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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shahram Moallemi

    Related profiles found in government register
  • 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 1
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • 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 4
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in England

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

      IIF 5
    • Unit 3 Parklands, Railton Road, Guildford, GU2 9JX, England

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

      IIF 7 IIF 8 IIF 9
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 16
  • Moallemi, Shahram
    British born in November 1953

    Resident in United Kingdom

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

      IIF 17 IIF 18 IIF 19
    • Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 20 IIF 21
  • 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 22
    • 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 23 IIF 24 IIF 25
    • 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 28
    • Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 29
    • Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 30
    • Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 31
  • Moallemi, Shahram
    British chartered accountant born in November 1953

    Resident in United Kingdom

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

      IIF 32 IIF 33
  • 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 34 IIF 35
  • 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 36
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 58
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 59 IIF 60
  • 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 61
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in United Kingdom

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

    Resident in England

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

      IIF 67
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 68 IIF 69
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 73
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 74
    • 5, Buckbury Heights, Newport, Isle Of Wight, PO30 2LX, England

      IIF 75
  • Moallemi, Shahram
    British company director born in November 1953

    Resident in England

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

      IIF 76 IIF 77
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 78
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 79
  • Moallemi, Shahram
    British director born in November 1953

    Resident in England

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

      IIF 80
  • Moallemi, Amir Shahram
    British born in June 1977

    Resident in England

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

      IIF 81
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 82
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 86 IIF 87
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 88 IIF 89 IIF 90
  • 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 98
  • Moallemi, Amir Shahram
    British company director born in June 1977

    Resident in England

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

      IIF 99
  • 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 116
  • Moallemi, Amir Shahram
    British

