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

Merchant, Reza

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 9, Woburn Walk, London, WC1H0JE, England

      IIF 2
  • Mohammad Merchant, Reza
    British ceo born in November 1988

    Resident in United Kingdom

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

      IIF 3
  • Mohammad Reza Aslam
    British born in November 1988

    Resident in United Kingdom

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

      IIF 4
    • icon of address 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 5
  • Reza Merchant
    British born in November 1988

    Resident in United Kingdom

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

      IIF 6
  • Merchant, Mohammad Reza Aslam
    British ceo born in November 1988

    Resident in United Kingdom

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

      IIF 7
  • Merchant, Mohammad Reza Aslam
    British director born in November 1988

    Resident in United Kingdom

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

      IIF 8
  • Merchant, Mohammad Reza Aslam
    British, born in November 1988

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • icon of address 25, Newman Street, London, W1T 1PN, England

      IIF 30
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 32 IIF 33
    • icon of address 1, London Street, Reading, Berkshire, RG1 4QW, England

      IIF 34
  • Merchant, Mohammad Reza Aslam
    British, director / managing officer born in November 1988

    Resident in United Kingdom

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

      IIF 35
  • Merchant, Mohammad Aslam
    born in June 1946

    Resident in United Kingdom

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

      IIF 36
  • Merchant, Reza Mohammad
    British born in November 1988

    Resident in England

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

      IIF 37
  • Merchant, Reza Mohammad
    British british born in November 1988

    Resident in England

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

      IIF 38
  • Merchant, Reza Mohammad
    British ceo born in November 1988

    Resident in England

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

      IIF 39
    • icon of address 14, Bedford Square, London, WC1B3JA, England

      IIF 40
    • icon of address 9, Woburn Walk, London, WC1H0JE, England

      IIF 41
  • Merchant, Reza Mohammad
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 2nd Floor, 2/6 Atlantic Road, London, SW9 8HY, England

      IIF 42
  • Merchant, Reza Mohammad
    British director born in November 1988

    Resident in England

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

      IIF 43
    • icon of address 14, Bedford Square, London, WC1B 3JA

      IIF 44
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 45
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 9, Woburn Walk, London, WC1H 0JE, United Kingdom

      IIF 57
    • icon of address 91, Brick Lane, London, E1 6QL, England

      IIF 58
    • icon of address Suite A, 2nd Floor, 2/6 Atlantic Road, London, SW9 8HY, England

      IIF 59
    • icon of address 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 60
  • Mr Reza Mohammad Merchant
    British born in November 1988

    Resident in United Kingdom

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

      IIF 61
  • Mohammad Aslam Merchant
    British born in June 1946

    Resident in United Kingdom

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

      IIF 62
  • Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in United Kingdom

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

    Resident in England

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

      IIF 74
  • Mr Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 78 IIF 79
    • icon of address 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 80
  • Merchant, Mohammad Reza Aslam
    British ceo born in November 1988

    Resident in England

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

    Resident in England

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

      IIF 88
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 89
  • Merchant, Mohammad Reza Aslam
    British company director born in November 1988

    Resident in England

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

      IIF 90
    • icon of address 590, Green Lanes, Palmers Green, London, N13 5RY, United Kingdom

      IIF 91 IIF 92
  • Merchant, Mohammad Reza Aslam
    British director born in November 1988

    Resident in England

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

      IIF 93
    • icon of address 14, Bedford Square, London, WC1B 3JA

      IIF 94
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 95 IIF 96
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 97 IIF 98
    • icon of address 25, Newman Street, London, W1T 1PN, England

      IIF 99
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 100
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 101
  • Merchant, Mohammad Reza Aslam
    British na born in November 1988

    Resident in England

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

      IIF 102
  • Merchant, Mohammad Aslam
    born in June 1946

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 105
  • Merchant, Mohammad Aslam
    British company director born in June 1946

    Resident in England

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

      IIF 106
  • Merchant, Mohammad Aslam
    British director born in June 1946

    Resident in England

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

      IIF 107
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 108
    • icon of address C/o Saashiv & Co., Pentax House, South Harrow, London, HA2 0DU, United Kingdom

      IIF 109
    • icon of address Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 110 IIF 111
    • icon of address The Pelicans Group, 717a, North Circular Road, London, NW2 7AH, United Kingdom

