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 Reza Aslam Mohammad Reza Merchant

    Related profiles found in government register
  • 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 1
  • Mr Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 16
  • Mr Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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 32
  • 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 33
  • 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 34
  • 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 35
    • 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 36
  • 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 63
  • 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 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
  • Reza Merchant
    British born in November 1988

    Resident in United Kingdom

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

      IIF 67
  • 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 68
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 69 IIF 70
    • C/o Saashiv & Co., Pentax House, South Harrow, London, HA2 0DU, United Kingdom

      IIF 71
  • 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 79
    • 45, Gresham Street, London, EC2V 7BG

      IIF 80
  • 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 81
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 82
    • 590, Green Lanes, Palmers Green, London, N13 5RY, United Kingdom

      IIF 83 IIF 84
  • 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 85
    • 14, Bedford Square, London, WC1B 3JA

      IIF 86
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 87 IIF 88
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 89 IIF 90
    • 25, Newman Street, London, W1T 1PN, England

      IIF 91
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 92 IIF 93
    • 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 94
    • 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 95
  • 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 96
  • 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 97
    • 9, Woburn Walk, London, WC1H0JE, England

      IIF 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
    • 14, Bedford Square, London, WC1B3JA, England

      IIF 103
    • 9, Woburn Walk, London, WC1H0JE, England

      IIF 104
  • 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 105
    • Suite A, 2nd Floor, 2/6 Atlantic Road, London, SW9 8HY, England

      IIF 106
  • Merchant, Reza Mohammad
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • 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 125
  • Merchant, Mohammad Reza Aslam
    born in November 1988

    Resident in England

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

      IIF 126 IIF 127
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 128
  • 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 129
  • 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 130
  • 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 131
  • 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 132
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 133
    • C/o Saashiv & Co., Pentax House, South Harrow, London, HA2 0DU, United Kingdom

      IIF 134
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 135 IIF 136
    • The Pelicans Group, 717a, North Circular Road, London, NW2 7AH, United Kingdom

      IIF 137 IIF 138
  • 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 139
  • 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 140
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 141
  • 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 142
  • Merchant, Reza Mohammad
    born in November 1988

    Resident in England

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

      IIF 143
  • 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 144
  • Merchant, Mohammad Aslam
    born in June 1946

