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

Ali, Mohammad

    Related profiles found in government register
  • Ali, Mohammad

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

      IIF 1 IIF 2
    • icon of address 8, Northburgh Street, London, EC1V 0AY, England

      IIF 3
  • Alami, Mohamed

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

      IIF 4
  • Sami, Mohamed

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

      IIF 5
  • Hassani, Mohamed Islam

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

      IIF 6
  • Islam, Mohammad Shafiqul

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

      IIF 7
  • Ali, Mohammad
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Northburgh Street, London, EC1V 0AY, England

      IIF 8
  • Ali, Mohammad
    Jordanian director born in August 1992

    Resident in Jordan

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

      IIF 9
  • Sami, Mohamed
    Egyptian egyptian born in April 1985

    Resident in Egypt

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

      IIF 10
  • Ali, Mohammad
    Pakistani company director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#511/28, Near Masjid Mochian Jadda, Jehlum, 49600, Pakistan

      IIF 11
  • Ali, Mohammad
    Pakistani student born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 520, Street 21, Block Aa, Sector D, Bahria Town, Lahore, 54000, Pakistan

      IIF 12
  • Ali, Mohammad
    Pakistani owner born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 97861, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 13
  • Alami, Mohamed
    Moroccan director born in September 1993

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 9, Rue Munich Al Wafae 2, Fez, Morroco, 30070, Morocco

      IIF 14
  • Alami, Mohamed
    Moroccan ceo born in August 1996

    Resident in Morocco

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

      IIF 15
  • Mohammed Abdulaal, Khalid Magd

    Registered addresses and corresponding companies
    • icon of address 00, Umal Qura, Jeddah, 23345, Saudi Arabia

      IIF 16
  • Ali, Mohammad
    Bangladeshi company director born in May 1961

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 4 Maple Court, 1 Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 17
  • Ali, Mohammad
    Bangladeshi director born in May 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 18
  • Ali, Mohammad
    Bangladeshi business born in August 1982

    Resident in Bangladesh

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

      IIF 19
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Ali, Mohammad
    British self employed born in August 1996

    Resident in United Kingdom

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

      IIF 21
  • Ali, Mohammad
    Bangladeshi business person born in August 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 22
  • Ali, Mohammad
    Bangladeshi business born in August 1998

    Resident in Bangladesh

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

      IIF 23
  • Ali, Mohammad
    Bangladeshi auditor born in November 1987

    Resident in Bangladesh

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

      IIF 24
  • Ali, Mohammad
    Bangladeshi business executive born in October 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14918065 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Dr Sami Mohamed
    Egyptian born in December 1987

    Resident in Egypt

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

      IIF 26
  • Mr Mohamed Sami
    Egyptian born in April 1985

    Resident in Egypt

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

      IIF 27
  • Mr Mohammad Ali
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Northburgh Street, London, EC1V 0AY, England

      IIF 28
  • Mr Mohammad Ali
    Jordanian born in August 1992

    Resident in Jordan

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

      IIF 29
  • Mr Mohamed Alami
    Moroccan born in August 1996

    Resident in Morocco

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

      IIF 30
  • Mr Mohammad Ali
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#511/28, Near Masjid Mochian Jadda, Jehlum, 49600, Pakistan

      IIF 31
  • Mr Mohammad Ali
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 97861, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 32
  • Hassani, Mohamed Islam
    Algerian ceo born in September 1993

    Resident in Belgium

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

      IIF 33
  • Mohammad Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 520, Street 21, Block Aa, Sector D, Bahria Town, Lahore, 54000, Pakistan

      IIF 34
  • Islam, Mohammad Shafiqul
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Eglinton Drive, Chelmsford, CM2 6YL, England

      IIF 35
  • Islam, Mohammad Shafiqul
    British managing director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Taunton Road, Chelmsford, CM1 6JQ, England

      IIF 36
  • Mohamed, Sami
    Egyptian director born in September 1993

    Resident in Saudi Arabia

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

      IIF 37
  • Mohamed, Sami
    Egyptian enginner born in September 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Sami Mohamed, 3487 - 6445 Tayib Al Ism Dist., Khamis Mushayt, Aseer, 62456, Saudi Arabia

      IIF 38
  • Mohamed, Sami, Dr
    Egyptian company director born in December 1987

    Resident in Egypt

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

      IIF 39
  • Mr Sami Mohamed
    Egyptian born in September 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Sami Mohamed, 3487 - 6445 Tayib Al Ism Dist., Khamis Mushayt, Aseer, 62456, Saudi Arabia

      IIF 40
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Mohammad Ali
    Bangladeshi born in May 1961

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 42
  • Ali, Mohammad Shumail
    British director born in August 1996

