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

Mr Mohammed Iqbal

    Related profiles found in government register
  • Mr Mohammed Iqbal
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15204246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2 IIF 3 IIF 4
    • icon of address 212, Tooting High Street, London, SW17 0SG, United Kingdom

      IIF 5
    • icon of address 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 6 IIF 7
    • icon of address 65, Curzon Street, Tooting High Street, London, W1J 8PE, United Kingdom

      IIF 8
    • icon of address 6th Floor 2, London Wall Place, London, EC2Y 5AU

      IIF 9
    • icon of address Mbu Capital, 65 Curzon Street, London, W1J 8PE, England

      IIF 10
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, AL6 0BN, England

      IIF 11 IIF 12 IIF 13
    • icon of address Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 14
  • Mohammed Iqbal
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14810315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Mr Mohammed Sadiq
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Merton Road, London, SW18 5JL, England

      IIF 16 IIF 17
    • icon of address Allan House, John Princes Street, London, W1G 0JW, England

      IIF 18
  • Mr Mohammed Iqbal
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Brook Street, London, W1K 5DS, United Kingdom

      IIF 19
  • Iqbal, Mohammed
    British banker born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 20
  • Iqbal, Mohammed
    British business executive born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, AL6 0BN, England

      IIF 21
  • Iqbal, Mohammed
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
    • icon of address Mbu Capital, 65 Curzon Street, London, W1J 8PE, England

      IIF 23
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, AL6 0BN, England

      IIF 24
  • Iqbal, Mohammed
    British chief executive born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 25
  • Iqbal, Mohammed
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14810315 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 15204246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 15204343 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 29 IIF 30 IIF 31
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 33
    • icon of address 52, Brook Street, London, W1K 5DS, United Kingdom

      IIF 34
    • icon of address 65, Curzon Street, London, W1J 8PE, England

      IIF 35
    • icon of address 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 36
    • icon of address 8-10, Hill Street, London, W1J 5NG, England

      IIF 37
    • icon of address Suite 501 Unit 2a, 94 Wycliffe Road, Northampton, NN1 5JF

      IIF 38
    • icon of address Sanderlings, Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 39
  • Iqbal, Mohammed
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 40 IIF 41 IIF 42
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 52
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 53
    • icon of address 65, Curzon Street, London, W1J 8PE, England

      IIF 54
    • icon of address 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 8-10, Hill Street, Mayfair, London, W1J 5NG, England

      IIF 58
    • icon of address Nightingale House, 65 Curzon Street, London, W1J 8PE, England

      IIF 59
    • icon of address Nightingale House, 65 Curzon Street, London, W1J 8PE, United Kingdom

      IIF 60
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, England

      IIF 61
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, United Kingdom

      IIF 62
  • Iqbal, Mohammed
    British managing director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 63
  • Iqbal, Mohammed
    British self employed born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 64
  • Sadiq, Mohammed
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, United Kingdom

      IIF 65 IIF 66
  • Sadiq, Mohammed
    British it specialist born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN

      IIF 67
  • Iqbal, Mohammed
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, United Kingdom

      IIF 68
  • Sadiq, Mohammed Iqbal
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 69
  • Sadiq, Mohammed
    born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, England

      IIF 70
  • Iqbal, Mohammed
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Brook Street, London, W1K 5DS, United Kingdom

      IIF 71 IIF 72
  • Iqbal, Mohammed
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Curzon Street, Mayfair, London, W1J 8PE, United Kingdom

      IIF 73
  • Iqbal, Mohammed
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 74
  • Iqbal, Mohammed

    Registered addresses and corresponding companies
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, AL6 0BN, England