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

      IIF 117 IIF 118
  • 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 123
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 124
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 125
  • 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 126
  • 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 127
child relation
Offspring entities and appointments 79
  • 1
    4DIO LTD
    - now 07604801
    4DIO BOOKS LIMITED
    - 2011-09-15 07604801
    77b Berwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-08-30 ~ 2011-10-21
    IIF 93 - Director → ME
  • 2
    9 FLORENCE ROAD LTD
    09221198 03611697... (more)
    9 Florence Road, Brighton, England
    Active Corporate (8 parents)
    Officer
    2014-09-16 ~ 2014-12-11
    IIF 34 - Director → ME
  • 3
    ADVANCED CONSULTANCY AND COMPANY ADMINISTRATION LTD
    07478185
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 66 - Director → ME
  • 4
    AIR FORM DESIGN LTD
    11990550
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 5
    ALCATENA ENTERPRISE LTD
    15029696
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-26 ~ 2023-07-30
    IIF 112 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 6
    ANDANTE LTD
    - now 13755533
    ANDANTE MUSIC (UK) LTD
    - 2021-11-30 13755533
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-11-19 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2022-02-22 ~ 2022-03-17
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    2021-11-19 ~ 2022-02-11
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 7
    AQUIOS CONSULTANTS LTD
    12540945
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-03-31 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    ASSOCIATION OF CERTIFIED INTERNATIONAL ACCOUNTANTS(THE)
    01920575 00264086... (more)
    Staithes 3 Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (14 parents)
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 123 - Director → ME
  • 9
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE)
    - now 00264086 01920575
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (53 parents)
    Officer
    2011-11-18 ~ 2019-07-19
    IIF 36 - Director → ME
    2019-11-05 ~ now
    IIF 74 - Director → ME
  • 10
    ASSOCIATION OF INTERNATIONAL CERTIFIED PUBLIC ACCOUNTANTS
    05255517
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (7 parents)
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 124 - Director → ME
  • 11
    ASSOCIATION OF INTERNATIONAL FINANCIAL ACCOUNTANTS
    06113107
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 125 - Director → ME
  • 12
    ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE)
    00399655
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (14 parents)
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 126 - Director → ME
  • 13
    BALYBAY LTD
    08363182
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-03-10 ~ 2022-01-13
    IIF 33 - Director → ME
    Person with significant control
    2017-05-09 ~ 2022-01-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BRITISH ASSOCIATION OF ACCOUNTANTS AND AUDITORS LIMITED(THE)
    00192326
    Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 29 - Director → ME
  • 15
    CASH HOLDINGS LIMITED
    - now 04914595
    RICHMOND PROPERTY ENTERPRISES LIMITED
    - 2024-09-16 04914595
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-08-26 ~ now
    IIF 87 - Director → ME
    2003-09-30 ~ now
    IIF 21 - Director → ME
    2003-09-30 ~ now
    IIF 117 - Secretary → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-09-25 ~ 2024-08-26
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CEDAR HOUSE COBHAM LTD
    12760185
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-22 ~ 2020-07-22
    IIF 115 - Director → ME
    Person with significant control
    2020-07-22 ~ 2020-07-22
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    CHACO LIMITED
    04573984
    Unit 3 Parklands, Railton Road, Guildford, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-11-11 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    COSA INVESTMENTS LTD
    16196274
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    DENTCAR LTD - now
    CARLOS JIMENEZ JURADO LTD - 2017-09-04
    BRENCHLEY LETTINGS AND MANAGEMENT LTD
    - 2014-05-06 08189936
    Boot Court Flat 4 Boot Court, 75-77 Jeddo Road, London, England
    Active Corporate (3 parents)
    Officer
    2013-11-06 ~ 2014-01-01
    IIF 61 - Director → ME
  • 20
    ECOFILM LTD
    08554771
    April Cottage School Road, Nomansland, Salisbury
    Dissolved Corporate (4 parents)
    Officer
    2013-06-04 ~ 2013-06-04
    IIF 100 - Director → ME
  • 21
    F AND A INTERESTS LTD
    12802559
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-08-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 22
    FACULTY OF ACCOUNTANTS AND AUDITORS LIMITED
    00232921
    3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 28 - Director → ME
  • 23
    FPG INVESTMENTS LTD
    08203419
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2012-10-01 ~ 2013-10-01
    IIF 22 - Director → ME
  • 24
    GOOD FOOD (HOVE) LTD - now
    VELER LTD
    - 2019-01-09 08909987
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-12-14 ~ 2019-01-08
    IIF 19 - Director → ME
    Person with significant control
