza Aslam Mohammad Reza Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 62
  • 1
    14 Bedford Square, London, England
    Corporate (1 parent)
    Officer
    2021-10-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 2
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 116 - director → ME
  • 3
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 58 - director → ME
  • 4
    14 Bedford Square, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -247 GBP2020-12-31
    Officer
    2020-10-27 ~ dissolved
    IIF 110 - director → ME
  • 5
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,488 GBP2019-12-31
    Officer
    2016-12-02 ~ now
    IIF 41 - director → ME
  • 6
    14 Bedford Square, London
    Corporate (2 parents)
    Equity (Company account)
    3,089,989 GBP2020-03-31
    Officer
    2013-03-11 ~ now
    IIF 63 - director → ME
  • 7
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2019-08-31
    Officer
    2017-08-22 ~ now
    IIF 129 - director → ME
  • 8
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 11 - director → ME
  • 9
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 13 - director → ME
  • 10
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 18 - director → ME
  • 11
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 45 - director → ME
  • 12
    SHARE IN THE CITY LTD - 2011-12-15
    91 Brick Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 22 - director → ME
  • 13
    14 Bedford Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 9 - director → ME
  • 14
    POP COMMUNITY LIMITED - 2016-05-11
    PECKHAM LEVELS LIMITED - 2016-01-13
    POP COMMUNITY LIMITED - 2015-12-15
    5 Barnfield Crescent, Exeter
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,689,081 GBP2019-12-31
    Officer
    2017-01-13 ~ dissolved
    IIF 117 - director → ME
  • 15
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    8 Spring Lake, Stanmore, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 30 - director → ME
  • 17
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 12 - director → ME
  • 18
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 1 - director → ME
  • 19
    SHARED CAPITAL PARTNERS LIMITED - 2014-03-19
    590 Green Lanes, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-08-09 ~ dissolved
    IIF 62 - director → ME
  • 20
    590 Green Lanes, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 25 - llp-member → ME
  • 21
    TC WANDSBEK HOLDCO LIMITED - 2020-10-27
    14 Bedford Square, London, England
    Corporate (2 parents)
    Officer
    2020-02-14 ~ now
    IIF 109 - director → ME
  • 22
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 14 - director → ME
  • 23
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 16 - director → ME
  • 24
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 69 - director → ME
  • 25
    2nd Floor 110 Cannon Street, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -6,703 GBP2019-12-31
    Officer
    2015-12-09 ~ now
    IIF 60 - director → ME
  • 26
    14 Bedford Square, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-02-05 ~ dissolved
    IIF 108 - director → ME
  • 27
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 17 - director → ME
  • 28
    8 Spring Lake, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 24 - director → ME
  • 29
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,337 GBP2019-12-31
    Officer
    2016-12-12 ~ now
    IIF 47 - director → ME
  • 30
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 19 - director → ME
  • 31
    45 Gresham Street, London
    Corporate (2 parents)
    Equity (Company account)
    -991,193 GBP2020-03-31
    Officer
    2018-01-24 ~ now
    IIF 122 - director → ME
  • 32
    C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-02-04 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 33
    SHARE IN THE CITY LTD. - 2018-04-13
    LONDON STUDENT RENT LTD. - 2011-12-15
    LDN STUDENT RENT LTD - 2011-09-02
    C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,232,549 GBP2017-03-31
    Officer
    2010-06-02 ~ dissolved
    IIF 64 - director → ME
  • 34
    14 Bedford Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -20,294 GBP2020-03-31
    Officer
    2016-03-03 ~ now
    IIF 114 - director → ME
  • 35
    TCA 2 HOLDCO LIMITED - 2021-02-11
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,500 GBP2020-02-29
    Officer
    2018-02-13 ~ now
    IIF 97 - director → ME
  • 36
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,148 GBP2019-12-31
    Officer
    2016-12-02 ~ now
    IIF 43 - director → ME
  • 37
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    3,315,037 GBP2020-03-31
    Officer
    2013-09-09 ~ now
    IIF 61 - director → ME
  • 38
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    -626,719 GBP2020-03-31
    Officer
    2015-09-01 ~ now
    IIF 113 - director → ME
  • 39
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 70 - director → ME
  • 40
    C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 7 - director → ME
  • 41
    14 Bedford Square, London, England
    Corporate (2 parents)
    Officer
    2020-11-04 ~ now
    IIF 100 - director → ME
  • 42
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 46 - director → ME
  • 43
    THE COLLECTIVE EAST INDIA LIMITED - 2015-11-10
    THE COLLECTING EAST INDIA LIMITED - 2015-09-21
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 15 - director → ME
  • 44
