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

Reza Merchant

    Related profiles found in government register
  • Reza Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 1
  • Mr Reza Mohammad Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 2
  • Merchant, Reza
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 3
    • 9, Woburn Walk, London, WC1H0JE, England

      IIF 4
  • Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammad Reza Aslam
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 16
    • 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 17
  • Mohammad Aslam Merchant
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 18
  • Mr Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammad Merchant, Reza
    British ceo born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 22
  • Mr Reza Mohammad Merchant
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA

      IIF 23
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 24
  • Merchant, Mohammad Reza Aslam
    British ceo born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 25
  • Merchant, Mohammad Reza Aslam
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Newman Street, London, W1T 1PN, England

      IIF 26
  • Merchant, Mohammad Aslam
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 27
  • Merchant, Mohammad Reza Aslam
    British, company director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    British, director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    British, director / managing officer born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, England

      IIF 54
  • Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 55
  • Merchant, Reza Mohammad
    British british born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 56
  • Merchant, Reza Mohammad
    British ceo born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 57
    • 14, Bedford Square, London, WC1B3JA, England

      IIF 58
    • 9, Woburn Walk, London, WC1H0JE, England

      IIF 59
  • Merchant, Reza Mohammad
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 60
    • Suite A, 2nd Floor, 2/6 Atlantic Road, London, SW9 8HY, England

      IIF 61
  • Merchant, Reza Mohammad
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire, HU1 1EL

      IIF 62
    • 14, Bedford Square, London, WC1B 3JA

      IIF 63
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 64
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 9, Woburn Walk, London, WC1H 0JE, United Kingdom

      IIF 76
    • 91, Brick Lane, London, E1 6QL, England

      IIF 77
    • Suite A, 2nd Floor, 2/6 Atlantic Road, London, SW9 8HY, England

      IIF 78
    • 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 79
  • Mohammad, Aas
    Indian business born in November 1988

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 80
  • Mr Aas Mohammad
    Indian born in November 1988

    Resident in India

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 81
  • Mr Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Aslam Merchant
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pentax House, C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, HA2 0DU, United Kingdom

      IIF 97
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 98 IIF 99
    • C/o Saashiv & Co., Pentax House, South Harrow, London, HA2 0DU, United Kingdom

      IIF 100
  • Mr Mohammad Reza Aslam Mohammad Reza Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 101
  • Merchant, Mohammad Aslam
    British business born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 102
  • Merchant, Mohammad Aslam
    British business person born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Jmw Solicitors Llp/ 3-37, King Street, London, EC2V 8BB, England

      IIF 103
  • Merchant, Mohammad Aslam
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, England

      IIF 104
  • Merchant, Mohammad Aslam
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pentax House, C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, HA2 0DU, United Kingdom

      IIF 105
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 106
    • C/o Saashiv & Co., Pentax House, South Harrow, London, HA2 0DU, United Kingdom

      IIF 107
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 108 IIF 109
    • The Pelicans Group, 717a, North Circular Road, London, NW2 7AH, United Kingdom

      IIF 110 IIF 111
  • Merchant, Reza Mohammad
    born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 112
  • Mr Aslam Noormohammad Merchant
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, England

      IIF 113
  • Merchant, Mohammad Reza Aslam
    British ceo born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    British chief executive officer born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 121
    • 45, Gresham Street, London, EC2V 7BG

      IIF 122
  • Merchant, Mohammad Reza Aslam
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Newman Street, London, W1T 1PN, England

      IIF 123
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 124
    • 590, Green Lanes, Palmers Green, London, N13 5RY, United Kingdom

      IIF 125 IIF 126
  • Merchant, Mohammad Reza Aslam
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bedford Square, Bedford Square, London, WC1B 3JA, England

      IIF 127
    • 14, Bedford Square, London, WC1B 3JA

      IIF 128
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 129 IIF 130
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 131 IIF 132
    • 25, Newman Street, London, W1T 1PN, England

      IIF 133
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 134 IIF 135
    • 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 136
    • 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 137
  • Merchant, Mohammad Reza Aslam
    British na born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, HA7 3BX, England

      IIF 138
  • Merchant, Aslam Noormohammad
    British company chairman born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, United Kingdom

      IIF 139
  • Merchant, Aslam Noormohammad
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, United Kingdom

