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

Janmohamed, Salim Hassanali Moledina

    Related profiles found in government register
  • Janmohamed, Salim Hassanali Moledina
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 1
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, England

      IIF 2
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 3 IIF 4
  • Janmohamed, Salim Hassanali Moledina
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Avon House, Arden Road, London, W13 8RP, England

      IIF 9
    • icon of address Avon House, Arden Road, London, W13 8RP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 16
    • icon of address Hill Crest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH

      IIF 17
    • icon of address Hill Crest, Templepan Lane, Chandlers Cross, Rickmansworth, Herts, WD3 4NH

      IIF 18 IIF 19
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, Herts, WD3 4NH, United Kingdom

      IIF 20 IIF 21
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, WD3 4NH, United Kingdom

      IIF 22
  • Janmohamed, Salim Hassanali Moledina
    British director & company secretary born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 23
  • Janmohamed, Salim Hassanali Moledina
    British director & secretary born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 24
  • Janmohamed, Salim Hassanali Moledina
    British managing director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH, England

      IIF 25
  • Janmohamed, Salim Hassanali Moledina
    British restauranteur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 26 IIF 27
    • icon of address Hill Crest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH

      IIF 28 IIF 29
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH

      IIF 30
  • Janmohamed, Salim Hassanali Moledina
    British restauranteur/company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, England

      IIF 31 IIF 32
  • Janmohamed, Salim Hassanali Moledina
    British restaurateur born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 33 IIF 34
  • Janmohamed, Shabir Hassanali Moledina
    British accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Janmohamed, Shabir Hassanali Moledina
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Barrowgate Road, London, W4 4QP, England

      IIF 39
  • Janmohamed, Shabir Hassanali Moledina
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Barrowgate Road, Chiswick, London, W4 4QP

      IIF 40
  • Janmohamed, Salim Hassanali Moledina
    British

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 41
  • Janmohamed, Salim Hassanali Moledina
    British restauraetur

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 42
  • Janmohamed, Salim Hassanali Moledina
    British restauranteur

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 43
  • Mr Salim Hassanali Moledina Janmohamed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 44
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, England

      IIF 45 IIF 46 IIF 47
    • icon of address Avon House, Arden Road, Ealing, London, W13 8RP, United Kingdom

      IIF 48
    • icon of address Avon House, Arden Road, London, W13 8RP, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, WD3 4NH, United Kingdom

      IIF 52
  • Janmohamed, Shabir Hassanali Moledina
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 92 Barrowgate Road, Chiswick, London, W4 4QP

      IIF 53
  • Mr Salih Hassanali Moledina Janmohamed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Herts, WD3 4NH

      IIF 54
  • Salim Hassanali Moledina Janmohamed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sarim Hassarali Moledina Janmohamed
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest, Templepan Lane, Chandlers Cross, Rickmansworth, Hertfordshire, WD3 4NH

      IIF 64
  • Janmohamed, Salim Hassanali Moledina

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 65 IIF 66
  • Janmohamed, Salim Hassanali
    British

    Registered addresses and corresponding companies
    • icon of address 100 Moor Lane, Rickmansworth, Hertfordshire, WD3 1LQ

      IIF 67
  • Mr John Hassall
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Trowell Grove, Long Eaton, Derbyshire, NG10 4AZ, United Kingdom

      IIF 68
  • Johnson, Judith Anne
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 69
  • Johnson, Judith Anne
    British director & secretary born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

      IIF 70
  • Johnson, Judith Anne
    British none supplied born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

      IIF 71
  • Mrs Judith Anne Johnson
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

      IIF 72
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX, United Kingdom

      IIF 73
  • Hassall, John
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Trowell Grove, Long Eaton, Derbyshire, NG10 4AZ, United Kingdom

      IIF 74
  • Mr Shabir Hassanali Moledina Janmohamed
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Barrowgate Road, Chiswick, London, W4 4QP, United Kingdom

      IIF 75
    • icon of address 92, Barrowgate Road, London, W4 4QP, England

      IIF 76
  • Hassan, Iman
    British director & secretary born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Selborne Street, Liverpool, L8 1YQ

      IIF 77
  • Mr John Hassall
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

      IIF 78
  • Hassall, Muriel
    British company director born in March 1922

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

      IIF 79
  • Hassall, John
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

      IIF 80
  • Johnson, Judith Anne
    British

    Registered addresses and corresponding companies
    • icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

      IIF 81
  • Hassan, Iman
    British treasurer

    Registered addresses and corresponding companies
    • icon of address 16 Selborne Street, Liverpool, L8 1YQ

