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

Abdelbar, Mohammed Fawzy Khodary Badr

    Related profiles found in government register
  • Abdelbar, Mohammed Fawzy Khodary Badr
    Egyptian media buyer born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 17, Beheira Co Street, Sidi Gaber, Alexandria, Egypt, 00203, Egypt

      IIF 1
  • Mr Mohammed Fawzy Khodary Badr Abdelbar
    Egyptian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 17, Beheira Co Street, Sidi Gaber, Alexandria, Egypt, 00203, Egypt

      IIF 2
  • Hekal, Mohamed Adel Mohamed
    Egyptian manager born in October 1993

    Resident in Egypt

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

      IIF 3
  • Hikal, Mohamed Adel Mohamed
    Egyptian ceo born in October 1993

    Resident in Egypt

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

      IIF 4
  • Adel, Mohamed
    Egyptian ceo born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 24, Abd El Hamed Agaag, Ain Shams, Cairo, 11772, Egypt

      IIF 5
    • icon of address 24, Abd El-hamed Agaag St, Ain Shams, Cairo, 11772, Egypt

      IIF 6 IIF 7
  • Adel, Mohamed
    Egyptian director born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Mohamed Adel, 24 Abd El-hamed Agaag St., Ain Shams, Cairo, Cairo, 11772, Egypt

      IIF 8
  • Abdelmaksoud, Mohamed
    Egyptian dentist born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 404, 90 El Gomhoria Street, First Mansoura, Mansoura City, Dakhailia, 35511, Egypt

      IIF 9
  • Adel, Mohamed
    Egyptian ceo born in December 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • Mr Mohamed Abdelmaksoud
    Egyptian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 404, 90 El Gomhoria Street, First Mansoura, Mansoura City, Dakhailia, 35511, Egypt

      IIF 11
  • Mr Mohamed Adel Mohamed Hekal
    Egyptian born in October 1993

    Resident in Egypt

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

      IIF 12
  • Mr Mohamed Adel Mohamed Hikal
    Egyptian born in October 1993

    Resident in Egypt

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

      IIF 13
  • Mr Mohamed Adel
    Egyptian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 24, Abd El Hamed Agaag, Ain Shams, Cairo, 11772, Egypt

      IIF 14
    • icon of address 24, Abd El-hamed Agaag St, Ain Shams, Cairo, 11772, Egypt

      IIF 15 IIF 16
  • Elsharkawy, Mohamed Ahmed Mohamed Aly Hassan
    Egyptian company manager born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 24, Abdelsalam St.ein Shams, Ein Shams, Cairo, Uskudar, 4543070, Egypt

      IIF 17
  • Mr. Mohamed Adel
    Egyptian born in December 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Mr Mohamed Adel
    American born in October 1993

    Resident in Egypt

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

      IIF 19
  • Adoul, Mohamed Chems Eddine
    Algerian ceo born in October 1993

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Baglarcesme Mah, 1131 Sk No 2 Tamer Ozyurt Rezidans Daire 36, Esenyurt, Istanbul, 34517, Turkey

      IIF 20
  • Mr Mohamed Ahmed Mohamed Aly Hassan Elsharkawy
    Egyptian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 24, Abdelsalam St.ein Shams, Ein Shams, Cairo, Uskudar, 4543070, Egypt

      IIF 21
  • Ould Elhadj, Mohammed Elamine
    Algerian dev born in October 1993

    Resident in Malaysia

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

      IIF 22
  • Mohammed Elamine Ould Elhadj
    Algerian born in October 1993

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Quartier De Samara, Bin Aissa Khemisti, Tipaza, 42016, Algeria

      IIF 23
  • Mr Mohamed Chems Eddine Adoul
    Algerian born in October 1993

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Baglarcesme Mah, 1131 Sk No 2 Tamer Ozyurt Rezidans Daire 36, Esenyurt, Istanbul, 34517, Turkey

      IIF 24
  • Mr Mohamed El Amine Ould El Hadj
    Algerian born in October 1993

    Resident in Malaysia

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

      IIF 25
  • Ould El Hadj, Mohamed El Amine
    Algerian director born in October 1993

    Resident in Malaysia

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

      IIF 26
  • Abdel Megid, Mohamed Adel
    British business owner born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260a, Randolph Avenue, London, W9 1PF, United Kingdom

      IIF 27
  • Abdel Megid, Mohamed Adel
    British ceo born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 751, Klaxon Tysley Industrial Estate, Unit 18, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 28
  • Abdel Megid, Mohamed Adel
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Burnt Oak Broadway, Burnt Oak, Middlesex, HA8 5JZ, England

      IIF 29
  • Abdel Megid, Mohamed Adel
    British engineer born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cricklewood Broadway, London, NW2 3JX, United Kingdom

      IIF 30
  • Abdel Megid, Mohammed Adel
    British business born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Randolph Avenue, London, London, W9 1PF, United Kingdom

      IIF 31
  • Adel, Mohamed
    English company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Randolph Avenue, London, W9 1PF, England

      IIF 32
  • Adel, Mohamed
    English director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Randolph Avenue, London, W9 1PF, England

      IIF 33
  • Fadel, Mohamed, Co-dirrigeant Et Actionnaire

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Megid, Mohamed Abdel
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Randolph Avenue, London, W9 1PF, England

      IIF 35
  • Megid, Mohamed Abdel
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Randolph Avenue, London, W9 1PF, United Kingdom

      IIF 36
    • icon of address 260 Randolph Avenue, Randolph Avenue, London, W9 1PF, United Kingdom

      IIF 37
  • Mohamed Fadel
    Moroccan born in December 1991

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
  • Mr Adil Mohammed Ahmed
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Waterloo Road, Smethwick, B66 4JX, England