      IIF 140
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 141
  • Merchant, Aslam Noormohammad
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 142
  • Merchant, Mohammad Aslam
    born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 143
  • Merchant, Mohammad Reza Aslam
    born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 144 IIF 145
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 62
  • 1
    14 Bedford Square, London, England
    Corporate (1 parent)
    Officer
    2021-10-15 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 45 - director → ME
  • 3
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 132 - director → ME
  • 4
    14 Bedford Square, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -247 GBP2020-12-31
    Officer
    2020-10-27 ~ dissolved
    IIF 39 - director → ME
  • 5
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,488 GBP2019-12-31
    Officer
    2016-12-02 ~ now
    IIF 115 - director → ME
  • 6
    14 Bedford Square, London
    Corporate (2 parents)
    Equity (Company account)
    3,089,989 GBP2020-03-31
    Officer
    2013-03-11 ~ now
    IIF 137 - director → ME
  • 7
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2019-08-31
    Officer
    2017-08-22 ~ now
    IIF 22 - director → ME
  • 8
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 66 - director → ME
  • 9
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 68 - director → ME
  • 10
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 73 - director → ME
  • 11
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 119 - director → ME
  • 12
    SHARE IN THE CITY LTD - 2011-12-15
    91 Brick Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 77 - director → ME
  • 13
    14 Bedford Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 64 - director → ME
  • 14
    POP COMMUNITY LIMITED - 2016-05-11
    PECKHAM LEVELS LIMITED - 2016-01-13
    POP COMMUNITY LIMITED - 2015-12-15
    5 Barnfield Crescent, Exeter
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,689,081 GBP2019-12-31
    Officer
    2017-01-13 ~ dissolved
    IIF 46 - director → ME
  • 15
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    8 Spring Lake, Stanmore, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 102 - director → ME
  • 17
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 67 - director → ME
  • 18
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 56 - director → ME
  • 19
    SHARED CAPITAL PARTNERS LIMITED - 2014-03-19
    590 Green Lanes, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-08-09 ~ dissolved
    IIF 136 - director → ME
  • 20
    590 Green Lanes, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 112 - llp-member → ME
  • 21
    TC WANDSBEK HOLDCO LIMITED - 2020-10-27
    14 Bedford Square, London, England
    Corporate (2 parents)
    Officer
    2020-02-14 ~ now
    IIF 38 - director → ME
  • 22
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 69 - director → ME
  • 23
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 71 - director → ME
  • 24
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 3 - director → ME
  • 25
    2nd Floor 110 Cannon Street, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -6,703 GBP2019-12-31
    Officer
    2015-12-09 ~ now
    IIF 134 - director → ME
  • 26
    14 Bedford Square, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-02-05 ~ dissolved
    IIF 37 - director → ME
  • 27
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 72 - director → ME
  • 28
    8 Spring Lake, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 79 - director → ME
  • 29
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,337 GBP2019-12-31
    Officer
    2016-12-12 ~ now
    IIF 121 - director → ME
  • 30
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 74 - director → ME
  • 31
    45 Gresham Street, London
    Corporate (2 parents)
    Equity (Company account)
    -991,193 GBP2020-03-31
    Officer
    2018-01-24 ~ now
    IIF 51 - director → ME
  • 32
    C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2020-02-04 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 33
    SHARE IN THE CITY LTD. - 2018-04-13
    LONDON STUDENT RENT LTD. - 2011-12-15
    LDN STUDENT RENT LTD - 2011-09-02
    C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,232,549 GBP2017-03-31
    Officer
    2010-06-02 ~ dissolved
    IIF 138 - director → ME
  • 34
    14 Bedford Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -20,294 GBP2020-03-31
    Officer
    2016-03-03 ~ now
    IIF 43 - director → ME
  • 35
    TCA 2 HOLDCO LIMITED - 2021-02-11
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,500 GBP2020-02-29
    Officer
    2018-02-13 ~ now
    IIF 25 - director → ME
  • 36
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,148 GBP2019-12-31
    Officer
    2016-12-02 ~ now
    IIF 117 - director → ME
  • 37
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    3,315,037 GBP2020-03-31
    Officer
    2013-09-09 ~ now
    IIF 135 - director → ME
  • 38
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    -626,719 GBP2020-03-31
    Officer
    2015-09-01 ~ now
    IIF 42 - director → ME
  • 39
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 4 - director → ME
  • 40
    C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 62 - director → ME
  • 41
    14 Bedford Square, London, England
    Corporate (2 parents)