      IIF 82
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    66,688,730 GBP2024-12-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    icon of address Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,174 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 70 - Director → ME
    icon of calendar ~ now
    IIF 81 - Secretary → ME
  • 4
    icon of address 16 Selborne Street, Liverpool, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2004-03-22 ~ dissolved
    IIF 82 - Secretary → ME
  • 5
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,130,159 GBP2022-07-31
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,044,646 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    icon of address Avon House Arden Road, Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    KARALI OPCO LIMITED - 2025-04-23
    KARALI MU LIMITED - 2025-03-26
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 12 - Director → ME
  • 10
    KARALI (BK) GROUP LTD - 2022-10-19
    icon of address Avon House Arden Road, Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -398,662 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Avon House, Arden Road, Ealing, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 10 - Director → ME
  • 14
    MARUGAME UDON (EUROPE) LIMITED - 2025-04-01
    icon of address Avon House, Arden Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,385,302 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    908,024 GBP2024-10-31
    Officer
    icon of calendar 2009-10-27 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address Avon House Arden Road, Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,888,376 GBP2024-12-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 18
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    KARIM (GB) LIMITED - 2014-11-26
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -31,139 GBP2022-07-31
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2004-01-07 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 23
    SJ FINANCIAL MANGEMENT LTD - 2025-08-07
    icon of address 92 Barrowgate Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96,288 GBP2022-11-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 25
    KARALI (JF) LIMITED - 2017-01-26
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,658,788 GBP2021-12-31
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,999 GBP2022-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 27
    icon of address 4 Trowell Grove, Long Eaton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,218,972 GBP2025-03-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    ALISHA (GB) LIMITED - 2018-08-23
    A&A PROPERTIES MANAGEMENT LIMITED - 2018-10-25
    icon of address 16 Rickmansworth Road, Northwood, Middx
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,053 GBP2024-07-31
    Officer
    icon of calendar 2006-07-25 ~ 2007-05-16
    IIF 16 - Director → ME
    icon of calendar 2007-05-16 ~ 2018-07-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 2
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-12-20
    IIF 41 - Secretary → ME
  • 3
    icon of address 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    3,848,863 GBP2020-12-31
    Officer
    icon of calendar 2001-09-12 ~ 2003-09-26
    IIF 38 - Director → ME
  • 4
    KARALI LEISURE LIMITED - 2022-11-07
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2022-09-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    KARALI LIMITED - 2022-11-07
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-10 ~ 2022-09-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-16
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    icon of address Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,320,174 GBP2025-03-31
    Officer
    icon of calendar ~ 2019-01-31
    IIF 80 - Director → ME
    icon of calendar ~ 2015-05-27
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-07 ~ 2003-07-01
    IIF 67 - Secretary → ME
  • 8
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-09 ~ 2003-07-01
    IIF 26 - Director → ME
    IIF 36 - Director → ME
  • 9
    icon of address Natural History Museum (eg281), Cromwell Road, London, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    75,287 GBP2017-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-10-08
    IIF 25 - Director → ME
  • 10
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,130,159 GBP2022-07-31
    Officer
    icon of calendar 2006-07-25 ~ 2011-01-20
    IIF 40 - Director → ME
  • 11
    icon of address Avon House, Arden Road, Ealing, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-16
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    icon of address Avon House, Arden Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-24 ~ 2024-04-24
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Avon House Arden Road, Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    908,024 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-16
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    icon of address 7-9 The Oaks, Ruislip, Middlesex, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,687,154 GBP2020-10-31
    Officer
    icon of calendar 1997-03-17 ~ 2004-11-15
    IIF 3 - Director → ME
  • 15
    icon of address 7-9 The Oaks, Ruislip, Middlesex, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,395,109 GBP2021-05-31
    Officer
    icon of calendar 1997-04-10 ~ 2006-08-31
    IIF 4 - Director → ME
  • 16
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-07 ~ 2011-07-08
    IIF 37 - Director → ME
  • 17
    BROOMCO (999) LIMITED - 1995-12-13
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    234,076 GBP2024-11-30
    Officer
    icon of calendar 1995-12-04 ~ 2006-11-28
    IIF 34 - Director → ME
    icon of calendar 2003-07-01 ~ 2006-12-01
    IIF 53 - Secretary → ME
  • 18
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    6,051,829 GBP2020-12-31
    Officer
    icon of calendar 2002-12-05 ~ 2004-12-09
    IIF 24 - Director → ME
    icon of calendar 2002-12-05 ~ 2004-12-09
    IIF 65 - Secretary → ME
  • 19
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2002-12-05 ~ 2006-11-10
    IIF 23 - Director → ME
    icon of calendar 2002-12-05 ~ 2006-11-20
    IIF 66 - Secretary → ME
  • 20
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,504,440 GBP2022-04-30
    Officer
    icon of calendar 2011-04-26 ~ 2022-09-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 21
    icon of address 4 Trowell Grove, Long Eaton, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,218,972 GBP2025-03-31
    Officer
    icon of calendar 2018-10-11 ~ 2019-01-31
    IIF 71 - Director → ME
  • 22
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,110 GBP2024-08-31
    Officer
    icon of calendar 2001-03-23 ~ 2006-03-27
    IIF 33 - Director → ME
    icon of calendar 2001-03-23 ~ 2003-07-01
    IIF 42 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.