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 Sheraz Mehmood

    Related profiles found in government register
  • Mr Sheraz Mehmood
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-24, Wote Street, Basingstoke, Hampshire, RG21 7NL

      IIF 1
    • icon of address Uni 6, Old Basing Mall, Basingstoke, RG21 7AW, England

      IIF 2
    • icon of address 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 3
    • icon of address 34, Craven Park Road, London, NW10 4AB, England

      IIF 4
    • icon of address Suite 2001, Stanmore Business Centre, Howard Road, Stanmore, HA7 1FW, England

      IIF 5
    • icon of address Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, HA7 1FW, England

      IIF 6 IIF 7
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 8 IIF 9 IIF 10
    • icon of address The Orchard, The Orchard, Green Lane, Stanmore, Middlesex, HA7 3AA, England

      IIF 14
  • Mr Sheraz Mehmood
    British born in March 1976

    Resident in Englad

    Registered addresses and corresponding companies
    • icon of address 21, Harman Drive, London, NW2 2ED

      IIF 15
    • icon of address 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 16
    • icon of address 28, Linkca Business Solutions Ltd, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 17
  • Mrs Zainab Sheraz Mehmood
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 18 IIF 19 IIF 20
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 21
  • Mr Sheraz Mehmood
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 22
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address The Orchard, The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 27
  • Mehmood, Sheraz
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Thyme Close, Chineham, Basingstoke, RG24 8XG, England

      IIF 28
    • icon of address 4, Lake Drive, Bushey, WD23 1QW, England

      IIF 29
    • icon of address Suite 13,buckingham House East, Buckingham Parade, The Broadway, Stanmore, Middlesex, HA7 4EB, England

      IIF 30
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 31 IIF 32 IIF 33
  • Mehmood, Sheraz
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-24, Wote Street, Basingstoke, Hampshire, RG21 7NL

      IIF 36
    • icon of address 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 37
    • icon of address 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, United Kingdom

      IIF 38
    • icon of address 34, Craven Park Road, London, NW10 4AB, England

      IIF 39
    • icon of address 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 40
    • icon of address Suite 2001, Stanmore Business Centre, Howard Road, Stanmore, HA7 1FW, England

      IIF 41
    • icon of address Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, HA7 1FW, England

      IIF 42
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 43 IIF 44 IIF 45
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Mehmood, Sheraz
    British property developer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lake Drive, Bushey, WD23 1QW, England

      IIF 50
  • Mehmood, Sheraz
    British sales director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 51
  • Mehmood, Sheraz
    British director born in March 1976

    Resident in Englad

    Registered addresses and corresponding companies
    • icon of address 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR

      IIF 52
    • icon of address 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 53 IIF 54 IIF 55
    • icon of address 184, The Mall, Luton, LU1 2TJ, United Kingdom

      IIF 56
    • icon of address Kiosk Unit 184a, Bute Square The Mall, The Mall, Luton, LU1 2LJ, England

      IIF 57
  • Mehmood, Sheraz
    British entrepreneur born in March 1976

    Resident in Englad

    Registered addresses and corresponding companies
    • icon of address 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, United Kingdom

      IIF 58
  • Mrs Zainab Mehmood
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 59
    • icon of address 28, Linkca Business Solutions Ltd, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 60
  • Mehmood, Zainab Sheraz
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 61 IIF 62
  • Mehmood, Zainab Sheraz
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, United Kingdom

      IIF 63
    • icon of address 15, Cavendish Drive, Edgware, Middlesex, HA8 7NR, England

      IIF 64
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 65 IIF 66
  • Mehmood, Zainab Sheraz
    British director and company secretary born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 67
  • Mehmood, Zainab Sheraz
    British property developer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 68
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 69 IIF 70
  • Mehmood, Sheraz
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Linkca Business Solutions Ltd, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 71
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 72 IIF 73
  • Mehmood, Sheraz
    born in March 1976

    Resident in Englad

    Registered addresses and corresponding companies
    • icon of address 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 74
  • Mehmood, Sheraz
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Colin Parade, London, NW9 6SG, United Kingdom

      IIF 75
  • Mehmood, Sheraz
    British property developer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, United Kingdom

      IIF 76 IIF 77
    • icon of address The Orchard, The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 78
  • Mehmood, Zainab Sheraz
    born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Linkca Business Solutions Ltd, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 79
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 80 IIF 81
  • Mehmood, Zainab
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Church Road, Stanmore, HA7 4XR, United Kingdom

      IIF 82
  • Mehmood, Sheraz

    Registered addresses and corresponding companies
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 83
  • Mehmood, Zainab Sheraz

    Registered addresses and corresponding companies
    • icon of address The Orchard, Green Lane, Stanmore, HA7 3AA, England