    Officer
    2020-11-04 ~ now
    IIF 29 - director → ME
  • 42
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 120 - director → ME
  • 43
    THE COLLECTIVE EAST INDIA LIMITED - 2015-11-10
    THE COLLECTING EAST INDIA LIMITED - 2015-09-21
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 70 - director → ME
  • 44
    14 Bedford Square, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-02-25 ~ now
    IIF 36 - director → ME
  • 45
    14 Bedford Square, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2020-02-26 ~ now
    IIF 33 - director → ME
  • 46
    14 Bedford Square, London, England
    Corporate (2 parents)
    Officer
    2020-02-27 ~ now
    IIF 28 - director → ME
  • 47
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -192,070 GBP2019-03-31
    Officer
    2015-02-11 ~ dissolved
    IIF 116 - director → ME
  • 48
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 52 - director → ME
  • 49
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,098,686 GBP2019-12-31
    Officer
    2016-12-13 ~ dissolved
    IIF 122 - director → ME
  • 50
    14 Bedford Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 58 - director → ME
  • 51
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,752 GBP2020-03-31
    Officer
    2017-01-23 ~ now
    IIF 57 - director → ME
  • 52
    THE CAMDEN COLLECTIVE LTD. - 2016-12-20
    HEYWOOD HOUSE LTD. - 2012-09-04
    2nd Floor 110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    4,967,266 GBP2020-03-31
    Officer
    2012-01-26 ~ now
    IIF 124 - director → ME
  • 53
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,628 GBP2020-03-31
    Officer
    2016-12-02 ~ now
    IIF 118 - director → ME
  • 54
    14 Bedford Square, London
    Corporate (2 parents)
    Equity (Company account)
    -434,599 GBP2020-03-31
    Officer
    2019-03-04 ~ now
    IIF 128 - director → ME
  • 55
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 65 - director → ME
  • 56
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2019-11-26 ~ now
    IIF 40 - director → ME
  • 57
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 75 - director → ME
  • 58
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 59 - director → ME
  • 59
    14 Bedford Square, London, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -161,781 GBP2016-10-01 ~ 2017-09-30
    Officer
    2017-08-25 ~ dissolved
    IIF 144 - llp-designated-member → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove membersOE
  • 60
    590 Green Lanes, Palmers Green, London
    Dissolved corporate (4 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 125 - director → ME
  • 61
    590 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 126 - director → ME
  • 62
    14 Bedford Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2017-09-22 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 54
  • 1
    14 Bedford Square, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2022-03-17 ~ 2024-02-26
    IIF 103 - director → ME
    Person with significant control
    2023-02-09 ~ 2024-02-26
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    14 Bedford Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -149,612 GBP2023-01-31
    Officer
    2023-10-23 ~ 2024-01-24
    IIF 106 - director → ME
  • 3
    BELSIZE PARK COLLECTIVE MJMK LTD - 2019-07-01
    25 Newman Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -386,138 GBP2019-03-31
    Officer
    2018-02-20 ~ 2019-06-17
    IIF 48 - director → ME
    Person with significant control
    2018-02-20 ~ 2019-03-06
    IIF 9 - Right to appoint or remove directors OE
  • 4
    C/o Saashiv & Co. Pentax House, South Harrow, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,585 GBP2023-03-31
    Officer
    2020-06-20 ~ 2023-03-02
    IIF 107 - director → ME
    Person with significant control
    2020-06-20 ~ 2023-06-01
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 5
    FRANGO COLLECTIVE MJMK LTD - 2019-07-01
    2nd Floor, 31-32 Eastcastle Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,180,315 GBP2023-03-31
    Officer
    2017-12-06 ~ 2019-06-17
    IIF 133 - director → ME
    Person with significant control
    2017-12-06 ~ 2019-02-11
    IIF 96 - Right to appoint or remove directors OE
  • 6
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2017-12-07 ~ 2019-02-11
    IIF 89 - Right to appoint or remove directors OE
  • 7
    DOMINVS STRATFORD LIMITED - 2023-02-03
    THE STRATFORD COLLECTIVE LTD - 2021-07-12
    1 London Street, Reading, Berkshire, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -20,543 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-04-25 ~ 2021-04-27
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-17
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 8
    14 Bedford Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-10-14 ~ 2024-02-26
    IIF 109 - director → ME
    Person with significant control
    2022-03-29 ~ 2024-02-26
    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
    CLARNICO QUAY LIMITED - 2020-05-26
    15 Park Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,668,423 GBP2023-03-31
    Officer
    2017-10-11 ~ 2021-11-04
    IIF 61 - director → ME
  • 10
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,488 GBP2019-12-31
    Officer
    2016-12-02 ~ 2020-11-09
    IIF 110 - director → ME
    Person with significant control