    14 Bedford Square, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-02-25 ~ now
    IIF 107 - director → ME
  • 45
    14 Bedford Square, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-02-26 ~ now
    IIF 104 - director → ME
  • 46
    14 Bedford Square, London, England
    Corporate (2 parents)
    Officer
    2020-02-27 ~ now
    IIF 99 - director → ME
  • 47
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -192,070 GBP2019-03-31
    Officer
    2015-02-11 ~ dissolved
    IIF 42 - director → ME
  • 48
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 123 - director → ME
  • 49
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,098,686 GBP2019-12-31
    Officer
    2016-12-13 ~ dissolved
    IIF 48 - director → ME
  • 50
    14 Bedford Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 3 - director → ME
  • 51
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,752 GBP2020-03-31
    Officer
    2017-01-23 ~ now
    IIF 2 - director → ME
  • 52
    THE CAMDEN COLLECTIVE LTD. - 2016-12-20
    HEYWOOD HOUSE LTD. - 2012-09-04
    2nd Floor 110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    4,967,266 GBP2020-03-31
    Officer
    2012-01-26 ~ now
    IIF 50 - director → ME
  • 53
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,628 GBP2020-03-31
    Officer
    2016-12-02 ~ now
    IIF 44 - director → ME
  • 54
    14 Bedford Square, London
    Corporate (2 parents)
    Equity (Company account)
    -434,599 GBP2020-03-31
    Officer
    2019-03-04 ~ now
    IIF 54 - director → ME
  • 55
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 10 - director → ME
  • 56
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2019-11-26 ~ now
    IIF 111 - director → ME
  • 57
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 20 - director → ME
  • 58
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 4 - director → ME
  • 59
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -161,781 GBP2016-10-01 ~ 2017-09-30
    Officer
    2017-08-25 ~ dissolved
    IIF 86 - llp-designated-member → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove membersOE
  • 60
    590 Green Lanes, Palmers Green, London
    Dissolved corporate (4 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 51 - director → ME
  • 61
    590 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 52 - director → ME
  • 62
    14 Bedford Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2017-09-22 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 54
  • 1
    14 Bedford Square, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2022-03-17 ~ 2024-02-26
    IIF 31 - director → ME
    Person with significant control
    2023-02-09 ~ 2024-02-26
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    14 Bedford Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -149,612 GBP2023-01-31
    Officer
    2023-10-23 ~ 2024-01-24
    IIF 34 - director → ME
  • 3
    BELSIZE PARK COLLECTIVE MJMK LTD - 2019-07-01
    25 Newman Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -386,138 GBP2019-03-31
    Officer
    2018-02-20 ~ 2019-06-17
    IIF 119 - director → ME
    Person with significant control
    2018-02-20 ~ 2019-03-06
    IIF 135 - Right to appoint or remove directors OE
  • 4
    C/o Saashiv & Co. Pentax House, South Harrow, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,585 GBP2023-03-31
    Officer
    2020-06-20 ~ 2023-03-02
    IIF 35 - director → ME
    Person with significant control
    2020-06-20 ~ 2023-06-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 5
    FRANGO COLLECTIVE MJMK LTD - 2019-07-01
    2nd Floor, 31-32 Eastcastle Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,180,315 GBP2023-03-31
    Officer
    2017-12-06 ~ 2019-06-17
    IIF 59 - director → ME
    Person with significant control
    2017-12-06 ~ 2019-02-11
    IIF 85 - Right to appoint or remove directors OE
  • 6
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2017-12-07 ~ 2019-02-11
    IIF 78 - Right to appoint or remove directors OE
  • 7
    DOMINVS STRATFORD LIMITED - 2023-02-03
    THE STRATFORD COLLECTIVE LTD - 2021-07-12
    1 London Street, Reading, Berkshire, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -20,543 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-04-25 ~ 2021-04-27
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-17
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 8
    14 Bedford Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-10-14 ~ 2024-02-26
    IIF 37 - director → ME
    Person with significant control
    2022-03-29 ~ 2024-02-26
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CLARNICO QUAY LIMITED - 2020-05-26
    15 Park Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,668,423 GBP2023-03-31
    Officer
    2017-10-11 ~ 2021-11-04
    IIF 6 - director → ME
  • 10
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,488 GBP2019-12-31
    Officer
    2016-12-02 ~ 2020-11-09
    IIF 38 - director → ME
    Person with significant control
    2016-12-02 ~ 2020-05-11
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    14 Bedford Square, London
    Corporate (2 parents)
    Equity (Company account)
    3,089,989 GBP2020-03-31
    Officer
    2013-03-11 ~ 2020-11-09
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2019-08-31
    Person with significant control
    2017-08-22 ~ 2017-10-04
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    KOL COLLECTIVE MJMK LTD - 2019-07-01
