- 1  16 Drake Close, Barking, England 16 Drake Close, Barking, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-04-30 
- Officer  2023-04-06 ~ 2025-02-25 2023-04-06 ~ 2025-02-25
- IIF 4  - Director →  ME - Person with significant control  2023-04-06 ~ 2025-05-22 2023-04-06 ~ 2025-05-22
- IIF 110  - Ownership of voting rights - 75% or more →  OE - IIF 110  - Ownership of shares – 75% or more →  OE - IIF 110  - Right to appoint or remove directors →  OE 
- 2  61-62 The Stratford Centre, London, England 61-62 The Stratford Centre, London, England
- Active Corporate (1 parent) - Equity (Company account) - -13,168 GBP2021-03-31 
- Officer  2019-03-09 ~ 2022-03-07 2019-03-09 ~ 2022-03-07
- IIF 85  - Director →  ME - Person with significant control  2019-03-09 ~ 2022-03-07 2019-03-09 ~ 2022-03-07
- IIF 198  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 198  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 3 - MOUKTHAR LIMITED - 2020-03-03 - THE JUNCTION 4U LTD - 2021-01-22  82 The Mall Stratford, London, England 82 The Mall Stratford, London, England
- Active Corporate (2 parents) - Equity (Company account) - 999,921 GBP2024-02-29 
- Officer  2020-02-25 ~ 2023-04-14 2020-02-25 ~ 2023-04-14
- IIF 69  - Director →  ME - Person with significant control  2020-02-25 ~ 2023-04-01 2020-02-25 ~ 2023-04-01
- IIF 177  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 177  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 4  311 Regents Park Road, London, United Kingdom 311 Regents Park Road, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2017-02-13 ~ 2017-09-11 2017-02-13 ~ 2017-09-11
- IIF 75  - Director →  ME - Person with significant control  2017-02-13 ~ 2017-09-11 2017-02-13 ~ 2017-09-11
- IIF 191  - Ownership of voting rights - 75% or more →  OE - IIF 191  - Ownership of shares – 75% or more →  OE 
- 5  41 St. John's Road, London, England 41 St. John's Road, London, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2022-08-31 
- Officer  2017-08-14 ~ 2019-04-30 2017-08-14 ~ 2019-04-30
- IIF 87  - Director →  ME  2020-07-27 ~ 2023-05-30 2020-07-27 ~ 2023-05-30
- IIF 67  - Director →  ME - Person with significant control  2017-08-14 ~ 2019-04-30 2017-08-14 ~ 2019-04-30
- IIF 200  - Ownership of voting rights - 75% or more →  OE - IIF 200  - Ownership of shares – 75% or more →  OE  2020-07-27 ~ 2023-05-30 2020-07-27 ~ 2023-05-30
- IIF 168  - Ownership of voting rights - 75% or more →  OE - IIF 168  - Ownership of shares – 75% or more →  OE 
- 6 - MISS FASHION LTD - 2020-09-04  Ground Floor, 40-41 Great Castle Street, London, England Ground Floor, 40-41 Great Castle Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - -41,379 GBP2023-11-30 
- Officer  2019-07-01 ~ 2023-10-16 2019-07-01 ~ 2023-10-16
- IIF 42  - Director →  ME - Person with significant control  2019-07-01 ~ 2023-10-16 2019-07-01 ~ 2023-10-16
- IIF 206  - Right to appoint or remove directors →  OE - IIF 206  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 206  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 7  33 Overstone Road, Hammersmith, London, England 33 Overstone Road, Hammersmith, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-07-31 
- Officer  2019-07-10 ~ 2020-07-13 2019-07-10 ~ 2020-07-13
- IIF 66  - Director →  ME - Person with significant control  2019-07-10 ~ 2020-07-13 2019-07-10 ~ 2020-07-13
- IIF 207  - Right to appoint or remove directors →  OE - IIF 207  - Ownership of voting rights - 75% or more →  OE - IIF 207  - Ownership of shares – 75% or more →  OE 
- 8 - BRIXTON MALL LTD - 2019-03-29 - MILTON FORD LIMITED - 2018-12-21  176 Earls Court Road, Kensington, London, England 176 Earls Court Road, Kensington, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-10-31 
- Officer  2017-10-10 ~ 2019-09-10 2017-10-10 ~ 2019-09-10
- IIF 63  - Director →  ME - Person with significant control  2017-10-10 ~ 2019-09-10 2017-10-10 ~ 2019-09-10
- IIF 187  - Ownership of voting rights - 75% or more →  OE - IIF 187  - Ownership of shares – 75% or more →  OE 
- 9  311 Regents Park Road, Finchley Central, London 311 Regents Park Road, Finchley Central, London
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-02-28 
- Officer  2020-07-23 ~ 2021-04-12 2020-07-23 ~ 2021-04-12
- IIF 62  - Director →  ME - Person with significant control  2020-07-23 ~ 2021-04-12 2020-07-23 ~ 2021-04-12