    Resident in United Kingdom

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

      IIF 43
  • Ali, Mohammad Shumail
    British sales person born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Crow Lane, Romford, RM7 0ES, England

      IIF 44
  • Mohammad Ali
    Bangladeshi born in October 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14918065 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Mr Mohammad Ali
    Bangladeshi born in May 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 46
  • Mr Mohammad Ali
    Bangladeshi born in August 1982

    Resident in Bangladesh

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

      IIF 47
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 48
  • Mr Mohammad Ali
    British born in August 1996

    Resident in United Kingdom

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

      IIF 49
  • Mr Mohammad Ali
    Bangladeshi born in August 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 50
  • Mr Mohammad Ali
    Bangladeshi born in August 1998

    Resident in Bangladesh

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

      IIF 51
  • Mohammad Shumail Ali
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Crow Lane, Romford, RM7 0ES, England

      IIF 52
  • Mr Mohammad Ali
    Bangladeshi born in November 1987

    Resident in Bangladesh

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

      IIF 53
  • Jalalian, Mohammadsadegh
    Iranian chief technology officer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GI, United Kingdom

      IIF 54
  • Mr Mohamed Islam Hassani
    Algerian born in September 1993

    Resident in Belgium

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

      IIF 55
  • Mr Mohammad Shafiqul Islam
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Taunton Road, Chelmsford, CM1 6JQ, England

      IIF 56
  • Islam, Mohammad Shafiqul
    British business born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Lipton Road, London, E1 0LJ, United Kingdom

      IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Islam, Mohammad Shafiqul
    Bangladeshi director born in August 1992

    Resident in Bangladesh

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

      IIF 59
  • Mr Mohammad Shumail Ali
    British born in August 1996

    Resident in United Kingdom

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

      IIF 60
  • Abdulaal, Khalid Magd Mohammed
    Egyptian ceo born in August 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/15080, London, N3 2JU, United Kingdom

      IIF 61
  • Mohammad Shafiqul Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

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

      IIF 62
  • Mohammad Shafiqul Islam
    British born in June 1969

    Resident in United Kingdom

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

      IIF 63
  • Mr Khalid Magd Mohammed Abdulaal
    Egyptian born in August 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Fin009/15080, London, N3 2JU, United Kingdom

      IIF 64
  • Uzair Abdul Jalil, Mohammad
    Pakistani sales director born in August 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mohamed Uzair, Building 3032, Muwailah Commercial, Sharjah, United Arab Emirates

      IIF 65
  • Mohammed Abdulaal, Khalid Magd
    Palestinian ceo born in August 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 00, Umal Qura, Jeddah, 23345, Saudi Arabia

      IIF 66
  • Mr Khalid Magd Mohammed Abdulaal
    Palestinian born in August 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 00, Umal Qura, Jeddah, Jeddah, 23345, Saudi Arabia

      IIF 67
  • Abouslema, Hader Mahmoud Ibrahim Mohamed
    Egyptian director born in September 1993

    Resident in Saudi Arabia

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

      IIF 68
  • Mohammad Uzair Abdul Jalil
    Pakistani born in August 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mohamed Uzair, Building 3032, Muwailah Commercial, Sharjah, United Arab Emirates

      IIF 69
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 4385, 14918065 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2023-05-19 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24-26, Arcadia Avenue Fin009/15080, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-05-19 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    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
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-09-24 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    AN-NUR ISLAMIC CENTRE LTD - 2023-09-20
    ESSEX ISLAMIC CENTRE LTD - 2023-10-31
    icon of address 93 Eglinton Drive, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,928 GBP2024-04-30
    Officer
    icon of calendar 2023-12-02 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,800 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    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 158 Crow Lane, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    06638661 LIMITED - 2019-03-01
    icon of address 22 Taunton Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,837 GBP2024-07-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 8 Northburgh Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-11-12 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address F#05 20 Wenlock Road London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2022-08-23 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,806 GBP2025-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 15631372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-03-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 97861 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2020-06-04 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 14842709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 24
    icon of address 2 Nash Point Lighthouse, Pathfinder Llantwit Major, Marcross, Llantwit Major, South Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-06-17 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    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
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 68 - Director → ME
  • 26
    icon of address 13 Alwold Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 14 - Director → ME
  • 27
    icon of address 12 Worcester Close, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Suite A 82 Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ 2022-02-09
    IIF 54 - Director → ME
  • 2
    ZACHARIAH WOGNER LIMITED - 2020-09-16
    icon of address Flat 4 Maple Court, 1 Lower Coombe Street, Croydon, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-27 ~ 2020-02-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-02-20
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,347 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ 2022-12-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-12-05
    IIF 26 - Has significant influence or control OE
  • 4
    icon of address C/o Acn Accountants, 8 Davenant Street (1st Floor), London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ 2013-02-12
    IIF 57 - 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.