      IIF 39
    • icon of address 6, Waterloo Road, Smethwick, B66 4JW, England

      IIF 40
  • Mr Mohamed Adel Abdel Megid
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 751, Klaxon Tysley Industrial Estate, Unit 18, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 41
  • Ahmed, Adil Mohammed
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Waterloo Road, Smethwick, B66 4JW, England

      IIF 42
  • Ahmed, Adil Mohammed
    British manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Waterloo Road, Smethwick, B66 4JX, England

      IIF 43
  • Ahmed, Adil Mohammed
    British sole proprietor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Waterloo Road, Smethwick, B66 4JW, England

      IIF 44
  • Al Ashi, Mohammed Nimer Abdel Majid
    Jordanian chief executive born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16602456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Elsharkawy, Mohamed Ahmed Mohamed Aly Hassan

    Registered addresses and corresponding companies
    • icon of address 24, Abdelsalam St.ein Shams, Ein Shams, Cairo, Uskudar, 4543070, Egypt

      IIF 46
  • Hikal, Mohamed Adel Mohamed

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

      IIF 47
  • Mr Mohamed Abdel Megid
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Randolph Avenue, London, W9 1PF, England

      IIF 48
    • icon of address 260, Randolph Avenue, London, W9 1PF, United Kingdom

      IIF 49
    • icon of address 260 Randolph Avenue, Randolph Avenue, London, W9 1PF, United Kingdom

      IIF 50
  • Mr Mohamed Adel Abdel Megid
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cricklewood Broadway, London, NW2 3JX, United Kingdom

      IIF 51
  • Ould Elhadj, Mohammed Elamine

    Registered addresses and corresponding companies
    • icon of address Quartier De Samara, Bin Aissa Khemisti, Tipaza, 42016, Algeria

      IIF 52
  • Ahmed, Adil Mohammed
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Monk Street, Derby, DE22 3QB, United Kingdom

      IIF 53
  • Mr Adil Mohammed Ahmed
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Monk Street, Derby, DE22 3QB, United Kingdom

      IIF 54
  • Mr Mohamed Adel
    English born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Randolph Avenue, London, W9 1PF, England

      IIF 55 IIF 56
  • Adel, Mohamed

    Registered addresses and corresponding companies
    • icon of address 24, Abd El Hamed Agaag, Ain Shams, Cairo, 11772, Egypt

      IIF 57
    • icon of address 24, Abd El-hamed Agaag St, Ain Shams, Cairo, 11772, Egypt

      IIF 58
    • icon of address Mohamed Adel, 24 Abd El-hamed Agaag St., Ain Shams, Cairo, Cairo, 11772, Egypt

      IIF 59
  • Mr Adel Mohamed
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Rookery Road, Handsworth, Birmingham, B21 9PU, England

      IIF 60
  • Mr Adil Mohamed
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bucharest Super Store, 247-249 Rookery Road, Birmingham, B21 9PU, United Kingdom

      IIF 61
  • Abdelmaksoud, Mohamed

    Registered addresses and corresponding companies
    • icon of address 404, 90 El Gomhoria Street, First Mansoura, Mansoura City, Dakhailia, 35511, Egypt

      IIF 62
  • Mr Adil Ahmed
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Waterloo Road, Smethwick, B66 4JW, England

      IIF 63
  • Megid, Abdel
    British engineer born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 751, Klaxon Tysley Industrial Estate, Unit 18, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 64
  • Mr Mohammed Adel Abdel Megid
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Randolph Avenue, London, W9 1PF, United Kingdom

      IIF 65
  • Mr Abdel Megid
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 751, Klaxon Tysley Industrial Estate, Unit 18, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 66
  • Mohamed, Adel
    British sole proprietor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Fort Pitt Street, Chatham, ME4 6SU, United Kingdom

      IIF 67
  • Mohamed, Adil
    British sole proprietor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bucharest Super Store, 247-249 Rookery Road, Handsworth, Birmingham, West Midlands, B21 9PU, United Kingdom

      IIF 68
  • Mr Mohammed Nimer Abdel Majid Al Ashi
    Jordanian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16602456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Portishead House, Flat 4, Westbourne Park Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 260 Randolph Avenue Randolph Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 260 Randolph Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,300 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    703 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 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
  • 7
    icon of address 20b Sherriff Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 4385, 14690433 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-07-19 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 751, Klaxon Tysley Industrial Estate, Unit 18 Warwick Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,971 GBP2024-03-31
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-01-25 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    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 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address 260 Randolph Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 16602456 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 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
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,978 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2021-07-12 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 260 Randolph Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    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
  • 22
    icon of address 260 Randolph Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 53 Cricklewood Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4385, 15145413 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2023-09-18 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-12-11 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    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
Ceased 7
  • 1
    icon of address 35 Thimblemill Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ 2021-02-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-11-18
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    icon of address 41 Burnt Oak Broadway, Burnt Oak, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-16 ~ 2016-02-01
    IIF 29 - Director → ME
  • 3
    icon of address 751, Klaxon Tysley Industrial Estate, Unit 18 Warwick Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,971 GBP2024-03-31
    Officer
    icon of calendar 2023-04-19 ~ 2025-01-29
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ 2025-01-29
    IIF 66 - Ownership of shares – 75% or more OE
  • 4
    icon of address 110 Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ 2020-06-15
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-06-16
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    icon of address 20 Monk Street, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2019-04-26
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2019-04-26
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    icon of address 17 Waterloo Road, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2025-01-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2025-01-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 5 Morton Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,878 GBP2023-06-30
    Officer
    icon of calendar 2021-11-01 ~ 2022-05-10
    IIF 44 - Director → ME
    icon of calendar 2020-06-25 ~ 2021-04-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-05-10
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-25 ~ 2021-04-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.