- IIF 147  - Ownership of voting rights - 75% or more →  OE - IIF 147  - Ownership of shares – 75% or more →  OE 
- 10  128 King Street, Hammersmith, London 128 King Street, Hammersmith, London
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2022-09-30 
- Officer  2008-09-11 ~ 2012-09-30 2008-09-11 ~ 2012-09-30
- IIF 142  - Director →  ME 
- 11  45b Brecknock Road, London 45b Brecknock Road, London
- Dissolved Corporate (1 parent) - Officer  2013-09-18 ~ 2014-09-01 2013-09-18 ~ 2014-09-01
- IIF 100  - Director →  ME 
- 12  23 Crawford Street, London, England 23 Crawford Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 2 GBP2020-01-31 
- Officer  2014-01-07 ~ 2014-09-01 2014-01-07 ~ 2014-09-01
- IIF 97  - Director →  ME 
- 13 - MISS LONDON LTD - 2023-02-13  83 Putney High Street, London, England 83 Putney High Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-11-30 
- Officer  2020-05-27 ~ 2025-07-13 2020-05-27 ~ 2025-07-13
- IIF 28  - Director →  ME - Person with significant control  2020-05-27 ~ 2025-07-13 2020-05-27 ~ 2025-07-13
- IIF 112  - Right to appoint or remove directors →  OE - IIF 112  - Ownership of voting rights - 75% or more →  OE - IIF 112  - Ownership of shares – 75% or more →  OE 
- 14 - EXCHANGE STREAM LIMITED - 2018-04-09  112 Whitfield Street, London, England 112 Whitfield Street, London, England
- Active Corporate (2 parents) - Equity (Company account) - 1 GBP2024-02-29 
- Officer  2017-02-03 ~ 2019-04-22 2017-02-03 ~ 2019-04-22
- IIF 86  - Director →  ME - Person with significant control  2017-02-03 ~ 2019-04-22 2017-02-03 ~ 2019-04-22
- IIF 199  - Ownership of voting rights - 75% or more →  OE - IIF 199  - Ownership of shares – 75% or more →  OE 
- 15 - THE ICE CREAM PROJECT LIMITED - 2023-02-10  Flat 49 245 Cromwell Road, London, England Flat 49 245 Cromwell Road, London, England
- Dissolved Corporate (1 parent) - Officer  2022-08-23 ~ 2023-05-30 2022-08-23 ~ 2023-05-30
- IIF 54  - Director →  ME 
- 16 - MEDZ BIO LIMITED - 2023-02-07  174 Portobello Road, London 174 Portobello Road, London
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-03-31 
- Officer  2021-03-29 ~ 2024-10-22 2021-03-29 ~ 2024-10-22
- IIF 6  - Director →  ME - Person with significant control  2021-03-29 ~ 2021-04-12 2021-03-29 ~ 2021-04-12
- IIF 159  - Right to appoint or remove directors →  OE - IIF 159  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 159  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 17 - CELLO CLUB LIMITED - 2017-02-08  311 Regents Park Road, London, United Kingdom 311 Regents Park Road, London, United Kingdom
- Dissolved Corporate (3 parents) - Officer  2016-12-12 ~ 2017-02-23 2016-12-12 ~ 2017-02-23
- IIF 136  - Director →  ME 
- 18 - CLASSIC CARS (LONDON) LIMITED - 2015-09-02  6 Darlington House, Senior Street, London, England 6 Darlington House, Senior Street, London, England
- Dissolved Corporate (1 parent) - Officer  2014-04-02 ~ 2014-09-01 2014-04-02 ~ 2014-09-01
- IIF 99  - Director →  ME 
- 19 - DENVER 3 LIMITED - 2021-10-13 - CLEAN KITCHEN VEGAN LTD - 2021-10-11  172 Portobello Road, London, England 172 Portobello Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -208,493 GBP2023-12-31 
- Officer  2025-02-13 ~ 2025-02-25 2025-02-13 ~ 2025-02-25
- IIF 13  - Director →  ME 
- 20 - SHAWERMAGY KHS LIMITED - 2023-02-07 - MEDZ KITCHEN LIMITED - 2022-01-24  311 Regents Park Road, London, England 311 Regents Park Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-03-31 
- Person with significant control  2021-03-29 ~ 2021-04-21 2021-03-29 ~ 2021-04-21
- IIF 166  - Right to appoint or remove directors →  OE - IIF 166  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 166  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 21  186 Scott Ellis Gardens, London, England 186 Scott Ellis Gardens, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2018-10-31 
- Officer  2017-10-10 ~ 2019-09-01 2017-10-10 ~ 2019-09-01
- IIF 77  - Director →  ME - Person with significant control  2017-10-10 ~ 2019-09-01 2017-10-10 ~ 2019-09-01
- IIF 192  - Ownership of voting rights - 75% or more →  OE - IIF 192  - Ownership of shares – 75% or more →  OE 
- 22  311 Regents Park Road, London, England 311 Regents Park Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2021-10-31 
- Officer  2015-10-29 ~ 2016-07-29 2015-10-29 ~ 2016-07-29
