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

Jawad, Mohammad Hussein

    Related profiles found in government register
  • Jawad, Mohammad Hussein
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 2
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 3 IIF 4
  • Jawad, Mohammad Hussein
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 5
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 6
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 7 IIF 8
    • 99, Edgware Road, London, W2 2HX, England

      IIF 9
  • Jawad, Mohammad
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130 Cranbrook, Ilford, IG1 4LZ, England

      IIF 10
  • Jawad, Mohammad Hussein
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Jawad, Mohammad Hussein
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 332 Uxbridge Road, Grimsdyke Road, Pinner, Middlesex, HA5 4HR, England

      IIF 17
  • Jawad, Mohammad Hussein
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Jawad, Mohammed
    British business executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324 Water Gardens, London, W2

      IIF 24
  • Jawad, Mohammed
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324 Water Gardens, London, W2

      IIF 25
  • Jawad, Mohammed
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, Kendal Street, London, W2 2BP, United Kingdom

      IIF 26
  • Mr Mohammad Hussein Jawad
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 27
  • Jawad, Mohammed Hussain
    British business owner born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Kendal Street, London, W2 2BP, England

      IIF 28
  • Jawad, Mohammed Hussain
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 29
    • 7, Fursecroft, George Street, London, W1H 5LP, England

      IIF 30
    • Flat 7, Furescroft George Street, London, W2 2DQ, England

      IIF 31
    • Flat 7 Fursecroft, George Street, London, W1H 5LF, England

      IIF 32
    • Flat No 7, Furescroft George Street, London, W2 2DQ, England

      IIF 33
  • Jawad, Mohammed Hussain
    British managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, B, Knightsbridge, London, SW1X 7JN, United Kingdom

      IIF 34
  • Mohammad Hussein Jawad
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jawad, Mohammed Abdul Rasoul
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 41
  • Mohammad Hassein Jawad
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Devonshire House, 1 Devonshire Street, London, W1W 5DS, United Kingdom

      IIF 42
  • Mr Mohammad Hussein Jawad
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 43
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 44
    • Rear Of 332 Uxbridge Road, Grimsdyke Road, Pinner, Middlesex, HA5 4HR, England

      IIF 45
  • Jawad, Mohammed Abdul Rasoul
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jawad, Mohammed Abdul Rasoul
    British business executive born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 54
  • Jawad, Mohammed Abdul Rasoul
    British business person born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Fursecroft, George Street, London, W1H 5LF, England

      IIF 55
  • Jawad, Mohammed Abdul Rasoul
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 40, Knightsbridge London, Knightsbridge, London, SW1X 7JN, England

      IIF 56
  • Jawad, Mohammed Abdul Rasoul
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 62 IIF 63
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 64 IIF 65
    • 99, Edgware Road, London, W2 2HX, England

      IIF 66
    • Flat 7, Furescroft George Street, London, W2 2DQ, England

      IIF 67
    • Flat 7 Fursecroft, George Street, London, W1H 5LF, England

      IIF 68
    • Flat No 7, Furescroft George Street, London, W2 2DQ, England

      IIF 69
  • Mr Mohammed Hussain Jawad
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28-30, Blucher Street, Birmingham, B1 1QH

      IIF 70
  • Mr Mohammed Jawad
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Fursecroft, George Street, London, W1H 5LF, England

      IIF 71
  • Mr Mohammed Abdul Rasoul Jawad
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 43, Davies Street, London, W1K 4LU, England

      IIF 72
  • Mr Mohammed Abdul Rasoul Jawad
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Trinity House, 28-30, Blucher Street, Birmingham, B1 1QH

      IIF 73
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 74 IIF 75 IIF 76
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 81
    • 2nd Floor Devonshire House, 1 Devonshire Street, London, W1W 5DS, England

      IIF 82 IIF 83
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 84 IIF 85
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 86
    • Flat 7, George Street, Fursecroft, London, W1H 5LF, England

