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

Jawad, Mohammed Abdul Rasoul

    Related profiles found in government register
  • Jawad, Mohammed Abdul Rasoul
    British business executive born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1
  • Jawad, Mohammed Abdul Rasoul
    British business person born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Fursecroft, George Street, London, W1H 5LF, England

      IIF 2
  • Jawad, Mohammed Abdul Rasoul
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 3
    • icon of address 40, Knightsbridge London, Knightsbridge, London, SW1X 7JN, England

      IIF 4
  • Jawad, Mohammed Abdul Rasoul
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jawad, Mohammed Abdul Rasoul
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 25
  • Mr Mohammed Abdul Rasoul Jawad
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30, Blucher Street, Birmingham, B1 1QH

      IIF 26
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 34
    • icon of address 2nd Floor Devonshire House, 1 Devonshire Street, London, W1W 5DS, England

      IIF 35 IIF 36
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 37 IIF 38
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 39
    • icon of address Flat 7, George Street, Fursecroft, London, W1H 5LF, England

      IIF 40
  • Jawad, Mohammed Hussain
    British business owner born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Kendal Street, London, W2 2BP, England

      IIF 41
  • Jawad, Mohammed Hussain
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 42
    • icon of address 7, Fursecroft, George Street, London, W1H 5LP, England

      IIF 43
    • icon of address Flat 7, Furescroft George Street, London, W2 2DQ, England

      IIF 44
    • icon of address Flat 7 Fursecroft, George Street, London, W1H 5LF, England

      IIF 45
    • icon of address Flat No 7, Furescroft George Street, London, W2 2DQ, England

      IIF 46
  • Jawad, Mohammed Hussain
    British managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, B, Knightsbridge, London, SW1X 7JN, United Kingdom

      IIF 47
  • Mohammed Abdul Rasoul Jawad
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 48
  • Mr Mohammed Abdul Rasoul Jawad
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Davies Street, London, W1K 4LU, England

      IIF 49
  • Jawad, Mohammad Hussein
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 332 Uxbridge Road, Grimsdyke Road, Pinner, Middlesex, HA5 4HR, England

      IIF 50
  • Jawad, Mohammad Hussein
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Jawad
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Fursecroft, George Street, London, W1H 5LF, England

      IIF 63
  • Mr Mohammed Hussain Jawad
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30, Blucher Street, Birmingham, B1 1QH

      IIF 64
  • Mr Mohammad Hussein Jawad
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 65
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 66
    • icon of address Rear Of 332 Uxbridge Road, Grimsdyke Road, Pinner, Middlesex, HA5 4HR, England

      IIF 67
  • Jawad, Mohammed
    British business executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324 Water Gardens, London, W2

      IIF 68
  • Jawad, Mohammed
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324 Water Gardens, London, W2

      IIF 69
  • Jawad, Mohammed
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, Kendal Street, London, W2 2BP, United Kingdom

      IIF 70
  • Jawad, Mohammad Hussein
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jawad, Mohammad
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Cranbrook, Ilford, IG1 4LZ, England

      IIF 80
  • Mr Mohammad Hussein Jawad
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 81
  • Mohammad Hassein Jawad
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Devonshire House, 1 Devonshire Street, London, W1W 5DS, United Kingdom

      IIF 82
  • Mohammad Hussein Jawad
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 55 - Director → ME
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,815 GBP2023-10-29
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-10-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 99 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 22 - Director → ME
    IIF 44 - Director → ME
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 130 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 80 - Director → ME
  • 6
    icon of address 48 Kendal Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 24 - Director → ME
  • 7
    ALTAAF LIMITED - 2020-02-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,141 GBP2020-11-30
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2019-02-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2017-05-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 54 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2017-05-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,486,761 GBP2022-10-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-08-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,803,272 GBP2024-11-30
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-08-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    BAYCITY LIMITED - 2020-03-03
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    599,092 GBP2024-10-31
    Officer
    icon of calendar 2019-11-30 ~ now
    IIF 14 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-11-30 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 61 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Mr Mohammed Jawad, 160-162 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-01-12 ~ dissolved
    IIF 68 - Director → ME
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Cadogan Street Property Management Ltd Briggella Mills, Little Horton Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,565 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 15 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -249,644 GBP2020-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 71 - Director → ME
    icon of calendar 2019-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    LORD VIP SERVICES LIMITED - 2018-10-19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    338,820 GBP2024-05-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 2018-10-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 45 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 160-162 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-08 ~ dissolved
    IIF 69 - Director → ME
  • 22
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 43 - Director → ME
  • 24
    icon of address 40 B, Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 47 - Director → ME
  • 25
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,205 GBP2020-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 74 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 26
    icon of address 40 Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 4 - Director → ME
  • 27
    icon of address Flat 7 Fursecroft, George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-04 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,815 GBP2023-10-29
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-10-01
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 2
    icon of address 10 Tring Avenue, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -759,181 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2019-05-10
    IIF 78 - Director → ME
    icon of calendar 2019-03-05 ~ 2019-05-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-24 ~ 2019-05-10
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-21 ~ 2019-03-24
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 3
    icon of address Iveco House, Station Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2020-06-05
    IIF 76 - Director → ME
    icon of calendar 2019-10-01 ~ 2020-06-05
    IIF 20 - Director → ME
    icon of calendar 2019-03-05 ~ 2019-06-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-03-24
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-24 ~ 2020-06-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 332 Marco Drive, Uxbridge Road, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,478 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ 2022-11-08
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2022-11-08
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    icon of address Box 106, Rye House 161 High Street, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    557 GBP2021-06-30
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2020-06-15
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 6
    icon of address 48 Kendal Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-01-15
    IIF 46 - Director → ME
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,486,761 GBP2022-10-31
    Person with significant control
    icon of calendar 2018-08-07 ~ 2018-09-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 8
    LORD VIP SERVICES LIMITED - 2018-10-19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    338,820 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ 2018-10-18
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2018-10-18
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AL AMEER LIMITED - 2015-05-22
    icon of address 20 Seymour Mews, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -500,048 GBP2024-02-29
    Officer
    icon of calendar 2012-05-10 ~ 2014-12-12
    IIF 70 - Director → ME
    icon of calendar 2012-04-10 ~ 2012-04-16
    IIF 41 - Director → ME
  • 10
    icon of address Leigh Philip & Partners, 2nd Floor, Devonshire House, 1 Devonshire Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ 2016-08-03
    IIF 79 - Director → ME
    icon of calendar 2015-10-15 ~ 2016-08-03
    IIF 21 - Director → ME
  • 11
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    353,806 GBP2024-08-31
    Officer
    icon of calendar 2012-02-28 ~ 2018-07-26
    IIF 17 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE

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.