- IIF 138  - Director →  ME 
- 23  Suite 5 Clarendon House, 117 George Lane, London, England Suite 5 Clarendon House, 117 George Lane, London, England
- Active Corporate (1 parent) - Officer  2024-04-10 ~ 2024-05-01 2024-04-10 ~ 2024-05-01
- IIF 26  - Director →  ME - Person with significant control  2024-04-10 ~ 2024-05-01 2024-04-10 ~ 2024-05-01
- IIF 109  - Ownership of shares – 75% or more →  OE - IIF 109  - Ownership of voting rights - 75% or more →  OE - IIF 109  - Right to appoint or remove directors →  OE 
- 24  94 Sutherland Avenue, London, England 94 Sutherland Avenue, London, England
- Dissolved Corporate (1 parent) - Officer  2015-07-08 ~ 2017-09-13 2015-07-08 ~ 2017-09-13
- IIF 131  - Director →  ME - Person with significant control  2016-04-06 ~ 2017-09-13 2016-04-06 ~ 2017-09-13
- IIF 203  - Right to appoint or remove directors →  OE - IIF 203  - Ownership of voting rights - 75% or more →  OE - IIF 203  - Ownership of shares – 75% or more →  OE 
- 25 - KAYSAAN LIMITED - 2023-11-10  43-45 Porchester Road, London, England 43-45 Porchester Road, London, England
- Liquidation Corporate  - Equity (Company account) - 1 GBP2023-02-28 
- Officer  2020-07-23 ~ 2021-08-19 2020-07-23 ~ 2021-08-19
- IIF 68  - Director →  ME - Person with significant control  2020-07-23 ~ 2021-08-19 2020-07-23 ~ 2021-08-19
- IIF 165  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 165  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 26 - MEDZ DECORI LIMITED - 2022-05-17  311 Regents Park Road, London, England 311 Regents Park Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - -1,573 GBP2024-09-30 
- Officer  2021-09-17 ~ 2022-12-21 2021-09-17 ~ 2022-12-21
- IIF 46  - Director →  ME - Person with significant control  2021-09-17 ~ 2022-12-21 2021-09-17 ~ 2022-12-21
- IIF 152  - Right to appoint or remove directors →  OE - IIF 152  - Ownership of voting rights - 75% or more →  OE - IIF 152  - Ownership of shares – 75% or more →  OE 
- 27  78 St. John's Road, London, England 78 St. John's Road, London, England
- Dissolved Corporate (1 parent) - Officer  2017-08-10 ~ 2018-08-29 2017-08-10 ~ 2018-08-29
- IIF 59  - Director →  ME - Person with significant control  2017-08-10 ~ 2018-08-29 2017-08-10 ~ 2018-08-29
- IIF 184  - Ownership of voting rights - 75% or more →  OE - IIF 184  - Ownership of shares – 75% or more →  OE 
- 28  45b Brecknock Road, London 45b Brecknock Road, London
- Dissolved Corporate (1 parent) - Officer  2014-03-04 ~ 2014-09-01 2014-03-04 ~ 2014-09-01
- IIF 95  - Director →  ME 
- 29 - EXCHANGE BRAND LIMITED - 2018-04-03  1st Floor 182-184 Edgware Road, London, England 1st Floor 182-184 Edgware Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-02-28 
- Officer  2017-02-03 ~ 2019-01-31 2017-02-03 ~ 2019-01-31
- IIF 89  - Director →  ME - Person with significant control  2017-02-03 ~ 2019-01-31 2017-02-03 ~ 2019-01-31
- IIF 202  - Ownership of voting rights - 75% or more →  OE - IIF 202  - Ownership of shares – 75% or more →  OE 
- 30 - TOTAL CARE ENERGY INSTALLATIONS LTD - 2020-05-15 - FREEJ SWAILEH RESTAURANT LIMITED - 2020-05-13  19-21 High Street High Street, Edgware, England 19-21 High Street High Street, Edgware, England
- Dissolved Corporate  - Equity (Company account) - 870 GBP2020-01-31 
- Officer  2018-01-29 ~ 2019-02-03 2018-01-29 ~ 2019-02-03
- IIF 60  - Director →  ME - Person with significant control  2018-01-29 ~ 2019-02-03 2018-01-29 ~ 2019-02-03
- IIF 185  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 185  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 31  35 Scarsdale Road, Manchester, England 35 Scarsdale Road, Manchester, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-08-31 
- Officer  2017-08-10 ~ 2019-03-09 2017-08-10 ~ 2019-03-09
- IIF 83  - Director →  ME - Person with significant control  2017-08-10 ~ 2019-03-09 2017-08-10 ~ 2019-03-09
- IIF 195  - Ownership of voting rights - 75% or more →  OE - IIF 195  - Ownership of shares – 75% or more →  OE 
- 32  225 Balham High Road, London, England 225 Balham High Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -53,013 GBP2024-09-30 
- Officer  2020-05-07 ~ 2020-06-29 2020-05-07 ~ 2020-06-29
- IIF 78  - Director →  ME - Person with significant control  2020-05-07 ~ 2020-06-25 2020-05-07 ~ 2020-06-25
