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 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 7
  • Moallemi, Amir Shahram
    British company director born in June 1977

    Resident in England

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

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

      IIF 9 IIF 10
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 11
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in England

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

    Resident in England

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

      IIF 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, Amir Shahram
    British accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • RH13

      IIF 38
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 39 IIF 40
  • 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 41
  • 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 47 IIF 48
  • 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 53
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

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

      IIF 55
  • 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 56
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • 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 78
    • 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 79 IIF 80 IIF 81
    • 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 84
    • Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 85
    • Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 86
    • Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 87 IIF 88 IIF 89
  • Moallemi, Shahram
    British chartered accountant born in November 1953

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 94 IIF 95 IIF 96
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 97
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 98 IIF 99 IIF 100
  • 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 101 IIF 102
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 103 IIF 104 IIF 105
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 106
  • Moallemi, Shahram
    British practising accountant born in November 1953

    Resident in United Kingdom

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

      IIF 107
  • 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 108
  • 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 109
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in United Kingdom

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