    2016-12-02 ~ 2020-05-11
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    14 Bedford Square, London
    Corporate (2 parents)
    Equity (Company account)
    3,089,989 GBP2020-03-31
    Officer
    2013-03-11 ~ 2020-11-09
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2019-08-31
    Person with significant control
    2017-08-22 ~ 2017-10-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    KOL COLLECTIVE MJMK LTD - 2019-07-01
    2nd Floor, 31-32 Eastcastle Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    272,465 GBP2023-03-31
    Officer
    2018-08-07 ~ 2019-06-17
    IIF 26 - director → ME
    Person with significant control
    2018-08-07 ~ 2019-02-11
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 14
    BRIXTON BARS MJMK LIMITED - 2021-05-14
    BRIXTON COLLECTIVE MJMK LTD - 2019-07-01
    2nd Floor, 31-32 Eastcastle Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,667,337 GBP2023-03-31
    Officer
    2017-10-19 ~ 2019-06-17
    IIF 123 - director → ME
    Person with significant control
    2017-10-19 ~ 2019-02-11
    IIF 95 - Right to appoint or remove directors OE
  • 15
    Pentax House C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, United Kingdom
    Corporate (2 parents)
    Officer
    2022-11-22 ~ 2023-12-14
    IIF 105 - director → ME
    Person with significant control
    2022-11-22 ~ 2023-12-14
    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
    IIF 97 - Right to appoint or remove directors OE
  • 16
    POP BRIXTON LIMITED - 2024-04-27
    3rd Floor 37 Frederick Place, Brighton
    Corporate (2 parents)
    Equity (Company account)
    -616,654 GBP2021-12-31
    Officer
    2016-11-07 ~ 2021-11-04
    IIF 114 - director → ME
  • 17
    POP PECKHAM LIMITED - 2016-01-13
    C/0 Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Corporate (1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,875,248 GBP2022-12-31
    Officer
    2015-11-16 ~ 2021-11-04
    IIF 78 - director → ME
  • 18
    Qualitas House, 100 Elmgrove Road, Harrow, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    92,672 GBP2022-05-31
    Officer
    ~ 2024-01-24
    IIF 140 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-11
    IIF 113 - Has significant influence or control OE
  • 19
    CAHN DARPEX MANUFACTURING COMPANY LIMITED - 1984-06-01
    CAHN DARPEX LIMITED - 1983-09-09
    Qualitas House, 100 Elmgrove Road, Harrow, England
    Corporate (3 parents)
    Equity (Company account)
    556,673 GBP2023-05-31
    Officer
    ~ 2024-01-24
    IIF 139 - director → ME
  • 20
    FF JVCO LIMITED - 2022-08-24
    14 Bedford Square, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2022-05-20 ~ 2024-02-26
    IIF 108 - director → ME
    Person with significant control
    2022-05-20 ~ 2024-02-26
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    11 Burford Road Suite 111, Stratford, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-27 ~ 2015-04-01
    IIF 76 - director → ME
  • 22
    THE COLLECTIVE (TAXI HOUSE) LIMITED - 2024-03-04
    Aztec Group House Ifc6, The Esplanade, St Helier, Jersey
    Corporate (2 parents)
    Officer
    Responsible for director / managing officer of the overseas entity
    2023-02-02 ~ 2023-04-13
    IIF 54 - managing-officer → ME
  • 23
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2019-05-23 ~ 2020-05-11
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 24
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-07 ~ 2020-05-11
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 25
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-22 ~ 2020-05-11
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove members with control over the trustees of a trust OE
  • 26
    Ashford House Grenadier Road, Exeter Business Park, Exeter, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-01-14 ~ 2020-05-11
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove members with control over the trustees of a trust OE
  • 27
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (3 parents)
    Person with significant control
    2018-11-07 ~ 2020-05-11
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove members with control over the trustees of a trust OE
  • 28
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (3 parents)
    Person with significant control
    2018-12-03 ~ 2020-05-11
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove members with control over the trustees of a trust OE
  • 29
    2nd Floor 110 Cannon Street, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -6,703 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-12
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 30
    45 Gresham Street, London
    Corporate (1 parent)
    Officer
    2019-05-31 ~ 2022-02-15
    IIF 47 - director → ME
    Person with significant control
    2019-05-31 ~ 2022-05-19
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 31
    45 Gresham Street, London, London
    Dissolved corporate (2 parents)
    Officer
    2020-02-05 ~ 2021-09-27
    IIF 30 - director → ME
  • 32
    TCCW OPERATING LIMITED - 2019-07-19
    2 Dover Yard, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -6,489 GBP2019-03-31
    Officer
    2019-06-30 ~ 2022-02-15
    IIF 127 - director → ME
    2017-12-13 ~ 2017-12-13
    IIF 131 - director → ME
  • 33
    2 Dover Yard, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-05-31 ~ 2022-02-15
