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

Wahid Samady

    Related profiles found in government register
  • Wahid Samady
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, London Colney, AL2 1EN, United Kingdom

      IIF 1
    • icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 2 IIF 3
    • icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, KT3 4HG, England

      IIF 4 IIF 5 IIF 6
    • icon of address St. Georges Court, St. Georges Square, New Malden, KT3 4HG, United Kingdom

      IIF 7
    • icon of address Stgeorges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 8
  • Mr Wahid Samady
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 9 IIF 10 IIF 11
    • icon of address Combe Walls, West Road, Kingston Upon Thames, KT2 7HA, England

      IIF 12
    • icon of address Coombe Walls, West Road, Kingston Upon Thames, KT2 7HA, England

      IIF 13
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 14
    • icon of address 2, Kings Road, London Colney, AL2 1EN, United Kingdom

      IIF 15
    • icon of address 2, Kings Road, London Colney, Hertfordshire, AL2 1EN

      IIF 16
    • icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, KT3 4HG, England

      IIF 17
    • icon of address St Georges Court 1st Floor, 4 St Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 18 IIF 19 IIF 20
    • icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, KT3 4HG, England

      IIF 24 IIF 25
    • icon of address St Georges Court 4 High Street, St. Georges Square, New Malden, KT3 4HG, England

      IIF 26
    • icon of address St Georges Court 4 High Street, St. Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 27
    • icon of address 5-9, St. Marys Road, Surbiton, KT6 4JG, England

      IIF 28
    • icon of address 5-9, St Marys Road, Surbiton, Surrey, KT6 4JG, England

      IIF 29
  • Samady, Wahid
    British chair person born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Georges Square, New Malden, KT3 4HG, England

      IIF 30
  • Samady, Wahid
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 31
    • icon of address 15, Coombe Road, Kingston, KT2 7AB, United Kingdom

      IIF 32
    • icon of address Coombe Wall, West Road, Kingston Upon Thames, Surrey, KT2 7HA

      IIF 33
    • icon of address Coombe Walls, West Road, Kingston Upon Thames, KT2 7HA, England

      IIF 34
  • Samady, Wahid
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 35 IIF 36 IIF 37
    • icon of address 2, Kings Road, London Colney, Herts, AL2 1EN, United Kingdom

      IIF 42 IIF 43
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 44
    • icon of address 2, Kings Road, London Colney, AL2 1EN, United Kingdom

      IIF 45 IIF 46
    • icon of address 2, Kings Road, London Colney, Hertfordshire, AL2 1EN, England

      IIF 47
    • icon of address 2, Kings Road, London Colney, Hertfordshire, AL2 1EN, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 2, Kings Road, London Colney, Herts, AL2 1EN, United Kingdom

      IIF 51
    • icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, KT3 4HG, England

      IIF 52
    • icon of address St Georges Court 1st Floor, 4 St Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 53 IIF 54 IIF 55
    • icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, KT3 4HG, England

      IIF 63 IIF 64 IIF 65
    • icon of address St Georges Court, 1st Floor, St. Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 69
    • icon of address St Georges Court 4 High Street, St. Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 70
    • icon of address Stgeorges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 71
    • icon of address 2 Kings Road, London Colney, St Albans, Hertfordshire, AL2 1EN

      IIF 72
    • icon of address 5-9, St. Marys Road, Surbiton, KT6 4JG, England

      IIF 73
    • icon of address 5-9, St Marys Road, Surbiton, Surrey, KT6 4JG, England

      IIF 74
  • Samady, Wahid
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 75
    • icon of address 2 Kings Road, London Colney, Herts, AL2 1EN

      IIF 76
    • icon of address 1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 77
    • icon of address 4, First Floor, 4 St. Georges Square, New Malden, KT3 4HG, England

      IIF 78
    • icon of address 4, First Floor, St Georges Court, St. Georges Square, New Malden, KT3 4HG, England

      IIF 79
    • icon of address St Georges Court 4 High Street, St. Georges Square, New Malden, KT3 4HG, England

      IIF 80
    • icon of address St Georges Court, 5 St. Georges Square, New Malden, KT3 4HG, England

      IIF 81
  • Mr Wahid Samady
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 82 IIF 83 IIF 84
    • icon of address 15, Coombe Road, Kingston, KT2 7AB, United Kingdom

      IIF 86
    • icon of address Buckle Barton, The Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, United Kingdom

      IIF 87
    • icon of address 2, Kings Road, London Colney, Hertfordshire, AL2 1EN, United Kingdom