- IIF 174  - Ownership of voting rights - 75% or more →  OE - IIF 174  - Ownership of shares – 75% or more →  OE 
- 33  170 Church Road, Mitcham, England 170 Church Road, Mitcham, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2022-10-31 
- Officer  2017-10-10 ~ 2021-08-12 2017-10-10 ~ 2021-08-12
- IIF 80  - Director →  ME - Person with significant control  2017-10-10 ~ 2021-08-12 2017-10-10 ~ 2021-08-12
- IIF 196  - Ownership of voting rights - 75% or more →  OE - IIF 196  - Ownership of shares – 75% or more →  OE 
- 34  16 Drake Close, Barking, United Kingdom 16 Drake Close, Barking, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-03-31 
- Officer  2023-03-16 ~ 2024-05-16 2023-03-16 ~ 2024-05-16
- IIF 15  - Director →  ME - Person with significant control  2023-03-16 ~ 2024-05-16 2023-03-16 ~ 2024-05-16
- IIF 118  - Ownership of voting rights - 75% or more →  OE - IIF 118  - Ownership of shares – 75% or more →  OE - IIF 118  - Right to appoint or remove directors →  OE 
- 35  179-181 Brompton Road, Knightbridge, England 179-181 Brompton Road, Knightbridge, England
- Active Corporate (1 parent) - Officer  2024-12-03 ~ 2025-02-19 2024-12-03 ~ 2025-02-19
- IIF 21  - Director →  ME - Person with significant control  2024-12-03 ~ 2025-02-19 2024-12-03 ~ 2025-02-19
- IIF 128  - Right to appoint or remove directors →  OE - IIF 128  - Ownership of voting rights - 75% or more →  OE - IIF 128  - Ownership of shares – 75% or more →  OE 
- 36  32 Woodstock Grove, London, England 32 Woodstock Grove, London, England
- Active Corporate (1 parent) - Officer  2024-11-27 ~ 2025-01-20 2024-11-27 ~ 2025-01-20
- IIF 20  - Director →  ME - Person with significant control  2024-11-27 ~ 2025-01-20 2024-11-27 ~ 2025-01-20
- IIF 124  - Right to appoint or remove directors →  OE - IIF 124  - Ownership of shares – 75% or more →  OE - IIF 124  - Ownership of voting rights - 75% or more →  OE 
- 37  C/o Expedium Limited, Gable House 239 Regents Park Road, London C/o Expedium Limited, Gable House 239 Regents Park Road, London
- Liquidation Corporate (1 parent) - Equity (Company account) - -38,383 GBP2022-02-28 
- Officer  2022-06-16 ~ 2022-07-01 2022-06-16 ~ 2022-07-01
- IIF 30  - Director →  ME - Person with significant control  2022-06-16 ~ 2022-07-01 2022-06-16 ~ 2022-07-01
- IIF 107  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 107  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 38  63-65 Camden High Street, London, England 63-65 Camden High Street, London, England
- Active Corporate  - Equity (Company account) - 855,900 GBP2019-03-31 
- Officer  2017-02-13 ~ 2017-12-30 2017-02-13 ~ 2017-12-30
- IIF 79  - Director →  ME - Person with significant control  2017-02-13 ~ 2017-12-30 2017-02-13 ~ 2017-12-30
- IIF 194  - Ownership of voting rights - 75% or more →  OE - IIF 194  - Ownership of shares – 75% or more →  OE 
- 39  111 Kingsway, Holborn, London, England 111 Kingsway, Holborn, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2020-08-31 
- Officer  2017-08-22 ~ 2020-12-22 2017-08-22 ~ 2020-12-22
- IIF 82  - Director →  ME - Person with significant control  2017-08-22 ~ 2020-12-22 2017-08-22 ~ 2020-12-22
- IIF 189  - Ownership of voting rights - 75% or more →  OE - IIF 189  - Ownership of shares – 75% or more →  OE 
- 40 - ZANZOOM LTD - 2016-11-16  12a Vauxhall Bridge Road, London, England 12a Vauxhall Bridge Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -23,254 GBP2024-10-31 
- Officer  2015-11-23 ~ 2016-03-10 2015-11-23 ~ 2016-03-10
- IIF 94  - Director →  ME 
- 41  45b Brecknock Road, London 45b Brecknock Road, London
- Dissolved Corporate (2 parents) - Officer  2013-02-07 ~ 2013-07-12 2013-02-07 ~ 2013-07-12
- IIF 102  - Director →  ME  2013-10-29 ~ 2014-03-10 2013-10-29 ~ 2014-03-10
- IIF 140  - Director →  ME 
- 42  Flat 7, Kensway House, 388 High Road, Ilford, England Flat 7, Kensway House, 388 High Road, Ilford, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -52 GBP2019-03-31 
- Officer  2013-03-14 ~ 2014-07-14 2013-03-14 ~ 2014-07-14
- IIF 145  - Director →  ME 
- 43 - LE BUOUX SERVICES LIMITED - 2013-02-05  45b Brecknock Road, London, England 45b Brecknock Road, London, England
- Dissolved Corporate (1 parent) - Officer  2013-02-04 ~ 2014-09-01 2013-02-04 ~ 2014-09-01
- IIF 103  - Director →  ME 
- 44  4385, 08834907 - Companies House Default Address, Cardiff 4385, 08834907 - Companies House Default Address, Cardiff
