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, Amir Shahram

    Related profiles found in government register
  • Moallemi, Amir Shahram
    British born in June 1977

    Resident in England

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

      IIF 1
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 2
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 6 IIF 7
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 8 IIF 9 IIF 10
  • 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 18
  • Moallemi, Amir Shahram
    British company director born in June 1977

    Resident in England

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

      IIF 19
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE

      IIF 29
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 30 IIF 31
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 32 IIF 33
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 34
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 35
  • 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 36
  • 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 37
  • Moallemi, Shahram
    British born in November 1953

    Resident in England

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

      IIF 38 IIF 39
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 43
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 44
  • Moallemi, Shahram
    British company director born in November 1953

    Resident in England

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

      IIF 45 IIF 46 IIF 47
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 48
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 49
  • Moallemi, Shahram
    British director born in November 1953

    Resident in England

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

      IIF 50
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • RH13

      IIF 51
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 52 IIF 53
  • 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 54
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British

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

      IIF 60 IIF 61
  • Moallemi, Amir Shahram
    British accountant

    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 66
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 67
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 68
  • 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 69
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in England

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

    Resident in United Kingdom

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

      IIF 91 IIF 92
    • Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 93 IIF 94
  • 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 95
    • 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 96 IIF 97 IIF 98
    • 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 101
    • Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 102
    • Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 103
    • Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 104
  • Moallemi, Shahram
    British chartered accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 108 IIF 109
  • 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 110
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • 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 123
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in United Kingdom

