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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Delmer, Siti Laelani Rahmi

    Related profiles found in government register
  • Delmer, Siti Laelani Rahmi
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bell Yard, London, WC2A 2JR, England

      IIF 1
    • House, 6 Eamer Crescent, Wokingham, RG41 1AJ, England

      IIF 2
  • Delmer, Siti Laelani Rahmi
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry Close, London, E4 8BS, England

      IIF 3
    • Mulberry Close, London, E4 8BS, United Kingdom

      IIF 4
  • Delmer, Siti Laelani Rahmi
    British accoutant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry Close, London, E4 8BS, United Kingdom

      IIF 5
  • Delmer, Siti Laelani Rahmi
    British admin born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry Close, London, E4 8BS, England

      IIF 6
  • Delmer, Siti Laelani Rahmi
    British admin manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry Close, London, E4 8BS, England

      IIF 7
  • Delmer, Siti Laelani Rahmi
    British administration born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 8
  • Delmer, Siti Laelani Rahmi
    British adminitration born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry Close, London, E4 8BS, United Kingdom

      IIF 9
  • Delmer, Siti Laelani Rahmi
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 10
  • Delmer, Siti Laelani Rahmi
    British office manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 11
  • Delmer, Siti Laelani Rahmi
    British administrator born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 6 Eamer Crescent, Int'l House, Wokingham, RG41 1AJ, United Kingdom

      IIF 12
  • Brooks, Siti Laelani Rahmi
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, Siti Laelani Rahmi
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry Close, London, London, E4 8BS, England

      IIF 27
  • Brooks, Siti Laelani Rahmi
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Delmer, Siti Laelani
    British admin born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenwood Drive, London, London, E4 9HL, United Kingdom

      IIF 40
  • Delmer, Siti Laelani Rahmi
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, United Kingdom

      IIF 41
    • Carey Road, Wokingham, RG40 2NP, United Kingdom

      IIF 42
    • Eamer Crescent, Wokingham, Berkshire, RG41 1AJ, United Kingdom

      IIF 43
    • Eamer Crescent, Wokingham, RG41 1AJ, England

      IIF 44
  • Mrs Siti Laelani Delmer
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenwood Drive, London, London, E4 9HL, United Kingdom

      IIF 45
  • Mrs Siti Laelani Rahmi Delmer
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 46 IIF 47
    • Wenlock Road, London, N1 7GU, United Kingdom

      IIF 48
    • Bell Yard, London, WC2A 2JR, England

      IIF 49
  • Delmer, Siti Laelani
    British self employed born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 50
  • Brooks, Siti
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Handsworth Avenue, London, E4 9PJ, England

      IIF 51 IIF 52
    • Gunners Grove, London, E4 9SS, United Kingdom

      IIF 53
  • Mr David Nicolas Simon
    French born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leyden Street, London, E1 7LE, England

      IIF 54
  • Simon, David Nicolas
    French born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leyden Street, London, E1 7LE, England

      IIF 55
    • Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Mrs Siti Laelani Rahmi Delmar
    French born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • House, 6 Eamer Crescent, Wokingham, RG41 1AJ, England

      IIF 57
  • Mr David Nicolas Simon
    French born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • Calle Nord, La Jonquera, 17700, Spain

      IIF 58 IIF 59
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Simon, David Nicolas
    French born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • Calle Nord Off.206, Apt.118, La Jonquera, Girona, 17700, Spain

      IIF 62
    • Calle Nord 9, La Jonquera, Girona, 17700, Spain

      IIF 63
    • Calle Nord, Apartado 118, La Jonquera, 17700, Spain

      IIF 64
    • Calle Nord, La Jonquera, 17700, Spain

      IIF 65 IIF 66 IIF 67
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68 IIF 69
  • Simon, David Nicolas
    French businessman born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • Calle Nord, La Jonquera, 17700, Spain

      IIF 70 IIF 71 IIF 72
    • Calle Nord, La Jonquera, Spain

      IIF 73
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74 IIF 75
    • Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 76
  • Simon, David Nicolas
    French director born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Mr David Nicolas Simon
    French born in June 1979

    Resident in France

    Registered addresses and corresponding companies
    • Calle Nord, La Jonquera, 17700, Spain

      IIF 78
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 79
  • Mrs David Nicolas Simon
    French born in June 1989

    Resident in Spain

    Registered addresses and corresponding companies
    • Leyden Street, London, England, E1 7LE, England

      IIF 80
  • Simon, David Nicolas
    French businessman born in December 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 81
  • Simon, David Nicolas
    French born in June 1979

