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

Tshibangu, Karim Prince, Dr

    Related profiles found in government register
  • Tshibangu, Karim Prince, Dr
    British chief executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 1
  • Tshibangu, Karim Prince, Dr
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Flower Lane, London, NW7 2JB, England

      IIF 2
  • Tshibangu, Karim Prince, Dr
    British company secretary/director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Nasim Centre, 7 Wembley Hill Road, Wembley, HA9 8AF, United Kingdom

      IIF 3
  • Tshibangu, Karim Prince, Dr
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 4
  • Tshibangu, Karim Prince, Dr
    British film producer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Flower Lane, London, NW7 2JB, England

      IIF 5
  • Tshibangu, Karel Prince
    British production coordinator born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 6
  • Tshibangu, Karim Prince, Dr
    British immigration advisor born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 514-515, Crown House North Circular Road, London, NW10 7PN

      IIF 7
  • Tshibangu, Karim Prince
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 8
    • icon of address 12 Blackmore House, 2a Tonsley Place, London, SW18 1BQ, United Kingdom

      IIF 9
    • icon of address 12a, Flower Lane, London, NW7 2JB, United Kingdom

      IIF 10
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 11 IIF 12 IIF 13
    • icon of address Crown House, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 14
    • icon of address 11-12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 15
  • Tshibangu, Karim, Dr
    British legal born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 515, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 16
  • Dr Karim Prince Tshibangu
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 17
    • icon of address 12a, Flower Lane, London, NW7 2JB, England

      IIF 18
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 19
    • icon of address Unit 4, Nasim Centre, 7 Wembley Hill Road, Wembley, HA9 8AF, United Kingdom

      IIF 20
  • Mr Karim Prince Tshibangu
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 21
    • icon of address 12a, Flower Lane, London, NW7 2JB, United Kingdom

      IIF 22
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 23
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 24 IIF 25 IIF 26
    • icon of address 11-12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    287,093 GBP2020-07-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 514-515, Crown House North Circular Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 11-12 Hallmark Trading Estate, Fourth Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,179 GBP2021-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 4 Nasim Centre, 7 Wembley Hill Road, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address Crown House, North Circular Road, Park Royal, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 130b Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 09976445: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -960 GBP2018-10-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 12a Flower Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,251 GBP2018-03-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    FILM AND SALES TASKFORCE LIMITED - 2016-02-24
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,098,952 GBP2017-08-27
    Officer
    icon of calendar 2017-04-18 ~ 2017-10-09
    IIF 9 - Director → ME
  • 2
    icon of address 51 Queen Mary Road, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    -18,513 GBP2024-02-28
    Officer
    icon of calendar 2019-10-14 ~ 2019-11-17
    IIF 5 - Director → ME
  • 3
    icon of address 790 Uxbridge Road, Hayes, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    672,274 GBP2024-03-31
    Officer
    icon of calendar 2012-08-30 ~ 2012-10-01
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.