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2020-01-31 
- Officer  2014-01-07 ~ 2014-09-01 2014-01-07 ~ 2014-09-01
- IIF 101  - Director →  ME 
- 45  311 Regents Park Road, London, England 311 Regents Park Road, London, England
- Dissolved Corporate (1 parent) - Officer  2014-03-26 ~ 2014-10-16 2014-03-26 ~ 2014-10-16
- IIF 96  - Director →  ME 
- 46  Office On The Hill, Suite 7, 37 Stanmore Hill, Stanmore, United Kingdom Office On The Hill, Suite 7, 37 Stanmore Hill, Stanmore, United Kingdom
- Active Corporate (1 parent) - Equity (Company account) - 24,133 GBP2024-03-31 
- Officer  2013-03-19 ~ 2014-03-06 2013-03-19 ~ 2014-03-06
- IIF 92  - Director →  ME 
- 47  154 High Street, Wealdstone, Harrow, Middlesex, England 154 High Street, Wealdstone, Harrow, Middlesex, England
- Dissolved Corporate (1 parent) - Officer  2014-03-12 ~ 2014-09-01 2014-03-12 ~ 2014-09-01
- IIF 98  - Director →  ME 
- 48  80 Scrubs Lane, London, England 80 Scrubs Lane, London, England
- Active Corporate (1 parent) - Equity (Company account) - 10,529 GBP2024-03-31 
- Officer  2021-03-29 ~ 2022-10-17 2021-03-29 ~ 2022-10-17
- IIF 38  - Director →  ME - Person with significant control  2021-03-29 ~ 2021-04-21 2021-03-29 ~ 2021-04-21
- IIF 161  - Right to appoint or remove directors →  OE - IIF 161  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 161  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 49  311 Regents Park Road, London, England 311 Regents Park Road, London, England
- Active Corporate (3 parents) - Equity (Company account) - 52,663 GBP2024-03-31 
- Person with significant control  2020-03-03 ~ 2023-01-09 2020-03-03 ~ 2023-01-09
- IIF 150  - Right to appoint or remove directors →  OE - IIF 150  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 150  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 50  275 Old Brompton Road, London, England 275 Old Brompton Road, London, England
- Active Corporate (2 parents) - Total liabilities (Company account) - 211,874 GBP2025-03-31 
- Officer  2021-04-20 ~ 2022-06-20 2021-04-20 ~ 2022-06-20
- IIF 51  - Director →  ME - Person with significant control  2021-03-02 ~ 2022-06-20 2021-03-02 ~ 2022-06-20
- IIF 154  - Right to appoint or remove directors →  OE - IIF 154  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 154  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 51  311 Regents Park Road, London, England 311 Regents Park Road, London, England
- Active Corporate (3 parents, 1 offspring) - Equity (Company account) - 2 GBP2024-03-31 
- Person with significant control  2021-03-16 ~ 2021-04-21 2021-03-16 ~ 2021-04-21
- IIF 167  - Right to appoint or remove directors →  OE - IIF 167  - Ownership of voting rights - 75% or more →  OE - IIF 167  - Ownership of shares – 75% or more →  OE 
- 52  32 Woodstock Grove, Shepherds Bush, London, England 32 Woodstock Grove, Shepherds Bush, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-05-31 
- Officer  2021-05-12 ~ 2023-07-10 2021-05-12 ~ 2023-07-10
- IIF 53  - Director →  ME 
- 53 - MEDZ BOUCHERIE LIMITED - 2022-06-07  32 Woodstock Grove, London, England 32 Woodstock Grove, London, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2023-06-30 
- Officer  2021-06-03 ~ 2023-01-05 2021-06-03 ~ 2023-01-05
- IIF 44  - Director →  ME - Person with significant control  2021-06-03 ~ 2023-01-05 2021-06-03 ~ 2023-01-05
- IIF 149  - Right to appoint or remove directors →  OE - IIF 149  - Ownership of voting rights - 75% or more →  OE - IIF 149  - Ownership of shares – 75% or more →  OE 
- 54  91 Greenford Avenue, London, England 91 Greenford Avenue, London, England
- Active Corporate (1 parent) - Equity (Company account) - 99 GBP2023-11-30 
- Officer  2020-11-24 ~ 2023-05-16 2020-11-24 ~ 2023-05-16
- IIF 49  - Director →  ME - Person with significant control  2020-11-24 ~ 2022-05-17 2020-11-24 ~ 2022-05-17
- IIF 148  - Right to appoint or remove directors →  OE - IIF 148  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 148  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 55  63a Hoe Street, London, England 63a Hoe Street, London, England
- Dissolved Corporate (1 parent) - Officer  2016-09-19 ~ 2018-07-31 2016-09-19 ~ 2018-07-31
- IIF 134  - Director →  ME - Person with significant control  2016-09-19 ~ 2018-07-31 2016-09-19 ~ 2018-07-31