      IIF 112 IIF 113
  • Merchant, Mohammad Reza Aslam
    born in November 1988

    Resident in England

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

      IIF 114 IIF 115
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 116
  • Mohammad, Aas
    Indian business born in November 1988

    Resident in India

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

      IIF 117
  • Mr Aas Mohammad
    Indian born in November 1988

    Resident in India

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

      IIF 118
  • Mr Reza Mohammad Merchant
    British born in November 1988

    Resident in England

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

      IIF 119
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 120
  • Merchant, Aslam Noormohammad
    British born in June 1946

    Resident in England

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

      IIF 121
  • Merchant, Aslam Noormohammad
    British company chairman born in June 1946

    Resident in England

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

      IIF 122
  • Merchant, Aslam Noormohammad
    British company director born in June 1946

    Resident in England

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

      IIF 123
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 124
  • Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in England

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

      IIF 125
  • Mr Mohammad Aslam Merchant
    British born in June 1946

    Resident in England

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

      IIF 126
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 127 IIF 128
    • icon of address C/o Saashiv & Co., Pentax House, South Harrow, London, HA2 0DU, United Kingdom

      IIF 129
  • Mr Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in England

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

    Resident in United Kingdom

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

      IIF 145
  • Mr Aslam Noormohammad Merchant
    British born in June 1946

    Resident in England

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

      IIF 146
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 14 Bedford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 120 - Ownership of shares – More than 50% but less than 75%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 98 - Director → ME
  • 4
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -247 GBP2020-12-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,488 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 82 - Director → ME
  • 6
    icon of address 14 Bedford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,089,989 GBP2020-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 80 - Director → ME
  • 7
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2019-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 49 - Director → ME
  • 10
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 86 - Director → ME
  • 12
    SHARE IN THE CITY LTD - 2011-12-15
    icon of address 91 Brick Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 58 - Director → ME
  • 13
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 45 - Director → ME
  • 14
    POP COMMUNITY LIMITED - 2015-12-15
    POP COMMUNITY LIMITED - 2016-05-11
    PECKHAM LEVELS LIMITED - 2016-01-13
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,689,081 GBP2019-12-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 8 Spring Lake, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 104 - Director → ME
  • 17
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 48 - Director → ME
  • 18
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 38 - Director → ME
  • 19
    SHARED CAPITAL PARTNERS LIMITED - 2014-03-19
    icon of address 590 Green Lanes, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 101 - Director → ME
  • 20
    icon of address 590 Green Lanes, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 74 - LLP Member → ME
  • 21
    TC WANDSBEK HOLDCO LIMITED - 2020-10-27
    icon of address 14 Bedford Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 52 - Director → ME
  • 24
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 1 - Director → ME
  • 25
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -6,703 GBP2019-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 100 - Director → ME
  • 26
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 53 - Director → ME
  • 28
    icon of address 8 Spring Lake, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 60 - Director → ME
  • 29
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,337 GBP2019-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 88 - Director → ME
  • 30
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 55 - Director → ME
  • 31
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -991,193 GBP2020-03-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 12 - Director → ME
  • 32
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 33
    LONDON STUDENT RENT LTD. - 2011-12-15
    LDN STUDENT RENT LTD - 2011-09-02
    SHARE IN THE CITY LTD. - 2018-04-13
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,232,549 GBP2017-03-31
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 102 - Director → ME
  • 34
    icon of address 14 Bedford Square, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,294 GBP2020-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 11 - Director → ME
  • 35
    TCA 2 HOLDCO LIMITED - 2021-02-11
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,500 GBP2020-02-29
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 7 - Director → ME
  • 36
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,148 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 84 - Director → ME
  • 37
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    3,315,037 GBP2020-03-31
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 79 - Director → ME
  • 38
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -626,719 GBP2020-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 10 - Director → ME
  • 39
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 2 - Director → ME
  • 40
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 43 - Director → ME
  • 41
    icon of address 14 Bedford Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 9 - Director → ME
  • 42
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 87 - Director → ME
  • 43
    THE COLLECTING EAST INDIA LIMITED - 2015-09-21
    THE COLLECTIVE EAST INDIA LIMITED - 2015-11-10
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 51 - Director → ME
  • 44
    icon of address 14 Bedford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 20 - Director → ME
  • 45
