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 Jamil Robert El Bahou

    Related profiles found in government register
  • Mr Jamil Robert El Bahou
    Us Citizen born in August 1981

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 Borough High Street, London, SE1 9QR, England

      IIF 1 IIF 2
    • icon of address C/o Wilkins Kennedy Llp, 4 Borough High Street, London, SE1 9QR

      IIF 3
  • Mr Jamil Robert El Bahou
    American born in August 1981

    Resident in Kingdom Of Bahrain

    Registered addresses and corresponding companies
    • icon of address 4 Borough High Street, Borough High Street, London, SE1 9QR

      IIF 4
    • icon of address Bridge House, 4 Borough High Street, London, SE1 9QR

      IIF 5
  • Mr Jamil Robert Elbahou
    American born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 6
    • icon of address Boundary House, 7-17 Jewry Street, London, EC3N 2EX, England

      IIF 7
  • Mr Jamil Robert El Bahou
    American born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jewry Street, Dawson House, London, City Of London, EC3N 2EX, United Kingdom

      IIF 8
    • icon of address 5 Jewry Street, Jewry Street, London, EC3N 2EX, England

      IIF 9
  • Mr. Jamil Robert El Bahou
    American born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lloyd's Avenue, London, EC3N 3DS, England

      IIF 10
  • Mr Jamil Robert Elbahou
    American born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 11
  • Mr Jamil Robert Elbahou
    American born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 12
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 13 IIF 14
  • Mr Jamil El Bahou
    American born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 Borough High Street, London, SE1 9QR

      IIF 15
    • icon of address Third Floor, Moorgate, London, EC2M 6UR, England

      IIF 16
  • Mr Jamil Elbahou
    American born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Boundary House, 7-17 Old Jewry Street, London, EC3N 2EX, England

      IIF 17
  • Mr Jamil Elbahou
    American born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lloyd's Avenue, London, EC3N 3DS, England

      IIF 18
  • Mr Jamil Elbahou
    American born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lloyds Avenue, London, EC3N 3DS, United Kingdom

      IIF 19
  • Bahou, Jamil Robert, Mr.
    American business executive born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Boundary House, 7-17 Jewry Street, London, EC3N 2EX, England

      IIF 20
  • El Bahou, Jamil Robert
    United States Of Ame director born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Crescent Global House, 373, 3610, Adliya, BLOCK 336, Bahrain

      IIF 21
  • El Bahou, Jamil Robert, Mr.
    American director born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 22
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 23
  • El Bahou, Jamil Robert, Mr.
    American lloyd's insurance broker born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 24
  • Elbahou, Jamil Robert
    American director born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 25 IIF 26
    • icon of address Boundary House, 7-17 Jewry Street, London, EC3N 2EX, England

      IIF 27
  • Elbahou, Jamil Robert
    American insurance broker born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 28
  • Elbahou, Jamil Robert
    Usa insurance broker born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Glade House, 52 Carter Lane, London, EC4V 5EF, England

      IIF 29
  • El Bahou, Jamil Robert
    American insurance born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Curzon House, 64 Clifton Street, London, EC2A 4HB, England

      IIF 30 IIF 31
    • icon of address Glade House, 52 Carter Lane, London, EC4V 5EF, England

      IIF 32
  • El Bahou, Jamil Robert
    American insurance broker born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Villa 373, Rd 3610, Block 336, Adliyah, 336, Bahrain

      IIF 33
    • icon of address Glade House, 52-55 Carter Lane, London, EC4V 5EF, England

      IIF 34
  • El Bahou, Jamil
    Usa chairman born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Holland House, 4 Bury Street, London, EC3A5AW, England

      IIF 35
  • El Bahou, Jamil
    Usa insurance born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Curzon House, 64 Clifton Street, London, EC2A 4HB, England

      IIF 36
  • El Bahou, Jamil
    Usa insurance broker born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Curzon House, 64 Clifton Street, London, EC2A4HB, England

      IIF 37
  • Elbahou, Jamil Robert
    American born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 5 Jewry Street, Dawson House, London, City Of London, EC3N 2EX, United Kingdom

      IIF 42
  • Elbahou, Jamil Robert
    American born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mjb Avanti, Office 12, Epsilon House, West Road, Ipswich, Suffolk, IP3 9FJ, England