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

      IIF 124 IIF 125
  • 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 126
child relation
Offspring entities and appointments
Active 40
  • 1
    AQUIOS INVESTMENTS LTD - 2022-04-21
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2019-07-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - 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 59 - Director → ME
  • 3
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 4
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    362 GBP2024-11-30
    Officer
    2021-11-19 ~ now
    IIF 9 - Director → ME
  • 6
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,510 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - 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
    Active Corporate (16 parents)
    Officer
    2019-11-05 ~ now
    IIF 44 - Director → ME
  • 8
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-08-26 ~ now
    IIF 7 - Director → ME
    2003-09-30 ~ now
    IIF 94 - Director → ME
    2003-09-30 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    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
    2025-11-11 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 11
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 12
    FLUID HORIZON LTD - 2025-09-05
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    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
    2025-04-17 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 14
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 15
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 26 - Director → ME
  • 16
    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 37 - LLP Designated Member → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-10-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2009-03-02 ~ dissolved
    IIF 29 - Director → ME
  • 19
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179,199 GBP2024-10-31
    Officer
    2020-09-14 ~ now
    IIF 6 - Director → ME
    2003-10-03 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 20
    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 31 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 21
    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 30 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 23
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -440 GBP2024-08-31
    Officer
    2020-08-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-08-02 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 24
    PANDIG LIMITED - 2014-12-24
    Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 52 - Director → ME
  • 25
    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 105 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 26
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,884 GBP2023-03-31
    Officer
    2023-10-17 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 27
    PASARGARD ENTERPRISES LIMITED - 2013-09-26
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 18 - Director → ME
  • 28
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 51 - Director → ME
  • 29
    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 27 - Director → ME
  • 30
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,893 GBP2024-10-31
    Officer
    2016-11-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 31
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 21 - Director → ME
  • 32
    ASM ACCOUNTANCY LIMITED - 2025-02-21
    MOALLEMI & CO LTD - 2018-06-14
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-09-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 33
    Chantry Lodge, Pyecombe Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    1999-01-18 ~ dissolved
    IIF 15 - Director → ME
    1999-01-18 ~ dissolved
    IIF 64 - Secretary → ME
  • 34
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,537,193 GBP2024-11-30
    Officer
    2005-11-28 ~ now
    IIF 93 - Director → ME
    IIF 1 - Director → ME
    2005-11-28 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - 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
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    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
    2025-06-02 ~ now
    IIF 92 - Director → ME
  • 36
    DOLPHIN CLEANING (SUSSEX) LTD - 2011-11-23
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    708,960 GBP2024-06-30
    Officer
    2025-06-02 ~ now
    IIF 42 - Director → ME
  • 37
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 38
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2024-02-29
    Officer
    2022-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 71 - Right to appoint or remove directorsOE
  • 39
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 28 - Director → ME
  • 40
    Chantry Lodge, Pyecombe Street, Brighton, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 36 - 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 13 - Director → ME
  • 2
    9 Florence Road, Brighton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,789 GBP2024-09-30
    Officer
    2014-09-16 ~ 2014-12-11
    IIF 108 - Director → ME
  • 3
    AQUIOS INVESTMENTS LTD - 2022-04-21
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2019-07-06 ~ 2022-04-15
    IIF 50 - Director → ME
    Person with significant control
    2019-07-06 ~ 2022-04-15
    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
  • 4
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-26 ~ 2023-07-30
    IIF 32 - Director → ME
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    362 GBP2024-11-30
    Person with significant control
    2022-02-22 ~ 2022-03-17
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    2021-11-19 ~ 2022-02-11
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 6
    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
    2015-04-30 ~ 2019-07-19
    IIF 66 - Director → ME
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (16 parents)
    Officer
    2011-11-18 ~ 2019-07-19
    IIF 110 - Director → ME
  • 8
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 67 - Director → ME
  • 9
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 68 - Director → ME
  • 10
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 69 - Director → ME
  • 11
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,989 GBP2024-01-31
    Officer
    2015-03-10 ~ 2022-01-13
    IIF 106 - Director → ME
    Person with significant control
    2017-05-09 ~ 2022-01-13
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 102 - Director → ME
  • 13
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    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
    2016-09-25 ~ 2024-08-26
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - 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 35 - Director → ME
    Person with significant control
    2020-07-22 ~ 2020-07-22
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more 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
    Active Corporate (1 parent)
    Equity (Company account)
    98,775 GBP2024-03-31
    Officer
    2013-11-06 ~ 2014-01-01
    IIF 54 - 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 20 - Director → ME
  • 17
    3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 101 - Director → ME
  • 18
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-10-01
    IIF 95 - Director → ME
  • 19
    VELER LTD - 2019-01-09
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,501 GBP2022-02-28
    Officer
    2018-12-14 ~ 2019-01-08
    IIF 107 - Director → ME
    Person with significant control
    2018-12-14 ~ 2019-01-08
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 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 23 - 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 24 - Director → ME
  • 22
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 97 - Director → ME
  • 23
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,500 GBP2024-12-31
    Officer
    2007-01-03 ~ 2016-11-01
    IIF 16 - Director → ME
    2007-01-03 ~ 2016-11-01
    IIF 65 - Secretary → ME
  • 24
    1 Cornhill, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    635,715 GBP2024-03-31
    Officer
    2021-07-28 ~ 2022-06-22
    IIF 19 - Director → ME
  • 25
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    814,193 GBP2024-03-31
    Officer
    2015-03-19 ~ 2022-01-13
    IIF 22 - Director → ME
    Person with significant control
    2017-03-15 ~ 2022-01-13
    IIF 80 - Has significant influence or control OE
  • 26
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    179,199 GBP2024-10-31
    Officer
    2003-10-02 ~ 2020-09-14
    IIF 104 - Director → ME
    Person with significant control
    2016-09-19 ~ 2020-09-15
    IIF 116 - Has significant influence or control OE
  • 27
    St James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    335,173 GBP2024-07-31
    Officer
    2000-07-31 ~ 2000-09-01
    IIF 14 - Director → ME
  • 28
    14 Regent Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ 2013-04-01
    IIF 56 - Director → ME
  • 29
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 96 - 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 25 - Director → ME
  • 31
    Suite 9 Regency House, 91 Western Road, Brighton, Sussex, United Kingdom
    Dissolved Corporate
    Officer
    2011-10-31 ~ 2012-12-13
    IIF 58 - 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 55 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-21 ~ 2020-09-01
    IIF 34 - Director → ME
    Person with significant control
    2017-04-19 ~ 2020-09-01
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 34
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2014-08-05 ~ 2018-09-24
    IIF 109 - Director → ME
    2014-10-01 ~ 2018-09-01
    IIF 53 - Director → ME
    Person with significant control
    2016-08-04 ~ 2018-09-24
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 35
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 98 - Director → ME
  • 36
    THE ASSOCIATION OF INTERNATIONAL ACCOUNTING TECHNICIANS - 2004-01-20
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2020-09-30
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 103 - Director → ME
  • 37
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,227 GBP2024-02-29
    Officer
    2007-02-22 ~ 2012-05-01
    IIF 17 - Director → ME
    2007-02-22 ~ 2012-05-01
    IIF 63 - Secretary → ME
  • 38
    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
    2022-04-27 ~ 2022-06-29
    IIF 45 - 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
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 100 - Director → ME
  • 40
    INSTITUTE OF COMPANY ACCOUNTANTS LIMITED(THE) - 1990-09-01
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 99 - Director → ME
  • 41
    HRIDITA PROPERTY INVESTMENTS LIMITED - 2002-11-21
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    888,934 GBP2024-11-30
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 49 - Director → ME
  • 42
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,829 GBP2024-02-29
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 48 - 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 57 - Director → ME
  • 44
    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
    2022-04-27 ~ 2022-06-29
    IIF 47 - Director → ME
  • 45
    TRISHUL HANUMAN PROPERTY INVESTMENTS LTD - 2011-05-12
    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
    2022-04-27 ~ 2022-06-29
    IIF 46 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.