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

Haji-costas, Mario Anthony

    Related profiles found in government register
  • Haji-costas, Mario Anthony
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 124 City Road, London, EC1V 2NX, England

      IIF 4
  • Haji-costas, Mario Anthony
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 5
  • Haji-costa, Mario Anthony
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 6
  • Haji-costa, Mario Anthony
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Haji-costas, Mario
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 12 IIF 13
  • Haji-costa, Mario
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, The Parade, Watford, WD171LN, United Kingdom

      IIF 14
  • Hajicosta, Mario
    British barber born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Houndsden Road, Winchmore Hill, London, N21 1LU

      IIF 15
  • Hajicosta, Mario
    British manager born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Station Parade, Cockfosters Road, Barnet, EN4 0DW, United Kingdom

      IIF 16
    • 47, Station Road, Winchmore Hill, London, N21 3NB, United Kingdom

      IIF 17
  • Haji-costas, Mario Anthony
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 18 IIF 19
    • 25, Houndsden Road, London, N21 1LU, England

      IIF 20
    • Unit 15 City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 21
  • Haji-costas, Mario Anthony
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • International House, Constance Street, London, E16 2DQ, England

      IIF 22
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Haji-costas, Mario Anthony
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Haji-costa, Mario Anthony
    British company director born in September 1977

    Resident in England

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

      IIF 25
  • Mario Haji-costa, Mario
    British hairdresser born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, The Parade, Watford, WD171LN, United Kingdom

      IIF 26
  • Mr Mario Costa
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Houndsden Road, London, N21 1LU, United Kingdom

      IIF 27 IIF 28
  • Haji Costas, Mario
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 29
  • Mario Haji-costas
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Mr Mario Anthony Haji-costa
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 31 IIF 32
  • Mr Mario Anthony Haji-costas
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hajilosta, Mario
    British hairdresser born in September 1977

    Registered addresses and corresponding companies
    • 25 Houndsden Road, Winchmore Hill, London, N21 1LU

      IIF 38
  • Mr Mario Haji Costas
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mr Mario Haji-costas
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 40
    • International House, Constance Street, London, E16 2DQ, England

      IIF 41
  • Mr Mario Anthony Haji-costa
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 42
  • Mr Mario Anthony Haji-costas
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 43 IIF 44
    • 25, Houndsden Road, London, N21 1LU, England

      IIF 45
    • Unit 15 City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,266 GBP2024-02-29
    Officer
    2021-02-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    2003-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 3
    25 Houndsden Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    93 Green Dragon Lane, Winchmore Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 17 - Director → ME
  • 6
    INTERNATIONAL ADULT AWARDS LTD - 2022-11-28
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -713 GBP2023-11-30
    Officer
    2022-11-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-04-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    26 East Park Farm Drive East Park Farm Drive, Charvil, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-20 ~ dissolved
    IIF 9 - Director → ME
  • 10
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,404 GBP2024-07-31
    Officer
    2019-01-20 ~ now
    IIF 12 - Director → ME
  • 11
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-20 ~ dissolved
    IIF 8 - Director → ME
  • 12
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -50,978 GBP2024-07-31
    Officer
    2019-01-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-20 ~ dissolved
    IIF 11 - Director → ME
  • 14
    26 East Park Farm Drive East Park Farm Drive, Charvil, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    MULTIMEDIA DIGITAL A.I. LTD - 2024-10-15
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,431 GBP2024-05-31
    Officer
    2019-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    93 Green Dragon Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-20 ~ dissolved
    IIF 16 - Director → ME
  • 19
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,184 GBP2024-07-31
    Officer
    2019-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    4385, 13341439 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    UK XXXFASHIONWEEK BRAND LTD - 2024-09-04
    Unit 15 City Business Centre, Lower Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,761 GBP2023-10-31
    Officer
    2020-10-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    4385, 11772314: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2021-01-02 ~ 2021-05-17
    IIF 22 - Director → ME
    Person with significant control
    2020-12-19 ~ 2021-05-17
    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
  • 2
    601 High Road, Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2006-06-21 ~ 2007-01-02
    IIF 38 - Director → ME
  • 3
    C/o Taxassist Accountants, 3 Woodside Road, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,299 GBP2024-07-31
    Officer
    2013-07-12 ~ 2014-06-01
    IIF 14 - Director → ME
    2014-09-27 ~ 2015-01-01
    IIF 26 - Director → ME
  • 4
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,404 GBP2024-07-31
    Officer
    2016-02-01 ~ 2016-08-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-11
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-31 ~ 2017-10-31
    IIF 10 - Director → ME
  • 6
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-31 ~ 2017-10-31
    IIF 7 - Director → ME
  • 7
    NEW IP OFFERING LTD LTD - 2020-09-21
    NEW IP OFFERING A X A LTD - 2020-05-22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ 2021-05-17
    IIF 23 - Director → ME
    Person with significant control
    2021-04-18 ~ 2021-05-17
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.