logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Amir Shahram Moallemi

    Related profiles found in government register
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 22
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British certified chartered accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 29
  • Moallemi, Amir Shahram
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 30
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 31 IIF 32
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 33
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British none born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Brighton, West Sussex, BN45 7EE

      IIF 58
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shahram Moallemi
    British born in November 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 72
  • Moallemi, Amir Shahram
    born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 73
  • Moallemi, Shahram
    Iranian accountant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staithes 3, Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 74
    • icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 75
    • icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 76
  • Moallemi, Shahram
    Iranian accountant born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staithes, 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear, NE11 9SN

      IIF 77
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address RH13

      IIF 78
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 79 IIF 80
  • Moallemi, Amir Shahram
    British chartered accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 81
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton, West Sussex, BN45 7EE

      IIF 87 IIF 88
  • Moallemi, Amir Shahram
    British accountant

    Registered addresses and corresponding companies
  • Moallemi, Shahram
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 93
    • icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 94 IIF 95 IIF 96
    • icon of address 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 99
    • icon of address Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 100
    • icon of address Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 101
    • icon of address Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 102 IIF 103 IIF 104
  • Moallemi, Shahram
    British chartered accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moallemi, Shahram
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, BN12 4NB, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 112
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 113 IIF 114 IIF 115
  • Moallemi, Shahram
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE, United Kingdom