      IIF 75
  • Sadiq, Mohammed

    Registered addresses and corresponding companies
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 40
  • 1
    STIRLING EDUCATION SERVICES LIMITED - 2018-09-25
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -152,134 GBP2023-03-31
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,339,408 GBP2022-03-31
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 25 - Director → ME
  • 5
    THE BUTTS COVENTRY LIMITED - 2020-12-06
    icon of address 65 Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 4385, 10644959: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 71 - Director → ME
  • 7
    CHURCH STREET WEST WOKING LIMITED - 2019-05-21
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    1,604,094 GBP2022-03-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 56 - Director → ME
  • 8
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    -19,260 GBP2022-03-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 51 - Director → ME
  • 9
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -711,578 GBP2023-03-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -306,894 GBP2023-03-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 4385, 15204343 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 4385, 15204246 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,691,558 GBP2022-03-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address 65 Curzon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham
    In Administration Corporate (1 parent, 14 offsprings)
    Profit/Loss (Company account)
    -2,324,781 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,915 GBP2022-03-31
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address 6th Floor 2, London Wall Place, London
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -45,288 GBP2018-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,705,483 GBP2022-03-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 21
    RSHM HOLDING LIMITED - 2019-07-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -173,798 GBP2023-03-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 50 - Director → ME
  • 22
    MPF FINCO LIMITED - 2020-01-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    351,884 GBP2022-03-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 40 - Director → ME
  • 23
    CHISWICK HIGH ROAD (408-430) LIMITED - 2018-07-12
    MBU EDUCATION (NIGERIA) LIMITED - 2018-09-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -26,997 GBP2022-03-31
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 43 - Director → ME
  • 24
    icon of address Suite 501 Unit 2a 94 Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,676,278 GBP2022-03-31
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,312,052 GBP2022-03-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address 8-10 Hill Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-30
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 14810315 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Wych Elm House, Wych Elm Lane, Welwyn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 65 Curzon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 54 - Director → ME
  • 30
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 41 - Director → ME
  • 31
    PARAMOUNT INTERNATIONAL CONSULTANTS LIMITED - 2018-07-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,003 GBP2023-03-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 46 - Director → ME
  • 32
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,787,194 GBP2016-03-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,258,589 GBP2022-03-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Begbies Traynor Central Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 36
    icon of address 258 Merton Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,677 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Allan House, John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227,810 GBP2018-07-31
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2008-05-09 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 258 Merton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 39
    MBU INVESTMENT HOLDINGS LIMITED - 2022-06-21
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 48 - Director → ME
  • 40
    TEFC HOLDING LIMITED - 2018-11-22
    icon of address 8-10 Hill Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 58 - Director → ME
Ceased 19
  • 1
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,699,822 GBP2025-01-31
    Officer
    icon of calendar 2020-03-20 ~ 2020-06-02
    IIF 33 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,220 GBP2023-12-31
    Officer
    icon of calendar 2018-05-09 ~ 2025-04-01
    IIF 35 - Director → ME
  • 3
    icon of address 1 Westfield Avenue, Stratford, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2021-08-11 ~ 2021-09-30
    IIF 60 - Director → ME
  • 4
    icon of address Curzon Mayfair Limited, Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ 2025-08-22
    IIF 63 - Director → ME
  • 5
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Receiver Action Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -56,813 GBP2022-03-31
    Officer
    icon of calendar 2020-05-27 ~ 2025-08-22
    IIF 32 - Director → ME
  • 6
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,487,411 GBP2023-09-30
    Officer
    icon of calendar 2019-06-01 ~ 2025-07-17
    IIF 59 - Director → ME
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,160 GBP2023-03-31
    Officer
    icon of calendar 2016-01-12 ~ 2025-08-22
    IIF 20 - Director → ME
  • 8
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2018-12-20
    IIF 70 - LLP Designated Member → ME
  • 9
    BUSHEY CHALK HILL LIMITED - 2018-05-25
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,033 GBP2023-03-31
    Officer
    icon of calendar 2017-05-26 ~ 2025-08-22
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2020-05-18
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham
    In Administration Corporate (1 parent, 14 offsprings)
    Profit/Loss (Company account)
    -2,324,781 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2020-05-15 ~ 2025-08-22
    IIF 39 - Director → ME
  • 11
    icon of address 4385, 14810315 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ 2025-08-22
    IIF 26 - Director → ME
  • 12
    PARAMOUNT INTERNATIONAL CONSULTANTS LIMITED - 2018-07-10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,003 GBP2023-03-31
    Officer
    icon of calendar 2018-07-05 ~ 2018-12-20
    IIF 69 - Director → ME
  • 13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2016-11-03 ~ 2025-06-26
    IIF 24 - Director → ME
    icon of calendar 2016-11-03 ~ 2025-06-26
    IIF 75 - Secretary → ME
  • 14
    icon of address Flat 31, Aphrodite Court 15 Dollis Valley Drive, Barnet Hertfordshire, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    696,553 GBP2024-03-31
    Officer
    icon of calendar 2017-04-08 ~ 2021-02-10
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2021-02-10
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    icon of address 27 Byrom Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ 2022-10-15
    IIF 73 - Director → ME
  • 16
    icon of address 338a Regents Park Road, Office 3 And 4, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,454 GBP2024-02-29
    Officer
    icon of calendar 2018-02-23 ~ 2020-04-27
    IIF 55 - Director → ME
  • 17
    icon of address 258 Merton Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,677 GBP2018-07-31
    Officer
    icon of calendar 2010-07-14 ~ 2010-07-20
    IIF 65 - Director → ME
  • 18
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,401,344 GBP2024-08-31
    Officer
    icon of calendar 2017-08-04 ~ 2024-07-18
    IIF 64 - Director → ME
  • 19
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    154,068 GBP2022-03-31
    Officer
    icon of calendar 2019-07-17 ~ 2025-08-22
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.