      IIF 43
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 44
  • Elbahou, Jamil Robert
    American director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boundary House, 7-17 Jewry Street, London, EC3N 2EX, England

      IIF 45
  • El Bahou, Jamil Robert
    American born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jewry Street, Dawson House, London, City Of London, EC3N 2EX, United Kingdom

      IIF 46
  • El Bahou, Jamil, Mr.
    American insurance born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 47
  • Elbahou, Jamil
    American insurance born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 4 Borough High Street, Borough High Street, London, SE1 9QR, England

      IIF 48
  • Elbahou, Jamil, Mr.
    American insurance born in August 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 Borough High Street, London, SE1 9QR, England

      IIF 49
    • icon of address Glade House, 52-54 Carter Lane, London, London, EC4V 5EF, United Kingdom

      IIF 50
  • Elbahou, Jamil
    American born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lloyd's Avenue, London, EC3N 3DS, England

      IIF 51
  • Elbahou, Jamil
    American born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lloyds Avenue, London, EC3N 3DS, United Kingdom

      IIF 52
    • icon of address Connectuw Holdings Ltd, Connectuw Holdings Ltd, 3, Lloyds Avenue, London, EC3N 3DS, England

      IIF 53
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Wilkins Kennedy Llp, Bridge House, 4 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 23 - Director → ME
  • 2
    SILVERBROOK CAPITAL LTD - 2019-10-16
    CONNECT DIGITAL VENTURES LTD - 2019-09-21
    GBN CAPITAL LTD - 2019-08-21
    icon of address Boundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 45 - Director → ME
  • 3
    BRICS UW LTD - 2025-01-09
    icon of address 5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 53 - Director → ME
  • 4
    CONNECT WORLDWIDE LTD - 2019-05-14
    icon of address 5 Jewry Street, Dawson House, London, Cit, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,096,799 GBP2024-12-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 38 - Director → ME
  • 5
    CONNECT EAGLE LIMITED - 2023-04-13
    icon of address 5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address 5 Jewry Street, Jewry Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,274 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 52 - Director → ME
  • 7
    icon of address Wilkins Kennedy Llp, Bridge House, 4 Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 35 - Director → ME
  • 8
    LONDON BROKER NETWORK LTD - 2012-11-30
    icon of address Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Crescent Global Uk, Holland House, Bury Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 33 - Director → ME
  • 10
    CRESCENT GLOBAL MARKETS LTD - 2014-04-01
    icon of address Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Wilkins Kennedy Llp, Bridge House, 4 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 49 - Director → ME
  • 12
    icon of address Wilkins Kennedy Llp, 4 Borough High Street, Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    GRA LE BECK LTD - 2010-12-07
    BAHOU HERITAGE UK LTD - 2012-08-20
    icon of address Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 50 - Director → ME
  • 14
    CLARENDON PARKER (UK) LTD - 2018-05-18
    JRBAHOU LTD - 2024-09-18
    MEDX GLOBAL HEALTHCARE LTD - 2014-05-23
    CLARENDON PARKER LTD - 2024-10-04
    icon of address 5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,096 GBP2024-12-31
    Officer
    icon of calendar 2009-10-20 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address Boundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,050 GBP2018-12-31
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 25 - Director → ME
  • 16
    GLOBAL RISK ASSOCIATES LTD - 2013-11-18
    icon of address C/o Wilkins Kennedy Plc, C/o Wilkins Kennedy Plc, 4 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address Challoner House, 2nd Floor, 19 Clerkenwell Close, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 24 - Director → ME
  • 18
    ITQAN TAKAFUL SOLUTIONS LTD - 2013-11-04
    icon of address Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address Maurice J Bushell & Co, Third Floor, 120 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-11 ~ dissolved
    IIF 32 - Director → ME
  • 20
    CGS 1089 LTD - 2020-07-22
    CONNECTUW FAC LTD - 2024-09-19
    CRESCENT GLOBAL UK LTD - 2021-01-15
    CRESCENT GLOBAL UK LIMITED - 2019-12-06
    icon of address 5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    745,135 GBP2024-12-31
    Officer
    icon of calendar 2006-05-24 ~ now
    IIF 41 - Director → ME
  • 21
    icon of address 4 Winsley Street, Winsley Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 22