    Resident in France

    Registered addresses and corresponding companies
    • Calle Nord, La Jonquera, 17700, Spain

      IIF 82
    • Rue Gustave Flaubert, Perpignan, 66000, France (incl. Monaco)

      IIF 83
  • Simon, David Nicolas
    French businessman born in June 1979

    Resident in France

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 84
    • Leyden Street, London, E1 7LE, England

      IIF 85 IIF 86
    • Leyden Street, London, E1 7LE, Great Britain

      IIF 87
    • Paul Street, London, EC2A 4NE, England

      IIF 88
    • House, 5a Sandy's Row, E1 7hw, London, Great Britain

      IIF 89
    • Rue Gustave Flaubert, 66000, Perpignan, France

      IIF 90 IIF 91
    • Rue Gustave Flaubert, Perpignan, France

      IIF 92
  • Mr David Nicolas Simon
    Israeli born in September 1944

    Resident in Israel

    Registered addresses and corresponding companies
    • Ben Guidon, Bat Yam, 59100, Israel

      IIF 93
  • Simon, David Nicolas

    Registered addresses and corresponding companies
    • Calle Nord, Pff.110. Apt.118, La Jonquera, Girona, 17700, Spain

      IIF 94
  • Brooks, Siti

    Registered addresses and corresponding companies
    • Mulberry Close, London, E4 8BS, England