      IIF 88
    • icon of address 1st Floor, St Georges Court, 4 St Georges Square, New Malden, KT3 4HG, United Kingdom

      IIF 89
    • icon of address 1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 90
    • icon of address 4, First Floor, 4 St. Georges Square, New Malden, KT3 4HG, England

      IIF 91
    • icon of address 4, St. Georges Square, New Malden, KT3 4HG, England

      IIF 92 IIF 93
    • icon of address First Floor, St. Georges Court, St. Georges Square, New Malden, KT3 4HG, England

      IIF 94
    • icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 95 IIF 96
    • icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, KT3 4HG, England

      IIF 97
    • icon of address St Georges Court, 1st Floor, St. Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 98
    • icon of address St Georges Court, 5 St. Georges Square, New Malden, KT3 4HG, England

      IIF 99
    • icon of address 2 Kings Road, London Colney, St Albans, Hertfordshire, AL2 1EN

      IIF 100
  • Wahid Samady
    British, born in October 1961

    Registered addresses and corresponding companies
    • icon of address Coombe Walls, West Road, Kingston Upon Thames, Surrey, KT2 7HA, United Kingdom

      IIF 101
  • Mr Wahid Samady
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, KT3 4HG, England

      IIF 102
  • Mr Wahid Samady
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, KT3 4HG, England

      IIF 103
  • Samady, Wahid
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Walls, West Road Coombe, Kingston Upon Thames, KT2 7HA

      IIF 104
    • icon of address Kingston House, Coombe Road, Kingston Upon Thames, Surrey, KT2 7AB

      IIF 105
    • icon of address 70, Colombo Street, Gary Jones C/o Aendre Group 11 Floor Working From, London, SE1 8DP, England

      IIF 106
    • icon of address St. Georges Court, St. Georges Square, New Malden, Surrey, KT3 4HG, United Kingdom

      IIF 107 IIF 108
  • Samady, Wahid
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Coombe Road, Kingston, KT2 7AB, United Kingdom

      IIF 109
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 110
    • icon of address 1st Floor, St Georges Court, 4 St Georges Square, New Malden, KT3 4HG, United Kingdom

      IIF 111
  • Samady, Wahid
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckle Barton, Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, England

      IIF 112
    • icon of address 4, St. Georges Square, New Malden, KT3 4HG, England

      IIF 113
    • icon of address St Georges Court, St. Georges Square, High Street, New Malden, KT3 4HG, England

      IIF 114
  • Samady, Wahid
    British consultant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, KT3 4HG, England

      IIF 115
  • Samady, Wahid
    British company director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 8a Althea Street, London, SW6 2RY

      IIF 116
  • Samady, Wahid
    British consultant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, KT3 4HG, England

      IIF 117
  • Samady, Wahid
    British

    Registered addresses and corresponding companies
    • icon of address Coombe Wall, West Road, Kingston Upon Thames, Surrey, KT2 7HA