    2nd Floor, 31-32 Eastcastle Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    272,465 GBP2023-03-31
    Officer
    2018-08-07 ~ 2019-06-17
    IIF 98 - director → ME
    Person with significant control
    2018-08-07 ~ 2019-02-11
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 14
    BRIXTON BARS MJMK LIMITED - 2021-05-14
    BRIXTON COLLECTIVE MJMK LTD - 2019-07-01
    2nd Floor, 31-32 Eastcastle Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,667,337 GBP2023-03-31
    Officer
    2017-10-19 ~ 2019-06-17
    IIF 49 - director → ME
    Person with significant control
    2017-10-19 ~ 2019-02-11
    IIF 84 - Right to appoint or remove directors OE
  • 15
    Pentax House C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, United Kingdom
    Corporate (2 parents)
    Officer
    2022-11-22 ~ 2023-12-14
    IIF 33 - director → ME
    Person with significant control
    2022-11-22 ~ 2023-12-14
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 16
    POP BRIXTON LIMITED - 2024-04-27
    3rd Floor 37 Frederick Place, Brighton
    Corporate (2 parents)
    Equity (Company account)
    -616,654 GBP2021-12-31
    Officer
    2016-11-07 ~ 2021-11-04
    IIF 40 - director → ME
  • 17
    POP PECKHAM LIMITED - 2016-01-13
    C/0 Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Corporate (1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,875,248 GBP2022-12-31
    Officer
    2015-11-16 ~ 2021-11-04
    IIF 23 - director → ME
  • 18
    Qualitas House, 100 Elmgrove Road, Harrow, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    92,672 GBP2022-05-31
    Officer
    ~ 2024-01-24
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-11
    IIF 126 - Has significant influence or control OE
  • 19
    CAHN DARPEX MANUFACTURING COMPANY LIMITED - 1984-06-01
    CAHN DARPEX LIMITED - 1983-09-09
    Qualitas House, 100 Elmgrove Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    556,673 GBP2023-05-31
    Officer
    ~ 2024-01-24
    IIF 26 - director → ME
  • 20
    FF JVCO LIMITED - 2022-08-24
    14 Bedford Square, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2022-05-20 ~ 2024-02-26
    IIF 36 - director → ME
    Person with significant control
    2022-05-20 ~ 2024-02-26
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    11 Burford Road Suite 111, Stratford, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-27 ~ 2015-04-01
    IIF 21 - director → ME
  • 22
    THE COLLECTIVE (TAXI HOUSE) LIMITED - 2024-03-04
    Aztec Group House Ifc6, The Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    Responsible for director / managing officer of the overseas entity
    2023-02-02 ~ 2023-04-13
    IIF 125 - managing-officer → ME
  • 23
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2019-05-23 ~ 2020-05-11
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 24
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-07 ~ 2020-05-11
    IIF 90 - Has significant influence or control OE
    IIF 90 - Has significant influence or control over the trustees of a trust OE
  • 25
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-22 ~ 2020-05-11
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 139 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 139 - Right to appoint or remove members with control over the trustees of a trust OE
  • 26
    Ashford House Grenadier Road, Exeter Business Park, Exeter, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-14 ~ 2020-05-11
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 137 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 137 - Right to appoint or remove members with control over the trustees of a trust OE
  • 27
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (3 parents)
    Person with significant control
    2018-11-07 ~ 2020-05-11
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 133 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 133 - Right to appoint or remove members with control over the trustees of a trust OE
  • 28
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (3 parents)
    Person with significant control
    2018-12-03 ~ 2020-05-11
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 134 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 134 - Right to appoint or remove members with control over the trustees of a trust OE
  • 29
    2nd Floor 110 Cannon Street, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -6,703 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-12
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 30
    45 Gresham Street, London
    Corporate (1 parent)
    Officer
    2019-05-31 ~ 2022-02-15
    IIF 118 - director → ME
    Person with significant control
    2019-05-31 ~ 2022-05-19
    IIF 132 - Has significant influence or control over the trustees of a trust OE
  • 31
    45 Gresham Street, London, London
    Dissolved corporate (2 parents)
    Officer
    2020-02-05 ~ 2021-09-27
    IIF 101 - director → ME
  • 32
    TCCW OPERATING LIMITED - 2019-07-19
    2 Dover Yard, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -6,489 GBP2019-03-31
    Officer
    2019-06-30 ~ 2022-02-15
    IIF 53 - director → ME
    2017-12-13 ~ 2017-12-13
    IIF 57 - director → ME
  • 33
    2 Dover Yard, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-05-31 ~ 2022-02-15
    IIF 115 - director → ME
    Person with significant control
    2019-05-31 ~ 2022-05-19
    IIF 136 - Has significant influence or control over the trustees of a trust OE
  • 34
