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

Moallemi, Shahram

    Related profiles found in government register
  • Moallemi, Shahram
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 1 IIF 2
    • icon of address Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 3 IIF 4
  • Moallemi, Shahram
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 5
    • icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 6 IIF 7 IIF 8
    • icon of address 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 11
    • icon of address Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 12
    • icon of address Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 13
    • icon of address Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 14
  • Moallemi, Shahram
    British chartered accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Moallemi, Shahram
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE, United Kingdom

      IIF 18 IIF 19
  • Moallemi, Shahram
    British sole practitioner accounting born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 20
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address RH13

      IIF 21
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 22 IIF 23
  • Moallemi, Amir Shahram
    British chartered accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 24
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moallemi, Shahram
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 30 IIF 31
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 35
    • icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 36
  • Moallemi, Shahram
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, BN12 4NB, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 40
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 41
  • Moallemi, Shahram
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 42
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 43 IIF 44
  • Moallemi, Shahram
    Iranian accountant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staithes 3, Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 45
    • icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 46
    • icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 47
  • Moallemi, Shahram
    Iranian accountant born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staithes, 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear, NE11 9SN

      IIF 48
  • Mr Shahram Moallemi
    British born in November 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 49
  • Moallemi, Amir Shahram
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton, West Sussex, BN45 7EE

      IIF 50
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 51
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 55 IIF 56
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British certified chartered accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 67
  • Moallemi, Amir Shahram
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 68
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE

      IIF 78
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 79 IIF 80
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 81 IIF 82
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 83
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 84
  • Moallemi, Amir Shahram
    British none born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pyecombe Street, Brighton, West Sussex, BN45 7EE

      IIF 85
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 86
  • Moallemi, Amir Shahram
    British