    icon of address Wilkins Kennedy Llp, Bridge House, Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address 5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 46 - Director → ME
  • 24
    RETAKAFUL LTD - 2018-10-26
    CONNECT RETAKAFUL SERVICES LTD - 2017-05-12
    POSITIVE RETAKAFUL SERVICES LTD - 2017-04-07
    icon of address 5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,502 GBP2024-12-31
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 43 - Director → ME
  • 25
    CRESCENT GLOBAL RE LTD - 2012-11-15
    icon of address Maurice J Bushell & Co, Third Floor, 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 31 - Director → ME
  • 26
    CRESCENT GLOBAL HOLDINGS (UK) LTD - 2018-10-09
    icon of address 5 Jewry Street, Jewry Street, London, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    5,504,992 GBP2024-12-31
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    GLOBALITY LTD - 2014-01-21
    GRA UK LTD - 2012-06-13
    CONNECT DIGITAL LABS LTD - 2021-07-16
    CONNECTUW DIGITAL LTD - 2023-07-10
    GLOBAL BROKER NETWORK LTD - 2019-09-24
    CONNECT DIGITAL VENTURES LTD - 2019-10-16
    icon of address Dawson House, 5 Jewry Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,853 GBP2024-12-31
    Officer
    icon of calendar 2009-08-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 28
    icon of address Wilkins Kennedy Llp, Bridge House, Borough High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 29 - Director → ME
Ceased 15
  • 1
    icon of address Wilkins Kennedy Llp, Bridge House, 4 Borough High Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    SILVERBROOK CAPITAL LTD - 2019-10-16
    CONNECT DIGITAL VENTURES LTD - 2019-09-21
    GBN CAPITAL LTD - 2019-08-21
    icon of address Boundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-01-20
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 5 Jewry Street, Jewry Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,274 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-01-10
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Boundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2009-08-13 ~ 2019-09-18
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    CRESCENT GLOBAL WORLDWIDE (UK) LTD - 2021-01-15
    CRESCENT GLOBAL LTD - 2019-12-04
    icon of address 5 Jewry Street, Jewry Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,381 GBP2024-12-31
    Officer
    icon of calendar 2009-05-20 ~ 2019-09-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-21
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    CLARENDON PARKER (UK) LTD - 2018-05-18
    JRBAHOU LTD - 2024-09-18
    MEDX GLOBAL HEALTHCARE LTD - 2014-05-23
    CLARENDON PARKER LTD - 2024-10-04
    icon of address 5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,096 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2018-10-11 ~ 2021-08-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Boundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,050 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    icon of address Challoner House, 2nd Floor, 19 Clerkenwell Close, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    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
  • 9
    CGS 1089 LTD - 2020-07-22
    CONNECTUW FAC LTD - 2024-09-19
    CRESCENT GLOBAL UK LTD - 2021-01-15
    CRESCENT GLOBAL UK LIMITED - 2019-12-06
    icon of address 5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    745,135 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-21
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    icon of address 5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ 2025-07-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 11
    RETAKAFUL LTD - 2018-10-26
    CONNECT RETAKAFUL SERVICES LTD - 2017-05-12
    POSITIVE RETAKAFUL SERVICES LTD - 2017-04-07
    icon of address 5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,502 GBP2024-12-31
    Officer
    icon of calendar 2017-02-21 ~ 2021-08-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2022-05-19
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2017-02-21 ~ 2017-02-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    GIA WORLDWIDE LTD - 2018-08-28
    icon of address Boundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    96,518 GBP2018-12-31
    Officer
    icon of calendar 2016-06-08 ~ 2019-09-18
    IIF 26 - Director → ME
  • 13
    CRESCENT GLOBAL HOLDINGS (UK) LTD - 2018-10-09
    icon of address 5 Jewry Street, Jewry Street, London, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    5,504,992 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    THE INSURANCE INDUSTRY CHARITABLE FOUNDATION - LONDON DIVISION - 2025-10-08
    icon of address 71-75 Shelton Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2022-12-07
    IIF 20 - Director → ME
  • 15
    TRUE CAUSE LTD - 2018-10-29
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -78,803 GBP2018-12-31
    Officer
    icon of calendar 2015-09-21 ~ 2019-09-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.