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

Jawad, Mohammed Abdul Rasoul

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 2 IIF 3 IIF 4
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 7 IIF 8
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 9
  • Jawad, Mohammed Abdul Rasoul
    British business executive born in July 1958

    Resident in England

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

      IIF 10
  • Jawad, Mohammed Abdul Rasoul
    British business person born in July 1958

    Resident in England

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

      IIF 11
  • Jawad, Mohammed Abdul Rasoul
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 40, Knightsbridge London, Knightsbridge, London, SW1X 7JN, England

      IIF 12
  • Jawad, Mohammed Abdul Rasoul
    British director born in July 1958

    Resident in England

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

      IIF 13 IIF 14 IIF 15
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 18 IIF 19
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 20 IIF 21
    • 99, Edgware Road, London, W2 2HX, England

      IIF 22
    • Flat 7, Furescroft George Street, London, W2 2DQ, England

      IIF 23
    • Flat 7 Fursecroft, George Street, London, W1H 5LF, England

      IIF 24
    • Flat No 7, Furescroft George Street, London, W2 2DQ, England

      IIF 25
  • Jawad, Mohammed
    British business executive born in July 1958

    Resident in United Kingdom

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

      IIF 26
  • Jawad, Mohammed
    British company director born in July 1958

    Resident in United Kingdom

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

      IIF 27
  • Jawad, Mohammed
    British director born in July 1958

    Resident in United Kingdom

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

      IIF 28
  • Jawad, Mohammad Hussein
    British born in December 1988

    Resident in United Kingdom

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

      IIF 29
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 30
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 31 IIF 32
  • Jawad, Mohammad Hussein
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 33
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 34
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 35 IIF 36
    • 99, Edgware Road, London, W2 2HX, England

      IIF 37
  • Jawad, Mohammad
    British director born in December 1988

    Resident in United Kingdom

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

      IIF 38
  • Mr Mohammad Hussein Jawad
    British born in December 1988

    Resident in United Kingdom

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

      IIF 39
  • Mohammad Hassein Jawad
    British born in December 1988

    Resident in United Kingdom

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

      IIF 40
  • Mohammad Hussein Jawad
    British born in December 1988

    Resident in United Kingdom

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

    Resident in England

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

      IIF 47
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 101, New Cavendish Street, London, W1W 6XH, England

      IIF 55
    • 2nd Floor Devonshire House, 1 Devonshire Street, London, W1W 5DS, England

      IIF 56 IIF 57
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 58 IIF 59
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 60
    • Flat 7, George Street, Fursecroft, London, W1H 5LF, England

      IIF 61
  • Jawad, Mohammed Hussain
    British business owner born in December 1988

    Resident in England

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

      IIF 62
  • Jawad, Mohammed Hussain
    British director born in December 1988

    Resident in England

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

      IIF 63
    • 7, Fursecroft, George Street, London, W1H 5LP, England

      IIF 64
    • Flat 7, Furescroft George Street, London, W2 2DQ, England

      IIF 65
    • Flat 7 Fursecroft, George Street, London, W1H 5LF, England

      IIF 66
    • Flat No 7, Furescroft George Street, London, W2 2DQ, England

      IIF 67
  • Jawad, Mohammed Hussain
    British managing director born in December 1988

    Resident in England

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

      IIF 68
  • Mohammed Abdul Rasoul Jawad
    British born in July 1958

    Resident in England

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

      IIF 69
  • Mr Mohammed Abdul Rasoul Jawad
    British born in June 1958

    Resident in England

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

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

    Resident in England

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

    Resident in England

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

      IIF 77
  • Jawad, Mohammad Hussein
    British director born in December 1988

    Resident in England

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

    Resident in England

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

      IIF 84
  • Mr Mohammed Hussain Jawad
    British born in December 1988

    Resident in England

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

      IIF 85
  • Mr Mohammad Hussein Jawad
    British born in December 1988

    Resident in England

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

      IIF 86
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 87
    • Rear Of 332 Uxbridge Road, Grimsdyke Road, Pinner, Middlesex, HA5 4HR, England