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton, West Sussex, BN45 7EE

      IIF 87 IIF 88
  • Moallemi, Amir Shahram
    British accountant

    Registered addresses and corresponding companies
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 105
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 40
  • 1
    AQUIOS INVESTMENTS LTD - 2022-04-21
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    362 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 58 - Director → ME
  • 6
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,510 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (16 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 36 - Director → ME
  • 8
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 56 - Director → ME
    icon of calendar 2003-09-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2003-09-30 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 3 Parklands, Railton Road, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    382,947 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 12
    FLUID HORIZON LTD - 2025-09-05
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 12 Betchworth Works Ifield Road, Charlwood, Horley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,382 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 75 - Director → ME
  • 16
    KALON FINANCIAL PARTNERSHIP LLP - 2022-08-25
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 18
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 78 - Director → ME
  • 19
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179,199 GBP2024-10-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 55 - Director → ME
    icon of calendar 2003-10-03 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 20
    MOALLEMI ENTERTAINMENT ADVISORY LTD - 2015-04-09
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86 GBP2016-12-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,416 GBP2019-03-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -440 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 24
    PANDIG LIMITED - 2014-12-24
    icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 22 - Director → ME
  • 25
    PEDRO LEITE LTD - 2019-01-08
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,530 GBP2018-02-28
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,884 GBP2023-03-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 27
    PASARGARD ENTERPRISES LIMITED - 2013-09-26
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 67 - Director → ME
  • 28
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 21 - Director → ME
  • 29
    TALES OF THE RIVERBANK LTD - 2015-03-30
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 76 - Director → ME
  • 30
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,893 GBP2024-10-31
    Officer
    icon of calendar 2016-11-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 70 - Director → ME
  • 32
    MOALLEMI & CO LTD - 2018-06-14
    ASM ACCOUNTANCY LIMITED - 2025-02-21
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Chantry Lodge, Pyecombe Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 1999-01-18 ~ dissolved
    IIF 91 - Secretary → ME
  • 34
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,537,193 GBP2024-11-30
    Officer
    icon of calendar 2005-11-28 ~ now
    IIF 3 - Director → ME
    IIF 50 - Director → ME
    icon of calendar 2005-11-28 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,304,535 GBP2024-10-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 2 - Director → ME
  • 36
    DOLPHIN CLEANING (SUSSEX) LTD - 2011-11-23
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    708,960 GBP2024-06-30
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 34 - Director → ME
  • 37
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2024-02-29
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 107 - Right to appoint or remove directorsOE
  • 39
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 77 - Director → ME
  • 40
    icon of address Chantry Lodge, Pyecombe Street, Brighton, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 85 - Director → ME
Ceased 45
  • 1
    4DIO LTD
    - now
    4DIO BOOKS LIMITED - 2011-09-15
    icon of address 77b Berwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2011-10-21
    IIF 62 - Director → ME
  • 2
    icon of address 9 Florence Road, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,789 GBP2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2014-12-11
    IIF 18 - Director → ME
  • 3
    AQUIOS INVESTMENTS LTD - 2022-04-21
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ 2022-04-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ 2022-04-15
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-26 ~ 2023-07-30
    IIF 81 - Director → ME
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    362 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-19 ~ 2022-02-11
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-02-22 ~ 2022-03-17
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Staithes 3 Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 45 - Director → ME
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (16 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2019-07-19
    IIF 20 - Director → ME
  • 8
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 46 - Director → ME
  • 9
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 47 - Director → ME
  • 10
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 48 - Director → ME
  • 11
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,989 GBP2024-01-31
    Officer
    icon of calendar 2015-03-10 ~ 2022-01-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2022-01-13
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 12 - Director → ME
  • 13
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-25 ~ 2024-08-26
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ 2020-07-22
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-07-22
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 15
    CARLOS JIMENEZ JURADO LTD - 2017-09-04
    BRENCHLEY LETTINGS AND MANAGEMENT LTD - 2014-05-06
    icon of address Boot Court Flat 4 Boot Court, 75-77 Jeddo Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,775 GBP2024-03-31
    Officer
    icon of calendar 2013-11-06 ~ 2014-01-01
    IIF 24 - Director → ME
  • 16
    icon of address April Cottage School Road, Nomansland, Salisbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -847,756 GBP2015-06-30
    Officer
    icon of calendar 2013-06-04 ~ 2013-06-04
    IIF 69 - Director → ME
  • 17
    icon of address 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 11 - Director → ME
  • 18
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2013-10-01
    IIF 5 - Director → ME
  • 19
    VELER LTD - 2019-01-09
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,501 GBP2022-02-28
    Officer
    icon of calendar 2018-12-14 ~ 2019-01-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-01-08
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    icon of address April Cottage School Road, Nomansland, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-21
    IIF 72 - Director → ME
  • 21
    HAMMYANDCO LTD - 2015-03-30
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ 2014-10-24
    IIF 73 - Director → ME
  • 22
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 7 - Director → ME
  • 23
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,500 GBP2024-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2016-11-01
    IIF 65 - Director → ME
    icon of calendar 2007-01-03 ~ 2016-11-01
    IIF 92 - Secretary → ME
  • 24
    icon of address 1 Cornhill, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    635,715 GBP2024-03-31
    Officer
    icon of calendar 2021-07-28 ~ 2022-06-22
    IIF 68 - Director → ME
  • 25
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    814,193 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2022-01-13
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2022-01-13
    IIF 116 - Has significant influence or control OE
  • 26
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179,199 GBP2024-10-31
    Officer
    icon of calendar 2003-10-02 ~ 2020-09-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2020-09-15
    IIF 98 - Has significant influence or control OE
  • 27
    icon of address St James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    335,173 GBP2024-07-31
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-01
    IIF 63 - Director → ME
  • 28
    icon of address 14 Regent Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2013-04-01
    IIF 26 - Director → ME
  • 29
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 6 - Director → ME
  • 30
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,010,179 GBP2015-04-30
    Officer
    icon of calendar 2012-04-23 ~ 2012-07-02
    IIF 74 - Director → ME
  • 31
    icon of address Suite 9 Regency House, 91 Western Road, Brighton, Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-13
    IIF 28 - Director → ME
  • 32
    PANOPTIC PRODUCTIONS LTD - 2012-04-11
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-07
    IIF 25 - Director → ME
  • 33
    MOALLEMI & CO LTD - 2018-06-14
    ASM ACCOUNTANCY LIMITED - 2025-02-21
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-21 ~ 2020-09-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-09-01
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 34
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2018-09-24
    IIF 19 - Director → ME
    icon of calendar 2014-10-01 ~ 2018-09-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2018-09-24
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 8 - Director → ME
  • 36
    THE ASSOCIATION OF INTERNATIONAL ACCOUNTING TECHNICIANS - 2004-01-20
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2020-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 13 - Director → ME
  • 37
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,227 GBP2024-02-29
    Officer
    icon of calendar 2007-02-22 ~ 2012-05-01
    IIF 66 - Director → ME
    icon of calendar 2007-02-22 ~ 2012-05-01
    IIF 90 - Secretary → ME
  • 38
    icon of address White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    274,691 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 37 - Director → ME
  • 39
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS(THE) - 1990-09-01
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS LIMITED (THE) - 1983-07-05
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 10 - Director → ME
  • 40
    INSTITUTE OF COMPANY ACCOUNTANTS LIMITED(THE) - 1990-09-01
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 9 - Director → ME
  • 41
    HRIDITA PROPERTY INVESTMENTS LIMITED - 2002-11-21
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    888,934 GBP2024-11-30
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 41 - Director → ME
  • 42
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,829 GBP2024-02-29
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 40 - Director → ME
  • 43
    GOOD VOODOOO LTD - 2015-10-09
    3D FILMS LIMITED - 2014-11-14
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -575 GBP2016-03-31
    Officer
    icon of calendar 2011-10-31 ~ 2013-01-31
    IIF 27 - Director → ME
  • 44
    icon of address White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,985 GBP2021-10-31
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 39 - Director → ME
  • 45
    TRISHUL HANUMAN PROPERTY INVESTMENTS LTD - 2011-05-12
    icon of address White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,426 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.