      IIF 87
  • Mohammed Abdul Rasoul Jawad
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 88
child relation
Offspring entities and appointments 34
  • 1
    36 KNIGHTSBRIDGE LIMITED
    13459118 11626663
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 21 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 2
    38 KNIGHTSBRIDGE LIMITED
    11626663 13459118
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,815 GBP2023-10-29
    Officer
    2019-10-01 ~ now
    IIF 46 - Director → ME
    2018-10-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    2018-10-16 ~ 2019-10-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    43 DAVIES STREET LIMITED
    11688835
    10 Tring Avenue, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -759,181 GBP2023-11-30
    Officer
    2018-11-21 ~ 2019-05-10
    IIF 4 - Director → ME
    2019-03-05 ~ 2019-05-10
    IIF 53 - Director → ME
    Person with significant control
    2018-11-21 ~ 2019-03-24
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    2019-03-24 ~ 2019-05-10
    IIF 72 - Ownership of shares – 75% or more OE
  • 4
    4SLEEP LIMITED
    07843511
    99 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 31 - Director → ME
    IIF 67 - Director → ME
  • 5
    64 EDGWARE ROAD LIMITED
    11605355
    Iveco House, Station Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-04 ~ 2020-06-05
    IIF 8 - Director → ME
    2019-03-05 ~ 2019-06-03
    IIF 64 - Director → ME
    2019-10-01 ~ 2020-06-05
    IIF 65 - Director → ME
    Person with significant control
    2019-03-24 ~ 2020-06-05
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-04 ~ 2019-03-24
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    A & L PROPERTIES LONDON LIMITED
    10754404
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AAH HATCH END LIMITED
    12478568
    332 Marco Drive, Uxbridge Road, Pinner, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,478 GBP2024-02-29
    Officer
    2020-02-24 ~ 2022-11-08
    IIF 23 - Director → ME
    Person with significant control
    2020-02-24 ~ 2022-11-08
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    AHA AUTOS LIMITED
    12646969
    Box 106, Rye House 161 High Street, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    557 GBP2021-06-30
    Officer
    2020-06-04 ~ 2020-06-15
    IIF 17 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-06-15
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    AL AMEER RESTAURANT LTD
    09021642
    130 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    AL- GHADEER LIMITED
    07904956
    48 Kendal Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 69 - Director → ME
    2012-01-10 ~ 2012-01-15
    IIF 33 - Director → ME
  • 11
    ALTAAF AUTOMOTIVES LIMITED
    - now 11695977
    ALTAAF LIMITED
    - 2020-02-25 11695977
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,141 GBP2020-11-30
    Officer
    2019-02-20 ~ dissolved
    IIF 61 - Director → ME
    2018-11-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    AMAFHH AVIATION LIMITED
    10796200
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 59 - Director → ME
    2017-06-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 13
    AMAFHH CAPITAL WEALTH LIMITED
    13202830
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-16 ~ dissolved
    IIF 20 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 14
    AMAFHH INTERNATIONAL LIMITED
    10795650
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-31 ~ dissolved
    IIF 60 - Director → ME
    2017-06-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 15
    AMAFHH INVESTMENTS BRADFORD LIMITED
    11504437
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,486,761 GBP2022-10-31
    Officer
    2018-09-01 ~ now
    IIF 49 - Director → ME
    2018-08-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    2018-08-07 ~ 2018-09-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    AMAFHH INVESTMENTS LIMITED
    09143215
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,803,272 GBP2024-11-30
    Officer
    2014-07-23 ~ now
    IIF 48 - Director → ME
    2017-08-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 17
    AMAFHH INVESTMENTS PHOENIX BRADFORD LIMITED
    - now 11606660
    BAYCITY LIMITED
    - 2020-03-03 11606660 14170930, 15237465, 06978623... (more)
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    599,092 GBP2024-10-31
    Officer
    2019-11-30 ~ now
    IIF 11 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    2019-11-30 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    AMAFHH TECHNOLOGIES LIMITED
    13806337
    64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-17 ~ dissolved
    IIF 62 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 19
    BIG BEN WATCH MANUFACTURING COMPANY LIMITED
    02459129 10261636
    Mr Mohammed Jawad, 160-162 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    1990-01-12 ~ dissolved
    IIF 24 - Director → ME
  • 20
    BIG BEN WATCH MANUFACTURING COMPANY LIMITED
    10261636 02459129
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2016-07-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 21
    CADOGAN STREET PROPERTY MANAGEMENT LIMITED
    12056074
    Cadogan Street Property Management Ltd Briggella Mills, Little Horton Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,565 GBP2024-06-30
    Officer
    2019-06-18 ~ now
    IIF 16 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 22
    CARE POLYCLINIC LIMITED
    11688765
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -249,644 GBP2020-11-30
    Officer
    2019-01-28 ~ now
    IIF 50 - Director → ME
    2018-11-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    CLARGES STREET BRADFORD LIMITED - now
    LORD VIP SERVICES LIMITED
    - 2018-10-19 10754401
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,820 GBP2024-05-31
    Officer
    2017-05-04 ~ 2018-10-18
    IIF 6 - Director → ME
    2019-11-01 ~ now
    IIF 12 - Director → ME
    2018-10-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    2017-05-04 ~ 2018-10-18
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CONNAUGHT VILLAGE LIMITED - now
    AL AMEER LIMITED
    - 2015-05-22 07946545
    20 Seymour Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -500,048 GBP2024-02-29
    Officer
    2012-05-10 ~ 2014-12-12
    IIF 26 - Director → ME
    2012-04-10 ~ 2012-04-16
    IIF 28 - Director → ME
  • 25
    DOMAIN PROPERTY LIMITED
    09826052
    Leigh Philip & Partners, 2nd Floor, Devonshire House, 1 Devonshire Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-03 ~ 2016-08-03
    IIF 9 - Director → ME
    2015-10-15 ~ 2016-08-03
    IIF 66 - Director → ME
  • 26
    GLUCO GO DIABETIC VITAMINS LIMITED
    07806655
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2011-10-12 ~ dissolved
    IIF 68 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    GRAINCHARM LIMITED
    02835770
    160-162 Edgware Road, London
    Dissolved Corporate (4 parents)
    Officer
    1994-07-08 ~ dissolved
    IIF 25 - Director → ME
  • 28
    HF STANMORE LIMITED
    11465012
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2018-07-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 29
    LAITHS LIMITED
    06698239
    25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-16 ~ dissolved
    IIF 30 - Director → ME
  • 30
    NASITH UK LIMITED
    08712561
    40 B, Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 34 - Director → ME
  • 31
    PRINCE PHARMA LIMITED
    07849688 07968894
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,205 GBP2020-11-30
    Officer
    2011-11-16 ~ now
    IIF 41 - Director → ME
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    PRINCE PHARMACY LIMITED
    07968894 07849688
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    353,806 GBP2024-08-31
    Officer
    2012-02-28 ~ 2018-07-26
    IIF 29 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-26
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 33
    SUKAINA KNIGHTSBRIDGE LIMITED
    08359497
    40 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 56 - Director → ME
  • 34
    WORLD CHILDREN ORGANISATION LTD
    14148873
    Flat 7 Fursecroft, George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-06-04 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.