- IIF 210  - Has significant influence or control →  OE - IIF 210  - Right to appoint or remove directors →  OE - IIF 210  - Ownership of voting rights - 75% or more →  OE - IIF 210  - Ownership of shares – 75% or more →  OE 
- 56  45b Brecknock Road, London 45b Brecknock Road, London
- Dissolved Corporate (2 parents) - Officer  2011-11-03 ~ 2013-06-06 2011-11-03 ~ 2013-06-06
- IIF 90  - Director →  ME  2013-08-03 ~ 2014-03-24 2013-08-03 ~ 2014-03-24
- IIF 130  - Director →  ME 
- 57  102 North End, Croydon, England 102 North End, Croydon, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-01-31 
- Officer  2020-07-23 ~ 2021-04-07 2020-07-23 ~ 2021-04-07
- IIF 48  - Director →  ME - Person with significant control  2020-07-23 ~ 2021-04-07 2020-07-23 ~ 2021-04-07
- IIF 170  - Right to appoint or remove directors →  OE - IIF 170  - Ownership of voting rights - 75% or more →  OE - IIF 170  - Ownership of shares – 75% or more →  OE 
- 58 - UNCLE FLUFFY LTD - 2024-11-04 - MEDZ SERVICE LIMITED - 2022-01-24  311 Regents Park Road, London, England 311 Regents Park Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-03-31 
- Person with significant control  2021-03-17 ~ 2021-04-21 2021-03-17 ~ 2021-04-21
- IIF 156  - Right to appoint or remove directors →  OE - IIF 156  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 156  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 59  311 Regents Park Road, London, England 311 Regents Park Road, London, England
- Active Corporate (3 parents) - Equity (Company account) - -428,142 GBP2024-01-31 
- Person with significant control  2020-02-03 ~ 2022-01-25 2020-02-03 ~ 2022-01-25
- IIF 173  - Ownership of voting rights - More than 50% but less than 75% →  OE - IIF 173  - Ownership of shares – More than 50% but less than 75% →  OE 
- 60 - SIMMONS COVENT GARDEN LIMITED - 2024-01-26  11 Woodstock Street, London, England 11 Woodstock Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 2 GBP2024-03-31 
- Officer  2024-02-21 ~ 2024-04-01 2024-02-21 ~ 2024-04-01
- IIF 35  - Director →  ME 
- 61  311 Regents Park Road, London, England 311 Regents Park Road, London, England
- Active Corporate (3 parents) - Officer  2024-12-20 ~ 2025-05-30 2024-12-20 ~ 2025-05-30
- IIF 19  - Director →  ME 
- 62  27 Grasmere Avenue, London, England 27 Grasmere Avenue, London, England
- Dissolved Corporate (2 parents) - Officer  2016-09-19 ~ 2016-11-04 2016-09-19 ~ 2016-11-04
- IIF 133  - Director →  ME - Person with significant control  2016-09-19 ~ 2017-04-05 2016-09-19 ~ 2017-04-05
- IIF 211  - Has significant influence or control →  OE - IIF 211  - Right to appoint or remove directors →  OE - IIF 211  - Ownership of voting rights - 75% or more →  OE - IIF 211  - Ownership of shares – 75% or more →  OE 
- 63 - MEDZ FASHION LIMITED - 2023-02-07  311 Regents Park Road, London, England 311 Regents Park Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - 2 GBP2024-03-31 
- Person with significant control  2021-03-29 ~ 2021-04-21 2021-03-29 ~ 2021-04-21
- IIF 160  - Right to appoint or remove directors →  OE - IIF 160  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 160  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 64 - POWER STATION 3C0906 LIMITED - 2022-05-17  16 Drake Close, Barking, England 16 Drake Close, Barking, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-08-31 
- Officer  2021-08-20 ~ 2023-05-15 2021-08-20 ~ 2023-05-15
- IIF 41  - Director →  ME - Person with significant control  2021-08-20 ~ 2023-05-15 2021-08-20 ~ 2023-05-15
- IIF 169  - Right to appoint or remove directors →  OE - IIF 169  - Ownership of voting rights - 75% or more →  OE - IIF 169  - Ownership of shares – 75% or more →  OE 
- 65 - RÀWSHA LOUNGE LTD - 2018-06-14  1 Kings Avenue, London, England 1 Kings Avenue, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - -232,090 GBP2019-06-30 
- Person with significant control  2018-06-13 ~ 2018-06-15 2018-06-13 ~ 2018-06-15
- IIF 179  - Right to appoint or remove directors →  OE - IIF 179  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 179  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 66 - THE MALL GROUP LIMITED - 2022-05-05 - 5 CONTINENTS LONDON LIMITED - 2023-04-24  114 Whittington Avenue, Hayes, England 114 Whittington Avenue, Hayes, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2023-04-30 