    IIF 44 - director → ME
    Person with significant control
    2019-05-31 ~ 2022-05-19
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 34
    24 Savile Row, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,500,000 GBP2018-03-31
    Officer
    2016-04-15 ~ 2017-08-18
    IIF 145 - llp-designated-member → ME
    Person with significant control
    2016-04-15 ~ 2020-05-11
    IIF 87 - Has significant influence or control OE
    IIF 87 - Has significant influence or control over the trustees of a trust OE
    IIF 87 - Has significant influence or control as a member of a firm OE
  • 35
    24 Savile Row, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,500,000 GBP2018-03-31
    Officer
    2016-04-15 ~ 2016-04-15
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-04-15 ~ 2016-04-19
    IIF 86 - Has significant influence or control OE
    IIF 86 - Has significant influence or control over the trustees of a trust OE
    IIF 86 - Has significant influence or control as a member of a firm OE
  • 36
    14 Bedford Square, London, United Kingdom
    Dissolved corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-09-11 ~ 2020-05-11
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove members with control over the trustees of a trust OE
  • 37
    24 Savile Row, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-18 ~ 2020-05-11
    IIF 88 - Has significant influence or control OE
    IIF 88 - Has significant influence or control over the trustees of a trust OE
    IIF 88 - Has significant influence or control as a member of a firm OE
  • 38
    14 Bedford Square, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-05-10 ~ 2020-05-11
    IIF 84 - Has significant influence or control OE
    IIF 84 - Has significant influence or control over the trustees of a trust OE
    IIF 84 - Has significant influence or control as a member of a firm OE
  • 39
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,337 GBP2019-12-31
    Officer
    2016-12-12 ~ 2020-11-09
    IIF 111 - director → ME
  • 40
    SHARE IN THE CITY LTD. - 2018-04-13
    LONDON STUDENT RENT LTD. - 2011-12-15
    LDN STUDENT RENT LTD - 2011-09-02
    C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,232,549 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2020-05-11
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 41
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Officer
    2020-11-27 ~ 2021-09-15
    IIF 32 - director → ME
  • 42
    24 Savile Row, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2020-11-30 ~ 2021-09-15
    IIF 35 - director → ME
  • 43
    24 Savile Row, London, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-01 ~ 2021-10-06
    IIF 31 - director → ME
  • 44
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-13 ~ 2018-07-13
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 45
    45 Gresham Street, London
    Corporate (2 parents, 20 offsprings)
    Officer
    2020-02-04 ~ 2021-09-15
    IIF 34 - director → ME
    Person with significant control
    2020-02-04 ~ 2020-05-11
    IIF 5 - Has significant influence or control OE
  • 46
    45 Gresham Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,098,686 GBP2019-12-31
    Person with significant control
    2016-12-13 ~ 2020-05-11
    IIF 92 - Ownership of shares – 75% or more OE
  • 47
    45 Gresham Street, London, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -237,671 GBP2020-12-31
    Officer
    2017-07-05 ~ 2021-11-04
    IIF 129 - director → ME
    Person with significant control
    2017-07-05 ~ 2018-07-03
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    THE CAMDEN COLLECTIVE LTD. - 2016-12-20
    HEYWOOD HOUSE LTD. - 2012-09-04
    2nd Floor 110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    4,967,266 GBP2020-03-31
    Officer
    2012-01-27 ~ 2020-11-09
    IIF 141 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-15
    IIF 1 - Has significant influence or control OE
  • 49
    14 Bedford Square, London
    Corporate (2 parents)
    Equity (Company account)
    -434,599 GBP2020-03-31
    Officer
    2015-10-01 ~ 2017-04-01
    IIF 63 - director → ME
  • 50
    14 Bedford Square, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2019-11-26 ~ 2020-04-24
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 51
    45 Gresham Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2013-08-23 ~ 2022-02-16
    IIF 50 - director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-08
    IIF 82 - Has significant influence or control OE
    IIF 82 - Has significant influence or control over the trustees of a trust OE
  • 52
    45 Gresham Street, London
    Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    128,096 GBP2017-11-30
    Officer
    2014-11-27 ~ 2020-05-11
    IIF 146 - llp-designated-member → ME
    IIF 143 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2020-05-11
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 53
    Qualitas House, 100 Elmgrove Road, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-09-04 ~ 2024-01-24
    IIF 104 - director → ME
  • 54
    90 Wallis Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,174 GBP2024-05-31
    Officer
    2018-06-28 ~ 2022-06-06
    IIF 49 - director → ME
    Person with significant control
    2018-06-28 ~ 2022-06-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
© 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.