    Resident in England

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

      IIF 145
  • 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 146
child relation
Offspring entities and appointments
Active 62
  • 1
    14 Bedford Square, London, England
    Corporate (1 parent)
    Officer
    2021-10-15 ~ now
    IIF 105 - 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 54 - director → ME
  • 3
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 90 - 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 48 - 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 73 - 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 95 - 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 99 - director → ME
  • 8
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 111 - director → ME
  • 9
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 113 - director → ME
  • 10
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 118 - director → ME
  • 11
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 77 - 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 122 - director → ME
  • 13
    14 Bedford Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 109 - 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 55 - director → ME
  • 15
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - 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 129 - director → ME
  • 17
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 112 - director → ME
  • 18
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 101 - 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 94 - director → ME
  • 20
    590 Green Lanes, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 143 - 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 47 - director → ME
  • 22
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 114 - director → ME
  • 23
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 116 - director → ME
  • 24
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 97 - 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 92 - director → ME
  • 26
    14 Bedford Square, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-02-05 ~ dissolved
    IIF 46 - director → ME
  • 27
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 117 - director → ME
  • 28
    8 Spring Lake, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 124 - 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 79 - director → ME
  • 30
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 119 - director → ME
  • 31
    45 Gresham Street, London
    Corporate (2 parents)
    Equity (Company account)
    -991,193 GBP2020-03-31
    Officer
    2018-01-24 ~ now
    IIF 60 - 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 50 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - 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 96 - 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 52 - 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 32 - 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 75 - 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 93 - 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 51 - director → ME
  • 39
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 98 - 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 107 - director → ME
  • 41
    14 Bedford Square, London, England
    Corporate (2 parents)
    Officer
    2020-11-04 ~ now
    IIF 38 - director → ME
  • 42
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 78 - 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 115 - director → ME
  • 44
    14 Bedford Square, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-02-25 ~ now
    IIF 45 - director → ME
  • 45
    14 Bedford Square, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-02-26 ~ now
    IIF 42 - director → ME
  • 46
    14 Bedford Square, London, England
    Corporate (2 parents)
    Officer
    2020-02-27 ~ now
    IIF 37 - 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 74 - director → ME
  • 48
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 61 - 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 80 - director → ME
  • 50
    14 Bedford Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 103 - 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 102 - 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 82 - 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 76 - director → ME
  • 54
    14 Bedford Square, London
    Corporate (2 parents)
    Equity (Company account)
    -434,599 GBP2020-03-31
    Officer
    2019-03-04 ~ now
    IIF 86 - director → ME
  • 55
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 110 - director → ME
  • 56
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2019-11-26 ~ now
    IIF 49 - director → ME
  • 57
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 120 - director → ME
  • 58
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 104 - 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 126 - llp-designated-member → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove membersOE
  • 60
    590 Green Lanes, Palmers Green, London
    Dissolved corporate (4 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 83 - director → ME
  • 61
    590 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 84 - 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 88 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - 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 130 - director → ME
    Person with significant control
    2023-02-09 ~ 2024-02-26
    IIF 34 - 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 133 - 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 57 - director → ME
    Person with significant control
    2018-02-20 ~ 2019-03-06
    IIF 9 - 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 134 - director → ME
    Person with significant control
    2020-06-20 ~ 2023-06-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - 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 91 - director → ME
    Person with significant control
    2017-12-06 ~ 2019-02-11
    IIF 31 - 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 24 - 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 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-17
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 136 - director → ME
    Person with significant control
    2022-03-29 ~ 2024-02-26
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - 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 106 - 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 137 - director → ME
    Person with significant control
    2016-12-02 ~ 2020-05-11
    IIF 25 - 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 142 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - 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 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - 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 33 - director → ME
    Person with significant control
    2018-08-07 ~ 2019-02-11
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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 81 - director → ME
    Person with significant control
    2017-10-19 ~ 2019-02-11
    IIF 30 - 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 132 - director → ME
    Person with significant control
    2022-11-22 ~ 2023-12-14
    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
    IIF 68 - 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 72 - 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 123 - 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 140 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-11
    IIF 100 - 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 139 - 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 135 - director → ME
    Person with significant control
    2022-05-20 ~ 2024-02-26
    IIF 69 - 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 121 - 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 63 - 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 36 - 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 35 - Has significant influence or control OE
    IIF 35 - 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 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 13 - 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 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 11 - 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 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 7 - 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 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 8 - 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 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 30
    45 Gresham Street, London
    Corporate (1 parent)
    Officer
    2019-05-31 ~ 2022-02-15
    IIF 56 - director → ME
    Person with significant control
    2019-05-31 ~ 2022-05-19
    IIF 6 - 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 39 - 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 85 - director → ME
    2017-12-13 ~ 2017-12-13
    IIF 89 - director → ME
  • 33
    2 Dover Yard, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-05-31 ~ 2022-02-15
    IIF 53 - director → ME
    Person with significant control
    2019-05-31 ~ 2022-05-19
    IIF 10 - 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 127 - llp-designated-member → ME
    Person with significant control
    2016-04-15 ~ 2020-05-11
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - 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 125 - llp-designated-member → ME
    Person with significant control
    2016-04-15 ~ 2016-04-19
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - 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 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 2 - 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 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - 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 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    IIF 19 - 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 138 - 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 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 41
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Officer
    2020-11-27 ~ 2021-09-15
    IIF 41 - director → ME
  • 42
    24 Savile Row, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2020-11-30 ~ 2021-09-15
    IIF 44 - director → ME
  • 43
    24 Savile Row, London, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-01 ~ 2021-10-06
    IIF 40 - director → ME
  • 44
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-13 ~ 2018-07-13
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 43 - director → ME
    Person with significant control
    2020-02-04 ~ 2020-05-11
    IIF 5 - 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 27 - 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 87 - director → ME
    Person with significant control
    2017-07-05 ~ 2018-07-03
    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
  • 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 141 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-15
    IIF 67 - 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 108 - director → ME
  • 50
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2019-11-26 ~ 2020-04-24
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - 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 59 - director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-08
    IIF 17 - Has significant influence or control OE
    IIF 17 - 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 128 - llp-designated-member → ME
    IIF 145 - 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 131 - 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 58 - director → ME
    Person with significant control
    2018-06-28 ~ 2022-06-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - 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.