    24 Savile Row, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,500,000 GBP2018-03-31
    Officer
    2016-04-15 ~ 2017-08-18
    IIF 87 - llp-designated-member → ME
    Person with significant control
    2016-04-15 ~ 2020-05-11
    IIF 76 - Has significant influence or control OE
    IIF 76 - Has significant influence or control over the trustees of a trust OE
    IIF 76 - Has significant influence or control as a member of a firm OE
  • 35
    24 Savile Row, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,500,000 GBP2018-03-31
    Officer
    2016-04-15 ~ 2016-04-15
    IIF 96 - llp-designated-member → ME
    Person with significant control
    2016-04-15 ~ 2016-04-19
    IIF 75 - Has significant influence or control OE
    IIF 75 - Has significant influence or control over the trustees of a trust OE
    IIF 75 - Has significant influence or control as a member of a firm OE
  • 36
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-09-11 ~ 2020-05-11
    IIF 142 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 142 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 142 - Right to appoint or remove members with control over the trustees of a trust OE
  • 37
    24 Savile Row, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-18 ~ 2020-05-11
    IIF 77 - Has significant influence or control OE
    IIF 77 - Has significant influence or control over the trustees of a trust OE
    IIF 77 - Has significant influence or control as a member of a firm OE
  • 38
    14 Bedford Square, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-05-10 ~ 2020-05-11
    IIF 73 - Has significant influence or control OE
    IIF 73 - Has significant influence or control over the trustees of a trust OE
    IIF 73 - Has significant influence or control as a member of a firm OE
  • 39
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,337 GBP2019-12-31
    Officer
    2016-12-12 ~ 2020-11-09
    IIF 39 - director → ME
  • 40
    SHARE IN THE CITY LTD. - 2018-04-13
    LONDON STUDENT RENT LTD. - 2011-12-15
    LDN STUDENT RENT LTD - 2011-09-02
    C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,232,549 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2020-05-11
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 41
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Officer
    2020-11-27 ~ 2021-09-15
    IIF 103 - director → ME
  • 42
    24 Savile Row, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2020-11-30 ~ 2021-09-15
    IIF 106 - director → ME
  • 43
    24 Savile Row, London, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-01 ~ 2021-10-06
    IIF 102 - director → ME
  • 44
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-13 ~ 2018-07-13
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 45
    45 Gresham Street, London
    Corporate (2 parents, 20 offsprings)
    Officer
    2020-02-04 ~ 2021-09-15
    IIF 105 - director → ME
    Person with significant control
    2020-02-04 ~ 2020-05-11
    IIF 131 - Has significant influence or control OE
  • 46
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,098,686 GBP2019-12-31
    Person with significant control
    2016-12-13 ~ 2020-05-11
    IIF 81 - Ownership of shares – 75% or more OE
  • 47
    45 Gresham Street, London, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -237,671 GBP2020-12-31
    Officer
    2017-07-05 ~ 2021-11-04
    IIF 55 - director → ME
    Person with significant control
    2017-07-05 ~ 2018-07-03
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    THE CAMDEN COLLECTIVE LTD. - 2016-12-20
    HEYWOOD HOUSE LTD. - 2012-09-04
    2nd Floor 110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    4,967,266 GBP2020-03-31
    Officer
    2012-01-27 ~ 2020-11-09
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-15
    IIF 128 - Has significant influence or control OE
  • 49
    14 Bedford Square, London
    Corporate (2 parents)
    Equity (Company account)
    -434,599 GBP2020-03-31
    Officer
    2015-10-01 ~ 2017-04-01
    IIF 8 - director → ME
  • 50
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2019-11-26 ~ 2020-04-24
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 138 - Has significant influence or control over the trustees of a trust OE
  • 51
    45 Gresham Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2013-08-23 ~ 2022-02-16
    IIF 121 - director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-08
    IIF 71 - Has significant influence or control OE
    IIF 71 - Has significant influence or control over the trustees of a trust OE
  • 52
    45 Gresham Street, London
    Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    128,096 GBP2017-11-30
    Officer
    2014-11-27 ~ 2020-05-11
    IIF 88 - llp-designated-member → ME
    IIF 67 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2020-05-11
    IIF 65 - Has significant influence or control OE
    IIF 65 - Has significant influence or control over the trustees of a trust OE
    IIF 65 - Has significant influence or control as a member of a firm OE
  • 53
    Qualitas House, 100 Elmgrove Road, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-09-04 ~ 2024-01-24
    IIF 32 - director → ME
  • 54
    90 Wallis Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,174 GBP2024-05-31
    Officer
    2018-06-28 ~ 2022-06-06
    IIF 120 - director → ME
    Person with significant control
    2018-06-28 ~ 2022-06-06
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.