      IIF 84
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address The Orchard The Orchard, Green Lane, Stanmore, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    47,523 GBP2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 65 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address The Orchard, Green Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,921 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 69 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 113 Geary Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address 15 Cavendish Drive, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 54 - Director → ME
  • 5
    icon of address 15 Cavendish Drive, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 56 Welbeck Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 61 - Director → ME
  • 7
    icon of address The Orchard, Green Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,329 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 70 - Director → ME
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 21 Harman Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    626,356 GBP2024-10-31
    Officer
    icon of calendar 2011-10-19 ~ now
    IIF 64 - Director → ME
    icon of calendar 2012-02-14 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address The Orchard, Green Lane, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85,809 GBP2024-02-29
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2012-03-03 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2012-02-21 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 21 Harman Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    285,920 GBP2024-03-31
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 63 - Director → ME
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 11
    icon of address 4 Lake Drive, Bushey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Lake Drive, Bushey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 50 - Director → ME
  • 13
    icon of address 81 Fryent Grove, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Orchard, Green Lane, Stanmore, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address The Orchard, Green Lane, Stanmore, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    14,915,522 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 81 - LLP Designated Member → ME
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 19 - Has significant influence or controlOE
  • 16
    icon of address 20-24 Wote Street, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-26 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address The Orchard, Green Lane, Stanmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 6 - Has significant influence or controlOE
  • 19
    icon of address Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address The Orchard, Green Lane, Stanmore, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    650,437 GBP2024-03-31
    Officer
    icon of calendar 2005-02-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address The Orchard, Green Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 4 Colin Parade, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 75 - Director → ME
  • 23
    icon of address 56 Welbeck Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 34 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Stanmore Business And Innovation Centre Suite 2001, Howard Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,545 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address The Orchard, Green Lane, Stanmore, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 32 - Director → ME
  • 27
    icon of address 408 Shaw & Co, West Green Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,308,988 GBP2024-03-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 72 - LLP Designated Member → ME
    IIF 80 - LLP Designated Member → ME
Ceased 12
  • 1
    icon of address 52 Gatehill Road, Northwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ 2022-03-23
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-03-23
    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
  • 2
    icon of address 184 The Mall, Luton
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-18 ~ 2014-01-03
    IIF 57 - Director → ME
    icon of calendar 2011-01-04 ~ 2012-10-10
    IIF 56 - Director → ME
  • 3
    icon of address Uni 6 Old Basing Mall, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,511 GBP2024-11-30
    Officer
    icon of calendar 2008-11-13 ~ 2023-01-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2023-01-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 6 Old Basing Mall, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,614 GBP2024-02-29
    Officer
    icon of calendar 2013-09-01 ~ 2023-01-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Kingsbury House Oasis Serviced Houses, Office G5, 468 Church Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,509 GBP2024-10-31
    Officer
    icon of calendar 2014-10-13 ~ 2015-02-27
    IIF 53 - Director → ME
    icon of calendar 2018-05-01 ~ 2020-06-16
    IIF 83 - Secretary → ME
  • 6
    icon of address 4 Lake Drive, Bushey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-26 ~ 2024-10-01
    IIF 35 - Director → ME
  • 7
    icon of address 4 Lake Drive, Bushey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-20 ~ 2024-03-18
    IIF 78 - Director → ME
    icon of calendar 2023-12-20 ~ 2024-01-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 2024-03-18
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    icon of address Suite 2001,stanmore Business And Innovation Centre, Howard Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ 2025-05-10
    IIF 67 - Director → ME
  • 9
    THE FOOD VENUE LTD - 2015-02-25
    icon of address 149 High Street, Winchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -267 GBP2020-11-30
    Officer
    icon of calendar 2014-11-18 ~ 2020-05-05
    IIF 46 - Director → ME
    icon of calendar 2020-05-05 ~ 2020-07-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-05-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Office G5 Oasis Kingsbury, 468 Church Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,538 GBP2024-10-31
    Officer
    icon of calendar 2023-07-17 ~ 2024-10-15
    IIF 30 - Director → ME
    icon of calendar 2016-10-07 ~ 2022-03-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2024-10-15
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 408 West Green Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,170,231 GBP2024-03-31
    Officer
    icon of calendar 2017-03-25 ~ 2019-01-30
    IIF 74 - LLP Designated Member → ME
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2019-01-30
    IIF 59 - Has significant influence or control OE
    IIF 16 - Has significant influence or control OE
  • 12
    icon of address 408 Shaw & Co, West Green Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,308,988 GBP2024-03-31
    Officer
    icon of calendar 2016-08-26 ~ 2019-01-30
    IIF 79 - LLP Designated Member → ME
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 2019-01-30
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.