      IIF 95
child relation
Offspring entities and appointments 73
  • 1
    247 HQ LTD
    10788071
    6 Eamer Crescent, Wokingham, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2023-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    A2F EUROPE LTD
    - now 10788963
    A2F FINANCE LTD
    - 2019-09-27 10788963
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-25 ~ 2024-03-26
    IIF 62 - Director → ME
    2025-06-19 ~ 2026-01-01
    IIF 56 - Director → ME
  • 3
    AC GROUP EUROPEAN LTD
    13471778
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-24 ~ 2024-03-25
    IIF 73 - Director → ME
  • 4
    ADVANCED BUSINESS CONSULTING & MANAGEMENT LTD
    08492191
    7 Mulberry Close, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 26 - Director → ME
  • 5
    AK TRADE EUROPEAN LTD
    10941161
    19 Leyden Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-08-18 ~ 2021-04-29
    IIF 86 - Director → ME
    2017-08-31 ~ 2019-05-06
    IIF 85 - Director → ME
  • 6
    AKA GAMES LTD
    08744127
    7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ 2015-11-25
    IIF 30 - Director → ME
  • 7
    AMS EVENTS & PARTNERS LTD
    08543706
    44 Gunners Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 52 - Director → ME
  • 8
    BCA-ADVISERS LTD
    07761631
    19 Leyden Street, London, England
    Active Corporate (2 parents)
    Officer
    2011-09-05 ~ 2012-06-29
    IIF 83 - Director → ME
    2020-07-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BEAUTY SKIN MARKETING LTD
    10125202
    19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-22 ~ 2017-04-01
    IIF 90 - Director → ME
  • 10
    BESPOKE EVENTS AND MUSIC LTD
    08714878
    44 Gunners Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-02 ~ 2014-01-02
    IIF 31 - Director → ME
  • 11
    BUSINESS BOOSTER 247 LTD
    09363428
    20 Jacks Farm Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-22 ~ dissolved
    IIF 9 - Director → ME
  • 12
    BUSINESS BOOSTER 247 LTD
    11077609
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    BUSINESS BOOSTER CONSULTING LTD
    07220448
    44 Gunners Grove, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ 2014-01-02
    IIF 27 - Director → ME
  • 14
    BUSINESS BOOSTER INT'L LTD
    09363431
    20 Jacks Farm Way, Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    2014-12-24 ~ dissolved
    IIF 6 - Director → ME
  • 15
    BUSINESS BOOSTER LONDON LTD
    08752228
    7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 37 - Director → ME
  • 16
    BUSINESS BOOSTER UNLIMITED UK LTD
    08728813
    7 Mulberry Close, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-11 ~ dissolved
    IIF 33 - Director → ME
  • 17
    BUSINESS EXCELLENCE 360 LTD
    09507332
    20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 50 - Director → ME
  • 18
    C.D.C.P. LIMITED
    - now 06604611
    BUSINESS ADVISORS & ENTERPRISES LIMITED
    - 2009-02-23 06604611
    14 Hanover Street, Hanover Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-05-28 ~ 2009-11-10
    IIF 94 - Secretary → ME
  • 19
    CENJYS LTD
    15920868
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-28 ~ 2024-08-28
    IIF 84 - Director → ME
    Person with significant control
    2024-08-28 ~ 2024-08-28
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 20
    CENTAUROS AND PARTNERS LTD
    08754167
    38 Jacks Farm Way, Highams Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ 2014-04-07
    IIF 39 - Director → ME
  • 21
    CENTAUROS EUROPE LTD
    08844391
    38 Jacks Farm Way, Highams Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ 2014-04-07
    IIF 16 - Director → ME
  • 22
    CHURCHILL COMMUNITY LTD
    15365146
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-20 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 23
    CLOWEN ENTERTAINMENT LTD
    08734942
    44 Gunners Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-16 ~ 2014-04-07
    IIF 34 - Director → ME
  • 24
    D & S PARTNERS LTD
    08440528
    7 Mulberry Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 95 - Secretary → ME
  • 25
    DAREMAKE LTD
    09351208
    19 Leyden Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 89 - Director → ME
  • 26
    DNF MEDIA LTD
    08811506
    44 Gunners Grove, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-11 ~ dissolved
    IIF 23 - Director → ME
  • 27
    DRILL MARK LTD
    09478304
    19 Leyden Street, London, England
    Active Corporate (3 parents)
    Officer
    2015-03-10 ~ 2026-01-01
    IIF 63 - Director → ME
  • 28
    EUREKAXIO LTD
    09393576
    7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 3 - Director → ME
  • 29
    EXCELLENCE IN CONSULTING LTD
    10502323
    12 Constance Street, International House, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-29 ~ 2019-07-09
    IIF 40 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 30
    EXCELLENT MANAGEMENT AND BUSINESS CONSULTING LTD
    08743683
    7 Mulberry Close, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ 2015-03-05
    IIF 38 - Director → ME
  • 31
    EXPERT CONSULTING CORP LLP
    OC442790
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-23 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    FG NEW LIFE LTD
    10164099
    Defunct Address 19 Leyden, St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 91 - Director → ME
  • 33
    FRM BORDEAUX LTD
    08749952
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-28 ~ 2013-10-28
    IIF 15 - Director → ME
  • 34
    FRM LONDRES LTD
    08721192
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ 2014-10-31
    IIF 36 - Director → ME
  • 35
    FRM LYON LTD
    08721171
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ 2013-10-07
    IIF 32 - Director → ME
  • 36
    FRM PARIS LTD
    08721205
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-07 ~ 2014-10-31
    IIF 28 - Director → ME
  • 37
    GENCLEM LTD
    08761788
    7 Mulberry Close, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-05 ~ 2014-07-08
    IIF 13 - Director → ME
  • 38
    GINGER MOON CONSULTING LTD
    09917416
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-15 ~ 2016-12-15
    IIF 10 - Director → ME
  • 39
    GINGIV' ART LTD
    08781326
    7 Mulberry Close, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-19 ~ 2015-01-05
    IIF 18 - Director → ME
  • 40
    GRADONNE 32 LIMITED - now
