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 Shamim Ahmed

    Related profiles found in government register
  • Mr Shamim Ahmed
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234-236, Whitechapel Road, London, E1 1BJ, England

      IIF 1
  • Mr Shamim Ahmed
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 2
  • Mr Shamim Ahmed
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Ashley House, Beaconsfield Road, Farnham Common, Beaconsfield Road, Farnham Common, Slough, SL2 3PQ, England

      IIF 3
  • Ahmed, Shamim
    British business person born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234-236, Whitechapel Road, London, E1 1BJ, England

      IIF 4
  • Mr Shamim Ahmed
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, CM14 4EW, England

      IIF 5
    • icon of address 245, Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 6
    • icon of address First Floor, 245, Whitechapel Road, London, E1 1DB, England

      IIF 7
  • Ahmed, Shamim
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 8
  • Mr Shamim Ahmed
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Shamim Ahmed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Selby Street, London, E1 5BX, England

      IIF 10
  • Mr Shamim Ahmed
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 11 IIF 12
    • icon of address 304 Balboa Court, Pechora Way, London, E14 7UN, United Kingdom

      IIF 13
  • Mr Shamim Ahmed
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Memories Of India, 6 Ashley House, The Broadway, Slough, SL2 3PQ, United Kingdom

      IIF 14
  • Mr Shamim Ahmed
    Bangladeshi born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 15
  • Mr Shamim Ahmed
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr Shamim Ahmed
    British born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Mr Shamim Ahmed
    Bangladeshi born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 19
  • Mr Shamim Ahmed
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Ahmed, Shamim
    Italian director and company secretary born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lipton, First Floor, 20 High Street, London, E15 2PP, United Kingdom

      IIF 24
  • Md. Shamim Ahmed
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Md Shamim Ahmed
    Bangladeshi born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill: Kayetparapost, Adamdighi, Bogura, 5890, Bangladesh

      IIF 26
  • Ahmed, Shamim
    British business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, Whitechapel Road, London, E1 1DB, United Kingdom

      IIF 27
  • Ahmed, Shamim
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, CM14 4EW, England

      IIF 28
    • icon of address 15, Bowsprit Point, West Farry Road, London, E14 8NT, England

      IIF 29
    • icon of address First Floor, 245, Whitechapel Road, London, E1 1DB, England

      IIF 30
    • icon of address Flat-1, 1st Floor, 245 Whitechapel Road, London, E1 1DB, England

      IIF 31
  • Ahmed, Shamim
    British services provider born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245, (first Floor), Whitechapel Road, London, London, E1 1DB, United Kingdom

      IIF 32
  • Ahmed, Shamim
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Ahmed, Shamim
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Selby Street, London, E1 5BX, England

      IIF 34
  • Ahmed, Shamim
    British consultant born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 35
    • icon of address 304 Balboa Court, Pechora Way, London, E14 7UN, United Kingdom

      IIF 36
  • Ahmed, Shamim
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Ahmed, Shamim
    British business born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Memories Of India, 6 Ashley House, The Broadway, Farnham Common, Slough, Berkshire, SL2 3PQ, United Kingdom

      IIF 38
  • Ahmed, Shamim
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Ahmed, Shamim
    British chat closer born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Ahmed, Shamim
    Bangladeshi freelancer born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 41
  • Ahmed, Shamim
    Bangladeshi director born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 42
  • Ahmed, Shamim
    Bangladeshi graphic designer born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Ahmed, Shamim
    Bangladeshi teacher born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Ahmed, Shamim
    Bangladeshi businessman born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 45 IIF 46 IIF 47
  • Ahmed, Shamim
    Bangladeshi web developer born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 48
  • Ahmed, Shamin
    British businessman born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crossroads, Church Road, Wilstead, Bedford, MK45 3HJ

      IIF 49
  • Ahmed, Shamin
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Ashley House, The Broadway, Beaconsfield Road Farnham Common, Slough, SL2 3PQ, United Kingdom

      IIF 50
  • Ahmed, Md Shamim
    Bangladeshi director born in November 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill: Kayetparapost, Adamdighi, Bogura, 5890, Bangladesh

      IIF 51
  • Ahmed, Shamim

    Registered addresses and corresponding companies
    • icon of address Nowagaon, Madhabpur-3301, Chunarughat, Habiganj, Habiganj, 3301, Bangladesh

      IIF 52 IIF 53 IIF 54
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56 IIF 57
    • icon of address 304 Balboa Court, Aston Street, London, E14 7UN, United Kingdom

      IIF 58
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • icon of address House 155, Kazipara, Chatmohor, Pabna, 6630, Bangladesh

      IIF 60
    • icon of address Kazipara, Chatmohar, Pabna, 6630, Bangladesh

      IIF 61
    • icon of address Bogularkara, Nayakhali Bazar, South Sunamganj, Sunamganj, Sylhet, 3000, Bangladesh

      IIF 62
  • Ahmed, Md. Shamim

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Ahmed, Md. Shamim
    Bangladeshi digital marketing born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Soliman, Ahmed Mohamed Montaser Mohamed Ahmed

    Registered addresses and corresponding companies
    • icon of address Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 65
  • Ahmed Mohamed Montaser Mohamed Ahmed Soliman
    Egyptian born in November 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 66
  • Soliman, Ahmed Mohamed Montaser Mohamed Ahmed
    Egyptian entrepreneur born in November 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 7 Al Badi Complex 10, Street 14c, 251 - Mirdif, Dubai, United Arab Emirates

      IIF 67
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2021-12-03 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address T/a Brentwood Spice, Platform 4, Brentwood Station, Brentwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,975 GBP2023-06-15
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2021-08-25 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2022-05-17 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    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
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2021-10-04 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 234-236 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-07-13 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 234 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-16 ~ dissolved
    IIF 60 - Secretary → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-07-10 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address First Floor, 245, Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2023-07-18 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Memories Of India, 6 Ashley House The Broadway, Farnham Common, Slough, Berkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    710 GBP2020-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2021-04-15 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2023-06-06 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Flat-1 1st Floor, 245 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,409 GBP2016-04-30
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address 245 (first Floor), Whitechapel Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 304 Balboa Court Aston Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2022-07-20 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2022-10-04 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Ashley House The Broadway, Beaconsfield Road Farnham Common, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address 304 Balboa Court Aston Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,732 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2021-08-25 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Lipton First Floor, 20 High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2022-08-04 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 7 Ashley House, Beaconsfield Road, Farnham Common Beaconsfield Road, Farnham Common, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Flat-1 1st Floor, 245 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2013-07-31
    IIF 31 - Director → ME
  • 2
    icon of address C/o Silverstone & Co 304 Mayfair Point, 34 South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -303 GBP2023-11-30
    Officer
    icon of calendar 2016-11-28 ~ 2017-01-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2021-09-28
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 245 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-11-01
    IIF 8 - Director → ME
    icon of calendar 2017-10-13 ~ 2020-03-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2020-03-02
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-09 ~ 2021-11-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    SQ FOOD SERVICE LIMITED - 2023-02-18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2022-02-01
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.