      IIF 88
child relation
Offspring entities and appointments 34
  • 1
    36 KNIGHTSBRIDGE LIMITED
    13459118 11626663
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 13 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    38 KNIGHTSBRIDGE LIMITED
    11626663 13459118
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-01 ~ now
    IIF 2 - Director → ME
    2018-10-16 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2018-10-16 ~ 2019-10-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    2019-10-01 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 3
    43 DAVIES STREET LIMITED
    11688835
    10 Tring Avenue, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2019-03-05 ~ 2019-05-10
    IIF 9 - Director → ME
    2018-11-21 ~ 2019-05-10
    IIF 32 - Director → ME
    Person with significant control
    2019-03-24 ~ 2019-05-10
    IIF 70 - Ownership of shares – 75% or more OE
    2018-11-21 ~ 2019-03-24
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    4SLEEP LIMITED
    07843511
    99 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-11 ~ dissolved
    IIF 23 - Director → ME
    IIF 65 - Director → ME
  • 5
    64 EDGWARE ROAD LIMITED
    11605355
    C/o Goodmen Ltd, Iveco House, The Junction, Station Road, Watford, England
    Active Corporate (3 parents)
    Officer
    2018-10-04 ~ 2020-06-05
    IIF 36 - Director → ME
    2019-10-01 ~ 2020-06-05
    IIF 21 - Director → ME
    2019-03-05 ~ 2019-06-03
    IIF 20 - Director → ME
    Person with significant control
    2018-10-04 ~ 2019-03-24
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    2019-03-24 ~ 2020-06-05
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    A & L PROPERTIES LONDON LIMITED
    10754404
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AAH HATCH END LIMITED
    12478568
    332 Marco Drive, Uxbridge Road, Pinner, England
    Active Corporate (4 parents)
    Officer
    2020-02-24 ~ 2022-11-08
    IIF 83 - Director → ME
    Person with significant control
    2020-02-24 ~ 2022-11-08
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 8
    AHA AUTOS LIMITED
    12646969
    Box 106, Rye House 161 High Street, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ 2020-06-15
    IIF 77 - Director → ME
    Person with significant control
    2020-06-04 ~ 2020-06-15
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 9
    AL AMEER RESTAURANT LTD
    09021642
    130 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 38 - Director → ME
  • 10
    AL- GHADEER LIMITED
    07904956
    48 Kendal Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ 2012-01-15
    IIF 67 - Director → ME
    2012-01-10 ~ dissolved
    IIF 25 - Director → ME
  • 11
    ALTAAF AUTOMOTIVES LIMITED
    - now 11695977
    ALTAAF LIMITED
    - 2020-02-25 11695977
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 17 - Director → ME
    2018-11-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-11-26 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    AMAFHH AVIATION LIMITED
    10796200
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 15 - Director → ME
    2017-06-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 13
    AMAFHH CAPITAL WEALTH LIMITED
    13202830
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 14 - Director → ME
    IIF 80 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 14
    AMAFHH INTERNATIONAL LIMITED
    10795650
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 16 - Director → ME
    2017-06-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 15
    AMAFHH INVESTMENTS BRADFORD LIMITED
    11504437
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-07 ~ now
    IIF 75 - Director → ME
    2018-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    2018-08-07 ~ 2018-09-01
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 16
    AMAFHH INVESTMENTS LIMITED
    09143215
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-07-23 ~ now
    IIF 4 - Director → ME
    2017-08-17 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    AMAFHH INVESTMENTS PHOENIX BRADFORD LIMITED
    - now 11606660
    BAYCITY LIMITED
    - 2020-03-03 11606660 15237465... (more)
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-11-30 ~ now
    IIF 7 - Director → ME
    IIF 71 - Director → ME
    Person with significant control
    2019-11-30 ~ 2026-01-28
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 18
    AMAFHH TECHNOLOGIES LIMITED
    13806337
    64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-17 ~ dissolved
    IIF 82 - Director → ME
    IIF 18 - Director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    BIG BEN WATCH MANUFACTURING COMPANY LIMITED
    02459129 10261636
    Mr Mohammed Jawad, 160-162 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    1990-01-12 ~ dissolved
    IIF 26 - Director → ME
  • 20
    BIG BEN WATCH MANUFACTURING COMPANY LIMITED
    10261636 02459129
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 21
    CADOGAN STREET PROPERTY MANAGEMENT LIMITED
    12056074
    Cadogan Street Property Management Ltd Briggella Mills, Little Horton Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2019-06-18 ~ now
    IIF 8 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    CARE POLYCLINIC LIMITED
    11688765
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-28 ~ now
    IIF 6 - Director → ME
    2018-11-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 23
    CLARGES STREET BRADFORD LIMITED
    - now 10754401
    LORD VIP SERVICES LIMITED
    - 2018-10-19 10754401
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-04 ~ 2018-10-18
    IIF 34 - Director → ME
    2018-10-18 ~ now
    IIF 3 - Director → ME
    2019-11-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    2017-05-04 ~ 2018-10-18
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CONNAUGHT VILLAGE LIMITED - now
    AL AMEER LIMITED
    - 2015-05-22 07946545
    20 Seymour Mews, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-04-10 ~ 2012-04-16
    IIF 62 - Director → ME
    2012-05-10 ~ 2014-12-12
    IIF 28 - Director → ME
  • 25
    DOMAIN PROPERTY LIMITED
    09826052
    Leigh Philip & Partners, 2nd Floor, Devonshire House, 1 Devonshire Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-15 ~ 2016-08-03
    IIF 22 - Director → ME
    2015-11-03 ~ 2016-08-03
    IIF 37 - Director → ME
  • 26
    GLUCO GO DIABETIC VITAMINS LIMITED
    07806655
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 24 - Director → ME
    IIF 66 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 27
    GRAINCHARM LIMITED
    02835770
    160-162 Edgware Road, London
    Dissolved Corporate (4 parents)
    Officer
    1994-07-08 ~ dissolved
    IIF 27 - Director → ME
  • 28
    HF STANMORE LIMITED
    11465012
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2018-07-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-07-16 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 29
    LAITHS LIMITED
    06698239
    25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-16 ~ dissolved
    IIF 64 - Director → ME
  • 30
    NASITH UK LIMITED
    08712561
    40 B, Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 68 - Director → ME
  • 31
    PRINCE PHARMA LIMITED
    07849688 07968894
    Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2011-11-16 ~ now
    IIF 30 - Director → ME
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    PRINCE PHARMACY LIMITED
    07968894 07849688
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2012-02-28 ~ 2018-07-26
    IIF 63 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-26
    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
  • 33
    SUKAINA KNIGHTSBRIDGE LIMITED
    08359497
    40 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 12 - Director → ME
  • 34
    WORLD CHILDREN ORGANISATION LTD
    14148873
    Flat 7 Fursecroft, George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-04 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.