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 accountant born in November 1953

    Resident in United Kingdom

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

      IIF 1
    • 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 2 IIF 3 IIF 4
    • 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 7
    • Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 8
    • Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 9
    • Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 10 IIF 11 IIF 12
  • Moallemi, Shahram
    British chartered accountant born in November 1953

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 20
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Moallemi, Shahram
    British director born in November 1953

    Resident in United Kingdom

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

      IIF 24 IIF 25
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 29
  • Moallemi, Shahram
    British practising accountant born in November 1953

    Resident in United Kingdom

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

      IIF 30
  • Moallemi, Shahram
    British sole practitioner accounting born in November 1953

    Resident in United Kingdom

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

      IIF 31
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • RH13

      IIF 32
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 33 IIF 34
  • Moallemi, Amir Shahram
    British chartered accountant born in June 1977

    Resident in United Kingdom

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

      IIF 35
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moallemi, Shahram
    Iranian accountant born in April 1953

    Resident in England

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

      IIF 54
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 55
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 56
  • Moallemi, Shahram
    Iranian accountant born in April 1993

    Resident in England

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

      IIF 57
  • Mr Shahram Moallemi
    British born in November 2018

    Resident in United Kingdom

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

      IIF 58
  • 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
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 65
  • Moallemi, Amir Shahram
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 66
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 67 IIF 68
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 69
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British none born in June 1977