- Officer  2019-04-03 ~ 2024-08-30 2019-04-03 ~ 2024-08-30
- IIF 72  - Director →  ME - Person with significant control  2019-04-03 ~ 2024-08-30 2019-04-03 ~ 2024-08-30
- IIF 180  - Right to appoint or remove directors →  OE - IIF 180  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 180  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 67 - DOLCE LONDON LIMITED - 2021-05-10  5 36 Holtwhites Hill, Enfield, England 5 36 Holtwhites Hill, Enfield, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 2 GBP2019-10-31 
- Officer  2018-10-03 ~ 2018-12-14 2018-10-03 ~ 2018-12-14
- IIF 61  - Director →  ME - Person with significant control  2018-10-03 ~ 2018-12-14 2018-10-03 ~ 2018-12-14
- IIF 186  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 186  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 68 - ROCK JEWELLERY LIMITED - 2022-01-18  61-62 The Mall The Stratford Centre, Stratford, London, England 61-62 The Mall The Stratford Centre, Stratford, London, England
- Dissolved Corporate (1 parent) - Officer  2021-11-02 ~ 2022-07-19 2021-11-02 ~ 2022-07-19
- IIF 50  - Director →  ME - Person with significant control  2021-11-02 ~ 2022-07-19 2021-11-02 ~ 2022-07-19
- IIF 171  - Right to appoint or remove directors →  OE - IIF 171  - Ownership of voting rights - 75% or more →  OE - IIF 171  - Ownership of shares – 75% or more →  OE 
- 69  Allen House, 1 Westmead Road, Sutton, Surrey Allen House, 1 Westmead Road, Sutton, Surrey
- Dissolved Corporate (1 parent) - Person with significant control  2016-12-16 ~ 2017-04-21 2016-12-16 ~ 2017-04-21
- IIF 212  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 212  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 70 - SOFTCO LIMITED - 2016-12-17  40 Dalby Avenue, Bradford, West Yorkshire 40 Dalby Avenue, Bradford, West Yorkshire
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 4,490 GBP2016-12-31 
- Officer  2018-01-23 ~ 2018-05-03 2018-01-23 ~ 2018-05-03
- IIF 58  - Director →  ME - Person with significant control  2018-01-23 ~ 2018-01-23 2018-01-23 ~ 2018-01-23
- IIF 146  - Ownership of shares – 75% or more →  OE 
- 71  66 Bensham Manor Road, Thornton Heath, England 66 Bensham Manor Road, Thornton Heath, England
- Active Corporate (1 parent) - Equity (Company account) - 401 GBP2020-07-31 
- Officer  2018-10-16 ~ 2019-11-13 2018-10-16 ~ 2019-11-13
- IIF 84  - Director →  ME 
- 72 - CLASSIC MANAGEMENT LONDON LIMITED - 2018-12-17 - CLASSIC CARS (USA) LIMITED - 2018-09-18  97 Edgware Road, London, England 97 Edgware Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - -70,564 GBP2024-08-31 
- Officer  2018-08-20 ~ 2021-04-01 2018-08-20 ~ 2021-04-01
- IIF 76  - Director →  ME - Person with significant control  2018-08-20 ~ 2021-04-01 2018-08-20 ~ 2021-04-01
- IIF 190  - Ownership of voting rights - 75% or more →  OE - IIF 190  - Ownership of shares – 75% or more →  OE 
- 73 - SHAWERMAGY LTD - 2022-05-17 - MEDZ RENTAL LIMITED - 2022-01-24  492 Harrow Road, London, England 492 Harrow Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 20,395 GBP2024-09-30 
- Officer  2021-09-17 ~ 2022-09-16 2021-09-17 ~ 2022-09-16
- IIF 52  - Director →  ME - Person with significant control  2021-09-17 ~ 2022-01-21 2021-09-17 ~ 2022-01-21
- IIF 164  - Right to appoint or remove directors →  OE - IIF 164  - Ownership of voting rights - 75% or more →  OE - IIF 164  - Ownership of shares – 75% or more →  OE 
- 74 - KAHWET AZMI LIMITED - 2017-02-08  117 The Water Gardens, London, England 117 The Water Gardens, London, England
- Dissolved Corporate (1 parent) - Officer  2015-09-02 ~ 2017-11-08 2015-09-02 ~ 2017-11-08
- IIF 93  - Director →  ME - Person with significant control  2016-09-01 ~ 2017-11-08 2016-09-01 ~ 2017-11-08
- IIF 176  - Has significant influence or control →  OE - IIF 176  - Ownership of shares – 75% or more →  OE 
- 75 - SWS SOUVENIRS LIMITED - 2014-05-19  45b Brecknock Road, London 45b Brecknock Road, London
- Dissolved Corporate (1 parent) - Officer  2014-05-23 ~ 2014-10-21 2014-05-23 ~ 2014-10-21
- IIF 139  - Director →  ME 
- 76 - MEDZ DECORATION LIMITED - 2022-05-17  16 Drake Close, Barking, England 16 Drake Close, Barking, England
- Active Corporate (1 parent) - Equity (Company account) - 1 GBP2024-09-30 
- Officer  2021-09-17 ~ 2023-02-16 2021-09-17 ~ 2023-02-16