    2018-12-14 ~ 2019-01-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    GREEN SCREEN FILM STUDIOS LTD
    08728000
    April Cottage School Road, Nomansland, Salisbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-10 ~ 2013-10-21
    IIF 103 - Director → ME
  • 26
    GREYGOULD LTD - now
    HAMMYANDCO LTD
    - 2015-03-30 08751050
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2013-10-28 ~ 2014-10-24
    IIF 104 - Director → ME
  • 27
    HALDEXPARTS LIMITED
    09214306
    Unit 12 Betchworth Works Ifield Road, Charlwood, Horley, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    2025-04-17 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 28
    I9 TAX LTD
    14520253
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 29
    INCORPORATED ASSOCIATION OF COST AND INDUSTRIAL ACCOUNTANTS LIMITED(THE)
    00335014
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 24 - Director → ME
  • 30
    INDELIBLE PRODUCTIONS UK LIMITED
    06024800
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2007-01-03 ~ 2016-11-01
    IIF 96 - Director → ME
    2007-01-03 ~ 2016-11-01
    IIF 122 - Secretary → ME
  • 31
    INDELIBLE PUBLISHING LTD
    07303658
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 106 - Director → ME
  • 32
    INDEPENDENT CARPET SUPPLIES(I.W.)LIMITED
    00979106
    5 Buckbury Heights, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Officer
    2025-12-17 ~ now
    IIF 75 - Director → ME
  • 33
    KALON FINANCIAL LTD
    12462431
    1 Cornhill, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2021-07-28 ~ 2022-06-22
    IIF 99 - Director → ME
  • 34
    KALON PARTNERSHIP LLP
    - now OC443411
    KALON FINANCIAL PARTNERSHIP LLP
    - 2022-08-25 OC443411
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    KANY PROPERTIES LTD
    12272614
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-10-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    KIAMIN PICTURES LTD
    06833074
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2009-03-02 ~ dissolved
    IIF 109 - Director → ME
  • 37
    KIYAAR PROPERTIES LTD
    09497626
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-03-19 ~ 2022-01-13
    IIF 102 - Director → ME
    Person with significant control
    2017-03-15 ~ 2022-01-13
    IIF 47 - Has significant influence or control OE
  • 38
    LENGAH INVESTMENTS LIMITED
    04918321
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-14 ~ now
    IIF 86 - Director → ME
    2003-10-02 ~ 2020-09-14
    IIF 31 - Director → ME
    2003-10-03 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    2016-09-19 ~ 2020-09-15
    IIF 10 - Has significant influence or control OE
  • 39
    MCKEOWN PROPERTIES LIMITED
    04043357
    St James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (5 parents)
    Officer
    2000-07-31 ~ 2000-09-01
    IIF 94 - Director → ME
  • 40
    MEA GROUP LTD
    - now 09335965
    MOALLEMI ENTERTAINMENT ADVISORY LTD
    - 2015-04-09 09335965
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2014-12-02 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 41
    MEDIA CAPITAL UK LIMITED
    07828425
    14 Regent Hill, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ 2013-04-01
    IIF 63 - Director → ME
  • 42
    METROPOLITAN ASSOCIATION OF COST ACCOUNTANTS LIMITED(THE)
    00383014
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 23 - Director → ME
  • 43
    MM PRODUCTIONS LTD
    09832619
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-20 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    MM PRODUCTIONS T/A FALSE WITNESS LTD
    12630975
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-05-29 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 45
    MOALLEMI HOLDINGS LTD
    - now 12088520
    ACURRA LTD
    - 2025-10-03 12088520
    AQUIOS INVESTMENTS LTD
    - 2022-04-21 12088520
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-06 ~ 2022-04-15
    IIF 80 - Director → ME
    2019-07-06 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2019-07-06 ~ 2022-04-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-07-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    N.SAKI INVESTMENTS LIMITED
    12785786
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-08-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-08-02 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 47
    NC KINGDOM LTD
    08041894
    Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    2012-04-23 ~ 2012-07-02
    IIF 105 - Director → ME
  • 48
    NC KINGDOM PANDIG LTD
    - now 09080970
    PANDIG LIMITED
    - 2014-12-24 09080970
    Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 59 - Director → ME
  • 49
    NICE FOOD (HOVE) LTD
    - now 10009777
    PEDRO LEITE LTD
    - 2019-01-08 10009777
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 50
    ORANGE MEDIA CAPITAL 1 LTD
    07828398 07859150
    Suite 9 Regency House, 91 Western Road, Brighton, Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-31 ~ 2012-12-13
    IIF 65 - Director → ME
  • 51
    PARMIS SABZ (UK) LIMITED
    12422018
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 52
    PASARGAD ENTERPRISES LTD
    - now 08701991
    PASARGARD ENTERPRISES LIMITED
    - 2013-09-26 08701991
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 98 - Director → ME
  • 53
    PAUL COULTHARD LTD - now
    PANOPTIC PRODUCTIONS LTD