      IIF 118
child relation
Offspring entities and appointments
Active 61
  • 1
    CNM ESTATES LIMITED - 2014-09-05
    SHELFCO (NO. 2936) LIMITED - 2004-04-22
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -568,359 GBP2019-07-31
    Officer
    icon of calendar 2004-04-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 3, Second Floor, Icom House, 1/5 Irish Town, Gibraltar
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-26 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25%OE
    IIF 101 - Ownership of shares - More than 25%OE
  • 3
    icon of address Buckle Barton Techno Centre, Station Road, Horsforth, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 112 - Director → ME
  • 4
    CNM ESTATES LIMITED - 2023-11-27
    icon of address St Georges Court 4 High Street, St. Georges Square, New Malden, Surrey, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address St Georges Court, 5 St. Georges Square, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,434 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 6
    icon of address St Georges Court 4 High Street, St. Georges Square, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,988,033 GBP2024-08-31
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -324,743 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 10
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -713,895 GBP2024-03-31
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 11
    icon of address St Georges Court 1st Floor, 4 St Georges Square, New Malden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -421,020 GBP2024-03-31
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    icon of address 4 First Floor, 4 St. Georges Square, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,176,942 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 14
    icon of address St Georges Court, 1st Floor, St. Georges Square, New Malden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (2 parents)
    Turnover/Revenue (Company account)
    169,505 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 42 - Director → ME
  • 16
    icon of address 4 St. Georges Square, New Malden, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -1,297,593 GBP2022-07-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Kings Road, London Colney, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,051 GBP2014-10-31
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    709,572 GBP2023-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    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
  • 21
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,156,696 GBP2022-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 68 - Director → ME
  • 22
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,846 GBP2024-06-30
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address St Georges Court, 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -643,133 GBP2024-05-31
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 61 - Director → ME
  • 24
    icon of address 2 Kings Road, London Colney, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 50 - Director → ME
  • 25
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118,501 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 26
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,264 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 27
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 28
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -256,975 GBP2018-02-28
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 29
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2 Kings Road, London Colney, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 47 - Director → ME
  • 31
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 32
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 33
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,157,645 GBP2021-07-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 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
  • 34
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,091 GBP2023-02-28
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 40 - Director → ME
  • 36
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 37 - Director → ME
  • 37
    icon of address 1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -2,010,656 GBP2024-12-31
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,714,995 GBP2022-12-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 36 - Director → ME
  • 39
    icon of address 1st Floor St. Georges Square, St. Georges Square, New Malden
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,570,582 GBP2016-03-31
    Officer
    icon of calendar 2007-03-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 40
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -737,727 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    13,408,390 GBP2016-12-31
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 42
    icon of address St Georges Court St. Georges Square, 4 High Street, New Malden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Buckle Barton Techno Centre Station Road, Horsforth, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 108 - LLP Member → ME
  • 44
    icon of address Coombe Walls, West Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    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
  • 45
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,591 GBP2024-12-31
    Officer
    icon of calendar 2000-12-11 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 2 Kings Road, London Colney, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 4 St. Georges Square, New Malden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,736,988 GBP2023-10-31
    Officer
    icon of calendar 2006-10-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 50
    icon of address St Georges Court St. Georges Square, High Street, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,106 GBP2024-08-31
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 114 - Director → ME
  • 51
    icon of address Wellington House, 273/275 High Street, London Colney, St.albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-07 ~ dissolved
    IIF 116 - Director → ME
  • 52
    icon of address St Georges Court St. Georges Square, High Street, New Malden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 53
    icon of address 4 First Floor, St Georges Court, St. Georges Square, New Malden, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -85,409 GBP2024-09-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 79 - Director → ME
  • 54
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 51 - Director → ME
  • 55
    icon of address Marcus House, West Street, Reigate, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 33 - Director → ME
  • 56
    icon of address Aissela 46 High Street, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 32 - Director → ME
  • 57
    icon of address 70 Colombo Street, Gary Jones C/o Aendre Group 11 Floor Working From, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-18 ~ now
    IIF 106 - LLP Member → ME
  • 58
    icon of address First Floor St. Georges Court, St. Georges Square, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 59
    icon of address St Georges Court 1st Floor 4, St. Georges Square, New Malden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -60,350 GBP2021-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Buckle Barton Techno Centre Station Road, Horsforth, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 7 - Right to appoint or remove membersOE
    IIF 7 - Right to surplus assets - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address Buckle Barton The Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    CNM ESTATES (BIRNBECK) LIMITED - 2022-06-22
    icon of address 5-9 St Marys Road, Surbiton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    973 GBP2019-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2022-04-28
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-28
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CNM ESTATES (ALPHA WHARF) LIMITED - 2022-05-26
    icon of address 5-9 St. Marys Road, Surbiton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -161,173 GBP2020-07-31
    Officer
    icon of calendar 2011-07-18 ~ 2022-04-28
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-28
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (2 parents)
    Turnover/Revenue (Company account)
    169,505 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-24
    IIF 22 - Has significant influence or control OE
  • 4
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,156,696 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-22
    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
  • 5
    icon of address 2 Kings Road, London Colney, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2012-02-10
    IIF 48 - Director → ME
  • 6
    icon of address Chessington Business Centre, Cox Lane, Chessington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,812 GBP2024-03-31
    Officer
    icon of calendar 2016-03-12 ~ 2020-05-05
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-05
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,714,995 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-06
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 8
    icon of address Stgeorges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -483,616 GBP2023-09-30
    Officer
    icon of calendar 2019-03-23 ~ 2024-09-30
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2025-10-07
    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
  • 9
    icon of address 1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,736,988 GBP2023-10-31
    Officer
    icon of calendar 2006-10-18 ~ 2006-11-20
    IIF 118 - Secretary → ME
  • 10
    icon of address St Georges Court St. Georges Square, High Street, New Malden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-24 ~ 2013-07-29
    IIF 104 - LLP Designated Member → ME
  • 11
    icon of address 15 Coombe Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2011-08-23
    IIF 76 - 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.