- IIF 47  - Director →  ME - Person with significant control  2021-09-17 ~ 2023-02-16 2021-09-17 ~ 2023-02-16
- IIF 158  - Right to appoint or remove directors →  OE - IIF 158  - Ownership of voting rights - 75% or more →  OE - IIF 158  - Ownership of shares – 75% or more →  OE 
- 77  32 Woodstock Grove, London, England 32 Woodstock Grove, London, England
- Liquidation Corporate (1 parent) - Equity (Company account) - 100 GBP2024-03-31 
- Officer  2020-03-06 ~ 2023-06-21 2020-03-06 ~ 2023-06-21
- IIF 64  - Director →  ME  2023-09-01 ~ 2024-05-15 2023-09-01 ~ 2024-05-15
- IIF 56  - Director →  ME - Person with significant control  2023-09-01 ~ 2024-05-15 2023-09-01 ~ 2024-05-15
- IIF 182  - Ownership of shares – 75% or more →  OE  2020-03-06 ~ 2023-06-21 2020-03-06 ~ 2023-06-21
- IIF 153  - Ownership of voting rights - More than 25% but not more than 50% →  OE - IIF 153  - Ownership of shares – More than 25% but not more than 50% →  OE 
- 78 - PENTVEX LIMITED - 2018-05-09  172 Putney High Street, London, England 172 Putney High Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 25,956 GBP2024-08-31 
- Officer  2018-10-03 ~ 2019-01-16 2018-10-03 ~ 2019-01-16
- IIF 71  - Director →  ME - Person with significant control  2018-10-03 ~ 2019-01-16 2018-10-03 ~ 2019-01-16
- IIF 204  - Ownership of voting rights - 75% or more →  OE - IIF 204  - Ownership of shares – 75% or more →  OE 
- 79 - ABD EL WAHAB LIMITED - 2017-02-08  311 Regents Park Road, London, England 311 Regents Park Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2018-08-30 
- Officer  2015-08-17 ~ 2017-06-29 2015-08-17 ~ 2017-06-29
- IIF 132  - Director →  ME - Person with significant control  2016-08-16 ~ 2017-06-29 2016-08-16 ~ 2017-06-29
- IIF 157  - Ownership of shares – 75% or more →  OE 
- 80  117 Dartford Road, Dartford, England 117 Dartford Road, Dartford, England
- Active Corporate  - Net Assets/Liabilities (Company account) - 1 GBP2024-10-31 
- Officer  2015-10-29 ~ 2017-06-29 2015-10-29 ~ 2017-06-29
- IIF 137  - Director →  ME - Person with significant control  2016-10-28 ~ 2017-06-29 2016-10-28 ~ 2017-06-29
- IIF 175  - Ownership of shares – 75% or more →  OE 
- 81 - UNIQUE SHOES LIMITED - 2019-04-02  156 Streatham High Road, London, England 156 Streatham High Road, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2019-04-30 
- Officer  2016-04-11 ~ 2019-05-25 2016-04-11 ~ 2019-05-25
- IIF 141  - Director →  ME - Person with significant control  2017-04-07 ~ 2019-05-23 2017-04-07 ~ 2019-05-23
- IIF 178  - Ownership of shares – 75% or more →  OE 
- 82  63a Hoe Street, London, England 63a Hoe Street, London, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 1 GBP2018-10-31 
- Officer  2017-10-10 ~ 2018-06-11 2017-10-10 ~ 2018-06-11
- IIF 88  - Director →  ME - Person with significant control  2017-10-10 ~ 2018-06-11 2017-10-10 ~ 2018-06-11
- IIF 193  - Ownership of voting rights - 75% or more →  OE - IIF 193  - Ownership of shares – 75% or more →  OE 
- 83  40 Thirsk Road, London, England 40 Thirsk Road, London, England
- Liquidation Corporate (1 parent) - Equity (Company account) - -128,309 GBP2020-09-30 
- Officer  2017-10-10 ~ 2019-02-28 2017-10-10 ~ 2019-02-28
- IIF 81  - Director →  ME - Person with significant control  2017-10-10 ~ 2019-02-28 2017-10-10 ~ 2019-02-28
- IIF 201  - Ownership of voting rights - 75% or more →  OE - IIF 201  - Ownership of shares – 75% or more →  OE 
- 84  Ground Floor, 24 Museum Street, London, England Ground Floor, 24 Museum Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - -419 GBP2024-03-31 
- Officer  2021-03-23 ~ 2022-10-18 2021-03-23 ~ 2022-10-18
- IIF 40  - Director →  ME - Person with significant control  2021-03-23 ~ 2022-10-18 2021-03-23 ~ 2022-10-18
- IIF 172  - Right to appoint or remove directors →  OE - IIF 172  - Ownership of voting rights - 75% or more →  OE - IIF 172  - Ownership of shares – 75% or more →  OE 
- 85  Gable House 239 Regents Park Road, London Gable House 239 Regents Park Road, London
- Dissolved Corporate (2 parents) - Equity (Company account) - 1 GBP2021-02-28 
- Officer  2020-07-23 ~ 2021-09-09 2020-07-23 ~ 2021-09-09
- IIF 73  - Director →  ME - Person with significant control  2020-07-23 ~ 2021-09-06 2020-07-23 ~ 2021-09-06
- IIF 163  - Ownership of voting rights - 75% or more →  OE - IIF 163  - Ownership of shares – 75% or more →  OE