      IIF 116 IIF 117
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 118 IIF 119 IIF 120
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 121
  • Moallemi, Shahram
    British practising accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 122
  • Moallemi, Shahram
    British sole practitioner accounting born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 123
child relation
Offspring entities and appointments
Active 37
  • 1
    AQUIOS INVESTMENTS LTD - 2022-04-21
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 86 - Director → ME
  • 3
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    479 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 53 - Director → ME
  • 6
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,510 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (16 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 122 - Director → ME
  • 8
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2003-09-30 ~ now
    IIF 103 - Director → ME
    icon of calendar 2020-08-26 ~ now
    IIF 32 - Director → ME
    icon of calendar 2003-09-30 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    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
  • 9
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 12 Betchworth Works Ifield Road, Charlwood, Horley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,382 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 40 - Director → ME
  • 15
    KALON FINANCIAL PARTNERSHIP LLP - 2022-08-25
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 43 - Director → ME
  • 18
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179,199 GBP2024-10-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 31 - Director → ME
    icon of calendar 2003-10-03 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    MOALLEMI ENTERTAINMENT ADVISORY LTD - 2015-04-09
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86 GBP2016-12-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,416 GBP2019-03-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -440 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 23
    PANDIG LIMITED - 2014-12-24
    icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 79 - Director → ME
  • 24
    PEDRO LEITE LTD - 2019-01-08
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,530 GBP2018-02-28
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,884 GBP2023-03-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 26
    PASARGARD ENTERPRISES LIMITED - 2013-09-26
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 29 - Director → ME
  • 27
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 78 - Director → ME
  • 28
    TALES OF THE RIVERBANK LTD - 2015-03-30
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,154 GBP2023-10-31
    Officer
    icon of calendar 2016-11-20 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 35 - Director → ME
  • 31
    ASM ACCOUNTANCY LIMITED - 2025-02-21
    MOALLEMI & CO LTD - 2018-06-14
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Chantry Lodge, Pyecombe Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 1999-01-18 ~ dissolved
    IIF 91 - Secretary → ME
  • 33
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,321,497 GBP2023-11-30
    Officer
    icon of calendar 2005-11-28 ~ now
    IIF 25 - Director → ME
    IIF 102 - Director → ME
    icon of calendar 2005-11-28 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 35
    icon of address Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2024-02-29
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 36
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 42 - Director → ME
  • 37
    icon of address Chantry Lodge, Pyecombe Street, Brighton, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 58 - Director → ME
Ceased 45
  • 1
    4DIO LTD
    - now
    4DIO BOOKS LIMITED - 2011-09-15
    icon of address 77b Berwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2011-10-21
    IIF 23 - Director → ME
  • 2
    icon of address 9 Florence Road, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,789 GBP2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2014-12-11
    IIF 116 - Director → ME
  • 3
    AQUIOS INVESTMENTS LTD - 2022-04-21
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ 2022-04-15
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ 2022-04-15
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-26 ~ 2023-07-30
    IIF 47 - Director → ME
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    479 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-17
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-11-19 ~ 2022-02-11
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    icon of address Staithes 3 Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 74 - Director → ME
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2019-07-19
    IIF 123 - Director → ME
  • 8
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 75 - Director → ME
  • 9
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 76 - Director → ME
  • 10
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 77 - Director → ME
  • 11
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,989 GBP2024-01-31
    Officer
    icon of calendar 2015-03-10 ~ 2022-01-13
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2022-01-13
    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
  • 12
    icon of address Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 100 - Director → ME
  • 13
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-25 ~ 2024-08-26
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ 2020-07-22
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-07-22
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 15
    CARLOS JIMENEZ JURADO LTD - 2017-09-04
    BRENCHLEY LETTINGS AND MANAGEMENT LTD - 2014-05-06
    icon of address Boot Court Flat 4 Boot Court, 75-77 Jeddo Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,775 GBP2024-03-31
    Officer
    icon of calendar 2013-11-06 ~ 2014-01-01
    IIF 81 - Director → ME
  • 16
    icon of address April Cottage School Road, Nomansland, Salisbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -847,756 GBP2015-06-30
    Officer
    icon of calendar 2013-06-04 ~ 2013-06-04
    IIF 34 - Director → ME
  • 17
    icon of address 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 99 - Director → ME
  • 18
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2013-10-01
    IIF 93 - Director → ME
  • 19
    VELER LTD - 2019-01-09
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,501 GBP2022-02-28
    Officer
    icon of calendar 2018-12-14 ~ 2019-01-08
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-01-08
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address April Cottage School Road, Nomansland, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-21
    IIF 37 - Director → ME
  • 21
    HAMMYANDCO LTD - 2015-03-30
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ 2014-10-24
    IIF 38 - Director → ME
  • 22
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 95 - Director → ME
  • 23
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,500 GBP2023-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2016-11-01
    IIF 27 - Director → ME
    icon of calendar 2007-01-03 ~ 2016-11-01
    IIF 92 - Secretary → ME
  • 24
    icon of address 1 Cornhill, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    635,715 GBP2024-03-31
    Officer
    icon of calendar 2021-07-28 ~ 2022-06-22
    IIF 33 - Director → ME
  • 25
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    814,193 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2022-01-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2022-01-13
    IIF 11 - Has significant influence or control OE
  • 26
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179,199 GBP2024-10-31
    Officer
    icon of calendar 2003-10-02 ~ 2020-09-14
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2020-09-15
    IIF 63 - Has significant influence or control OE
  • 27
    icon of address St James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    335,173 GBP2024-07-31
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-01
    IIF 24 - Director → ME
  • 28
    icon of address 14 Regent Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2013-04-01
    IIF 83 - Director → ME
  • 29
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 94 - Director → ME
  • 30
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,010,179 GBP2015-04-30
    Officer
    icon of calendar 2012-04-23 ~ 2012-07-02
    IIF 39 - Director → ME
  • 31
    icon of address Suite 9 Regency House, 91 Western Road, Brighton, Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-13
    IIF 85 - Director → ME
  • 32
    PANOPTIC PRODUCTIONS LTD - 2012-04-11
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-07
    IIF 82 - Director → ME
  • 33
    ASM ACCOUNTANCY LIMITED - 2025-02-21
    MOALLEMI & CO LTD - 2018-06-14
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2020-09-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-09-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-10-01 ~ 2018-09-01
    IIF 80 - Director → ME
    icon of calendar 2014-08-05 ~ 2018-09-24
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2018-09-24
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 96 - Director → ME
  • 36
    THE ASSOCIATION OF INTERNATIONAL ACCOUNTING TECHNICIANS - 2004-01-20
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2020-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 101 - Director → ME
  • 37
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,227 GBP2024-02-29
    Officer
    icon of calendar 2007-02-22 ~ 2012-05-01
    IIF 28 - Director → ME
    icon of calendar 2007-02-22 ~ 2012-05-01
    IIF 90 - Secretary → ME
  • 38
    icon of address White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    274,691 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 109 - Director → ME
  • 39
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS(THE) - 1990-09-01
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS LIMITED (THE) - 1983-07-05
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 98 - Director → ME
  • 40
    INSTITUTE OF COMPANY ACCOUNTANTS LIMITED(THE) - 1990-09-01
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 97 - Director → ME
  • 41
    HRIDITA PROPERTY INVESTMENTS LIMITED - 2002-11-21
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    885,576 GBP2023-11-30
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 115 - Director → ME
  • 42
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,829 GBP2024-02-29
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 112 - Director → ME
  • 43
    GOOD VOODOOO LTD - 2015-10-09
    3D FILMS LIMITED - 2014-11-14
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -575 GBP2016-03-31
    Officer
    icon of calendar 2011-10-31 ~ 2013-01-31
    IIF 84 - Director → ME
  • 44
    icon of address White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,985 GBP2021-10-31
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 111 - Director → ME
  • 45
    TRISHUL HANUMAN PROPERTY INVESTMENTS LTD - 2011-05-12
    icon of address White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,426 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 110 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.