    - 2012-04-11 07245743
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2010-05-06 ~ 2010-05-07
    IIF 62 - Director → ME
  • 54
    RAMIN ORAL CARE LTD
    07363205 16077083
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 58 - Director → ME
  • 55
    REVEM ENTERPRISES LTD
    - now 08801009
    TALES OF THE RIVERBANK LTD
    - 2015-03-30 08801009
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 107 - Director → ME
  • 56
    RIMAN ENTERPRISES LTD
    10439044
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-11-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 57
    ROAD TRIP PICTURES LTD
    08353535
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 101 - Director → ME
  • 58
    SCAO INTERESTS LTD
    - now 07612592
    ASM ACCOUNTANCY LIMITED
    - 2025-02-21 07612592
    MOALLEMI & CO LTD
    - 2018-06-14 07612592
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2011-04-21 ~ 2020-09-01
    IIF 114 - Director → ME
    2020-09-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    2017-04-19 ~ 2020-09-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 59
    SET A SIDE INVESTMENTS LIMITED
    03697019
    Chantry Lodge, Pyecombe Street, Brighton
    Dissolved Corporate (4 parents)
    Officer
    1999-01-18 ~ dissolved
    IIF 95 - Director → ME
    1999-01-18 ~ dissolved
    IIF 121 - Secretary → ME
  • 60
    SHAHRAM MOALLEMI & CO LIMITED
    05631093
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-11-28 ~ now
    IIF 81 - Director → ME
    IIF 20 - Director → ME
    2005-11-28 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 61
    SHAHROOZI ENTERPRISES LTD
    07805970
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-06-02 ~ now
    IIF 18 - Director → ME
  • 62
    SHAHROOZI INVESTMENTS LTD
    - now 07681018
    DOLPHIN CLEANING (SUSSEX) LTD - 2011-11-23
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-06-02 ~ now
    IIF 72 - Director → ME
  • 63
    SIQUENCO INVESTMENTS LTD
    09161119
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-08-05 ~ 2018-09-24
    IIF 35 - Director → ME
    2014-10-01 ~ 2018-09-01
    IIF 60 - Director → ME
    Person with significant control
    2016-08-04 ~ 2018-09-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 64
    SNC PROPERTIES (SUSSEX) LTD
    14687815
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 65
    SOCIETY OF COMMERCIAL ACCOUNTANTS.LIMITED
    00383530 01163115... (more)
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 25 - Director → ME
  • 66
    SOCIETY OF INTERNATIONAL ACCOUNTING TECHNICIANS
    - now 04774415
    THE ASSOCIATION OF INTERNATIONAL ACCOUNTING TECHNICIANS - 2004-01-20
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 30 - Director → ME
  • 67
    SPIRITIQUE FOUNDATION
    10611943
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Officer
    2022-08-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 38 - Right to appoint or remove directors OE
  • 68
    SPORTS DÉCOR LIMITED
    - now 12967685
    FLUID HORIZON LTD
    - 2025-09-05 12967685
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-10-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    ST JAMES LETTINGS LTD
    06084247
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-02-22 ~ 2012-05-01
    IIF 97 - Director → ME
    2007-02-22 ~ 2012-05-01
    IIF 120 - Secretary → ME
  • 70
    STEALTH MEDIA GROUP EUROPE LTD
    08916031
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 108 - Director → ME
  • 71
    TATRATRI PROPERTY INVESTMENTS LIMITED
    05749489
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 76 - Director → ME
  • 72
    THE INSTITUTE OF COMPANY ACCOUNTANTS
    - now 01163115 00242234
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS(THE) - 1990-09-01
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS LIMITED (THE) - 1983-07-05
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (36 parents)
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 27 - Director → ME
  • 73
    THE SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS LIMITED
    - now 00242234 01163115... (more)
    INSTITUTE OF COMPANY ACCOUNTANTS LIMITED(THE) - 1990-09-01
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 26 - Director → ME
  • 74
    TIRIPATI HRIDITA PROPERTY INVESTMENTS LTD
    - now 04582097 06814333
    HRIDITA PROPERTY INVESTMENTS LIMITED - 2002-11-21
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 79 - Director → ME
  • 75
    TIRIPATI THRAVANT PROPERTY INVESTMENTS LTD
    06814333 04582097... (more)
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (5 parents)
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 78 - Director → ME
  • 76
    TOASTED GHOST LTD - now
    GOOD VOODOOO LTD - 2015-10-09
    3D FILMS LIMITED
    - 2014-11-14 07828231
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2011-10-31 ~ 2013-01-31
    IIF 64 - Director → ME
  • 77
    TRIDENT NEWS LIMITED
    05956453
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 67 - Director → ME
  • 78
    TRISHUL MARUTI PROPERTY INVESTMENTS LTD
    - now 07614417
    TRISHUL HANUMAN PROPERTY INVESTMENTS LTD - 2011-05-12
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 77 - Director → ME
  • 79
    U.K. CHEMICALS LTD
    06789218
    Chantry Lodge, Pyecombe Street, Brighton, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 116 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.