    Resident in England

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

      IIF 94
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in United Kingdom

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

      IIF 95
  • Moallemi, Amir Shahram
    British

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

      IIF 96 IIF 97
  • Moallemi, Amir Shahram
    British accountant

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

    Resident in England

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

      IIF 102
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    AQUIOS INVESTMENTS LTD - 2022-04-21
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2019-07-06 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 40 - director → ME
  • 3
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 4
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    479 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 89 - director → ME
  • 6
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,510 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 91 - director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (16 parents)
    Officer
    2019-11-05 ~ now
    IIF 30 - director → ME
  • 8
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2003-09-30 ~ now
    IIF 11 - director → ME
    2020-08-26 ~ now
    IIF 68 - director → ME
    2003-09-30 ~ now
    IIF 96 - secretary → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-10 ~ now
    IIF 92 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 11
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-22 ~ now
    IIF 88 - director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 12 Betchworth Works Ifield Road, Charlwood, Horley, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1,973 GBP2023-09-30
    Person with significant control
    2025-04-17 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 13
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 85 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 14
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (2 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 76 - director → ME
  • 15
    KALON FINANCIAL PARTNERSHIP LLP - 2022-08-25
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 102 - llp-designated-member → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2019-10-21 ~ now
    IIF 86 - director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 17
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Officer
    2009-03-02 ~ dissolved
    IIF 79 - director → ME
  • 18
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    92,451 GBP2023-10-31
    Officer
    2020-09-14 ~ now
    IIF 67 - director → ME
    2003-10-03 ~ now
    IIF 97 - secretary → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
  • 19
    MOALLEMI ENTERTAINMENT ADVISORY LTD - 2015-04-09
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Equity (Company account)
    86 GBP2016-12-31
    Officer
    2014-12-02 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 20
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,416 GBP2019-03-31
    Officer
    2015-10-20 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 90 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 22
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -199 GBP2023-08-31
    Officer
    2020-08-02 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-08-02 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    PANDIG LIMITED - 2014-12-24
    Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 33 - director → ME
  • 24
    PEDRO LEITE LTD - 2019-01-08
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,530 GBP2018-02-28
    Officer
    2018-12-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 25
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26,884 GBP2023-03-31
    Officer
    2023-10-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 26
    PASARGARD ENTERPRISES LIMITED - 2013-09-26
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 65 - director → ME
  • 27
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 32 - director → ME
  • 28
    TALES OF THE RIVERBANK LTD - 2015-03-30
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2013-12-03 ~ dissolved
    IIF 77 - director → ME
  • 29
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    36,154 GBP2023-10-31
    Officer
    2016-11-20 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 30
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (3 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 71 - director → ME
  • 31
    ASM ACCOUNTANCY LIMITED - 2025-02-21
    MOALLEMI & CO LTD - 2018-06-14
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-09-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 32
    Chantry Lodge, Pyecombe Street, Brighton
    Dissolved corporate (2 parents)
    Officer
    1999-01-18 ~ dissolved
    IIF 62 - director → ME
    1999-01-18 ~ dissolved
    IIF 100 - secretary → ME
  • 33
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,321,497 GBP2023-11-30
    Officer
    2005-11-28 ~ now
    IIF 61 - director → ME
    IIF 10 - director → ME
    2005-11-28 ~ now
    IIF 98 - secretary → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 35
    Asm House, 103a Keymer Road, Hassocks, England
    Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2024-02-29
    Officer
    2022-08-05 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 104 - Right to appoint or remove directorsOE
  • 36
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 78 - director → ME
  • 37
    Chantry Lodge, Pyecombe Street, Brighton, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 94 - director → ME
Ceased 45
  • 1
    4DIO LTD
    - now
    4DIO BOOKS LIMITED - 2011-09-15
    77b Berwick Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ 2011-10-21
    IIF 59 - director → ME
  • 2
    9 Florence Road, Brighton, England
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2014-09-16 ~ 2014-12-11
    IIF 24 - director → ME
  • 3
    AQUIOS INVESTMENTS LTD - 2022-04-21
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2019-07-06 ~ 2022-04-15
    IIF 27 - director → ME
    Person with significant control
    2019-07-06 ~ 2022-04-15
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-26 ~ 2023-07-30
    IIF 83 - director → ME
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    479 GBP2023-11-30
    Person with significant control
    2022-02-22 ~ 2022-03-17
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    2021-11-19 ~ 2022-02-11
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 6
    Staithes 3 Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 54 - director → ME
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (16 parents)
    Officer
    2011-11-18 ~ 2019-07-19
    IIF 31 - director → ME
  • 8
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 55 - director → ME
  • 9
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 56 - director → ME
  • 10
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 57 - director → ME
  • 11
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    70,989 GBP2024-01-31
    Officer
    2015-03-10 ~ 2022-01-13
    IIF 14 - director → ME
    Person with significant control
    2017-05-09 ~ 2022-01-13
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 8 - director → ME
  • 13
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2016-09-25 ~ 2024-08-26
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-22 ~ 2020-07-22
    IIF 93 - director → ME
    Person with significant control
    2020-07-22 ~ 2020-07-22
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 15
    CARLOS JIMENEZ JURADO LTD - 2017-09-04
    BRENCHLEY LETTINGS AND MANAGEMENT LTD - 2014-05-06
    Boot Court Flat 4 Boot Court, 75-77 Jeddo Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    98,775 GBP2024-03-31
    Officer
    2013-11-06 ~ 2014-01-01
    IIF 35 - director → ME
  • 16
    April Cottage School Road, Nomansland, Salisbury
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -847,756 GBP2015-06-30
    Officer
    2013-06-04 ~ 2013-06-04
    IIF 70 - director → ME
  • 17
    3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 7 - director → ME
  • 18
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-10-01
    IIF 1 - director → ME
  • 19
    VELER LTD - 2019-01-09
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    41,501 GBP2022-02-28
    Officer
    2018-12-14 ~ 2019-01-08
    IIF 16 - director → ME
    Person with significant control
    2018-12-14 ~ 2019-01-08
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 20
    April Cottage School Road, Nomansland, Salisbury, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ 2013-10-21
    IIF 73 - director → ME
  • 21
    HAMMYANDCO LTD - 2015-03-30
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Officer
    2013-10-28 ~ 2014-10-24
    IIF 74 - director → ME
  • 22
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 3 - director → ME
  • 23
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    130,500 GBP2023-12-31
    Officer
    2007-01-03 ~ 2016-11-01
    IIF 63 - director → ME
    2007-01-03 ~ 2016-11-01
    IIF 101 - secretary → ME
  • 24
    1 Cornhill, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    635,715 GBP2024-03-31
    Officer
    2021-07-28 ~ 2022-06-22
    IIF 69 - director → ME
  • 25
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    814,193 GBP2024-03-31
    Officer
    2015-03-19 ~ 2022-01-13
    IIF 72 - director → ME
    Person with significant control
    2017-03-15 ~ 2022-01-13
    IIF 113 - Has significant influence or control OE
  • 26
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    92,451 GBP2023-10-31
    Officer
    2003-10-02 ~ 2020-09-14
    IIF 12 - director → ME
    Person with significant control
    2016-09-19 ~ 2020-09-15
    IIF 45 - Has significant influence or control OE
  • 27
    St James' Hall, Mill Road, Lancing, West Sussex, England
    Corporate (2 parents)
    Officer
    2000-07-31 ~ 2000-09-01
    IIF 60 - director → ME
  • 28
    14 Regent Hill, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-31 ~ 2013-04-01
    IIF 37 - director → ME
  • 29
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 2 - director → ME
  • 30
    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
    2012-04-23 ~ 2012-07-02
    IIF 75 - director → ME
  • 31
    Suite 9 Regency House, 91 Western Road, Brighton, Sussex, United Kingdom
    Dissolved corporate
    Officer
    2011-10-31 ~ 2012-12-13
    IIF 39 - director → ME
  • 32
    PANOPTIC PRODUCTIONS LTD - 2012-04-11
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-05-06 ~ 2010-05-07
    IIF 36 - director → ME
  • 33
    ASM ACCOUNTANCY LIMITED - 2025-02-21
    MOALLEMI & CO LTD - 2018-06-14
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-21 ~ 2020-09-01
    IIF 87 - director → ME
    Person with significant control
    2017-04-19 ~ 2020-09-01
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 34
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2014-10-01 ~ 2018-09-01
    IIF 34 - director → ME
    2014-08-05 ~ 2018-09-24
    IIF 25 - director → ME
    Person with significant control
    2016-08-04 ~ 2018-09-24
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 35
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 4 - director → ME
  • 36
    THE ASSOCIATION OF INTERNATIONAL ACCOUNTING TECHNICIANS - 2004-01-20
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    70 GBP2020-09-30
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 9 - director → ME
  • 37
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,227 GBP2024-02-29
    Officer
    2007-02-22 ~ 2012-05-01
    IIF 64 - director → ME
    2007-02-22 ~ 2012-05-01
    IIF 99 - secretary → ME
  • 38
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    274,691 GBP2024-03-31
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 17 - director → ME
  • 39
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS(THE) - 1990-09-01
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS LIMITED (THE) - 1983-07-05
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 6 - director → ME
  • 40
    INSTITUTE OF COMPANY ACCOUNTANTS LIMITED(THE) - 1990-09-01
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 5 - director → ME
  • 41
    HRIDITA PROPERTY INVESTMENTS LIMITED - 2002-11-21
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    885,576 GBP2023-11-30
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 23 - director → ME
  • 42
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    93,829 GBP2024-02-29
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 20 - director → ME
  • 43
    GOOD VOODOOO LTD - 2015-10-09
    3D FILMS LIMITED - 2014-11-14
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -575 GBP2016-03-31
    Officer
    2011-10-31 ~ 2013-01-31
    IIF 38 - director → ME
  • 44
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -43,985 GBP2021-10-31
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 19 - director → ME
  • 45
    TRISHUL HANUMAN PROPERTY INVESTMENTS LTD - 2011-05-12
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,426 GBP2024-04-30
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.