    A2F FINANCE LTD
    - 2017-05-19 10775289
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-17 ~ 2017-05-19
    IIF 77 - Director → ME
  • 41
    HOPE CONSULTING LLP
    OC448565
    344-354 Gray's Inn Road Gray's Inn Road, London, England
    Active Corporate (84 parents)
    Officer
    2023-08-09 ~ 2024-05-21
    IIF 42 - LLP Designated Member → ME
  • 42
    IEA MARKETING BUSINESS LTD
    11381979
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-08-04
    IIF 68 - Director → ME
  • 43
    INDESENS BRANDS AND CO LTD
    09393556
    7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 5 - Director → ME
  • 44
    INDESENS BRANDS LTD
    08817783
    7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-17 ~ 2016-02-12
    IIF 19 - Director → ME
  • 45
    INFINI TEAM LTD
    08910599
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-02-25 ~ 2014-02-25
    IIF 25 - Director → ME
  • 46
    INFLUENCE 26 LTD LTD
    - now 13957552
    VICLEM EVENTS LTD
    - 2025-06-19 13957552
    4385, 13957552 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2022-03-05 ~ now
    IIF 70 - Director → ME
  • 47
    JCM MARKETING & CONSULTING LTD
    16105320
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ 2024-12-02
    IIF 81 - Director → ME
    2024-11-27 ~ 2024-11-29
    IIF 75 - Director → ME
    2024-12-15 ~ now
    IIF 65 - Director → ME
    2024-12-02 ~ 2024-12-02
    IIF 76 - Director → ME
    Person with significant control
    2024-11-27 ~ 2024-11-29
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    2025-01-21 ~ 2025-01-21
    IIF 93 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 93 - Has significant influence or control over the trustees of a trust OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firm OE
    2024-12-02 ~ 2024-12-02
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 48
    KCV MANAGEMENT CONSULTING LTD
    08743758
    7 Mulberry Close, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ 2014-11-24
    IIF 29 - Director → ME
  • 49
    KHLOKYL SLIM MARKETING LTD
    10218118
    Defunct Adress, Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-04 ~ dissolved
    IIF 92 - Director → ME
  • 50
    LIAMID CONSULTING LTD
    15795428
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-22 ~ 2024-09-02
    IIF 72 - Director → ME
  • 51
    LONDONUNLIMITED LTD
    08655845
    2a Greenwood Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ 2015-12-04
    IIF 4 - Director → ME
    2014-08-19 ~ 2015-01-03
    IIF 7 - Director → ME
    2013-08-19 ~ 2014-08-09
    IIF 35 - Director → ME
  • 52
    MGMT UK SERVICES LTD
    15129281
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 67 - Director → ME
  • 53
    MIND MEDIA SOLUTIONS LTD
    08910534
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (6 parents)
    Officer
    2014-02-25 ~ 2014-02-25
    IIF 21 - Director → ME
  • 54
    MODJO MARKETING LTD
    15023793
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-24 ~ 2025-04-28
    IIF 69 - Director → ME
  • 55
    MOOVE 28 LTD
    11728981
    International House, 6 Eamer Crescent, Wokingham, England
    Active Corporate (3 parents)
    Officer
    2023-06-14 ~ 2025-02-27
    IIF 12 - Director → ME
    2025-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 56
    MOUGLI EVENTS LTD
    08543829
    44 Gunners Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-24 ~ dissolved
    IIF 51 - Director → ME
  • 57
    MPV EUROPE LTD
    08799097
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Active Corporate (3 parents)
    Officer
    2013-12-02 ~ 2014-04-24
    IIF 24 - Director → ME
  • 58
    MSI (MAINTENANCE SERVICES FOR INDUSTRIES) LTD
    08392752
    7 Mulberry Close, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-12 ~ 2014-10-05
    IIF 53 - Director → ME
  • 59
    MSI GLOBAL LTD
    11117767
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 60
    MULTI SERVICES PARIS LTD
    08910569
    75 Manor Road, Chigwell, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ 2014-02-25
    IIF 20 - Director → ME
  • 61
    MUSIC PLACE AND DISTRIBUTION LTD
    08817569
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2013-12-17 ~ 2013-12-17
    IIF 17 - Director → ME
  • 62
    PADDINGTON CONSULTING EUROPEAN LTD
    14596066
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-01-16 ~ dissolved
    IIF 71 - Director → ME
  • 63
    PARNASS26 LTD
    12247234
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-25 ~ dissolved
    IIF 88 - Director → ME
  • 64
    SABAL CONSULTING LTD
    15015668
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-20 ~ 2025-03-03
    IIF 74 - Director → ME
  • 65
    SITINDIGITAL LLP
    OC459220
    6 Eamer Crescent, Wokingham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ now
    IIF 43 - LLP Designated Member → ME
  • 66
    SOLUTION EXPERTISE CONSULTING LTD
    12919909
    4385, 12919909 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF 64 - Director → ME
  • 67
    SPACE WAYS TECHNOLOGIES TRADEMARK (SWTT) LLP
    OC449655
    6 Eamer Crescent, Wokingham, England
    Active Corporate (2 parents)
    Officer
    2023-10-25 ~ now
    IIF 44 - LLP Designated Member → ME
  • 68
    TEEMSTER LTD
    08828082
    2a Greenwood Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-31 ~ 2015-01-08
    IIF 22 - Director → ME
  • 69
    THE NUMBER 4 YOU LTD - now
    THE NUMBER 4 PARIS LTD
    - 2017-03-03 08910550
    100 Brocketway, Chigwell, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2014-02-25 ~ 2014-02-25
    IIF 14 - Director → ME
  • 70
    VALUEWIN LTD
    16935082
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-30 ~ 2026-01-02
    IIF 82 - Director → ME
    Person with significant control
    2025-12-30 ~ 2026-01-02
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 71
    VICLEM AGENCY LTD
    15068110
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 72
    WELFARE NATURE LIMITED
    09769531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-11-02 ~ 2017-01-01
    IIF 87 - Director → ME
  • 73
    XPRESS PRO REVOLUTION LTD
    09577143
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-11 ~ 2021-02-23
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of shares – 75% or more with control over the trustees of a trust 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 9 February 2026 and licensed under the Open Government Licence v3.0.