    icon of address 14 Bedford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 17 - Director → ME
  • 46
    icon of address 14 Bedford Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 13 - Director → ME
  • 47
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -192,070 GBP2019-03-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 83 - Director → ME
  • 48
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 33 - Director → ME
  • 49
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,098,686 GBP2019-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 89 - Director → ME
  • 50
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 40 - Director → ME
  • 51
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,752 GBP2020-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 39 - Director → ME
  • 52
    THE CAMDEN COLLECTIVE LTD. - 2016-12-20
    HEYWOOD HOUSE LTD. - 2012-09-04
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    4,967,266 GBP2020-03-31
    Officer
    icon of calendar 2012-01-26 ~ now
    IIF 78 - Director → ME
  • 53
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,628 GBP2020-03-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 85 - Director → ME
  • 54
    icon of address 14 Bedford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -434,599 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 94 - Director → ME
  • 55
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 46 - Director → ME
  • 56
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 24 - Director → ME
  • 57
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 56 - Director → ME
  • 58
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 41 - Director → ME
  • 59
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -161,781 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 133 - Right to appoint or remove membersOE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 133 - Right to surplus assets - More than 50% but less than 75%OE
  • 60
    icon of address 590 Green Lanes, Palmers Green, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 91 - Director → ME
  • 61
    icon of address 590 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 92 - Director → ME
  • 62
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 54
  • 1
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -80,771 GBP2024-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2024-02-26
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ 2024-02-26
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 14 Bedford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,212 GBP2024-05-31
    Officer
    icon of calendar 2023-10-23 ~ 2024-01-24
    IIF 108 - Director → ME
  • 3
    BELSIZE PARK COLLECTIVE MJMK LTD - 2019-07-01
    icon of address 25 Newman Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -386,138 GBP2019-03-31
    Officer
    icon of calendar 2018-02-20 ~ 2019-06-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-03-06
    IIF 67 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Saashiv & Co. Pentax House, South Harrow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,573 GBP2024-03-31
    Officer
    icon of calendar 2020-06-20 ~ 2023-03-02
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2023-06-01
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 5
    FRANGO COLLECTIVE MJMK LTD - 2019-07-01
    icon of address 2nd Floor, 31-32 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,180,315 GBP2023-03-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-06-17
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2019-02-11
    IIF 144 - Right to appoint or remove directors OE
  • 6
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-07 ~ 2019-02-11
    IIF 137 - Right to appoint or remove directors OE
  • 7
    DOMINVS STRATFORD LIMITED - 2023-02-03
    THE STRATFORD COLLECTIVE LTD - 2021-07-12
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    13,626 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2021-04-27
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 8
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,969,483 GBP2024-12-31
    Officer
    icon of calendar 2022-10-14 ~ 2024-02-26
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-02-26
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CLARNICO QUAY LIMITED - 2020-05-26
    icon of address 15 Park Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,105,253 GBP2024-03-31
    Officer
    icon of calendar 2017-10-11 ~ 2021-11-04
    IIF 42 - Director → ME
  • 10
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,488 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-11-09
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2020-05-11
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 14 Bedford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,089,989 GBP2020-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2020-11-09
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2017-10-04
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    KOL COLLECTIVE MJMK LTD - 2019-07-01
    icon of address 2nd Floor, 31-32 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    272,465 GBP2023-03-31
    Officer
    icon of calendar 2018-08-07 ~ 2019-06-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-02-11
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BRIXTON COLLECTIVE MJMK LTD - 2019-07-01
    BRIXTON BARS MJMK LIMITED - 2021-05-14
    icon of address 2nd Floor, 31-32 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,667,337 GBP2023-03-31
    Officer
    icon of calendar 2017-10-19 ~ 2019-06-17
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-02-11
    IIF 143 - Right to appoint or remove directors OE
  • 15
    icon of address Pentax House C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-22 ~ 2023-12-14
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2023-12-14
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    POP BRIXTON LIMITED - 2024-04-27
    icon of address 3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (2 parents)
    Equity (Company account)
    -616,654 GBP2021-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2021-11-04
    IIF 81 - Director → ME
  • 17
    POP PECKHAM LIMITED - 2016-01-13
    icon of address C/0 Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,875,248 GBP2022-12-31
    Officer
    icon of calendar 2015-11-16 ~ 2021-11-04
    IIF 59 - Director → ME
  • 18
    icon of address Qualitas House, 100 Elmgrove Road, Harrow, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,112 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar ~ 2024-01-24
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-11
    IIF 146 - Has significant influence or control OE
  • 19
    CAHN DARPEX LIMITED - 1983-09-09
    CAHN DARPEX MANUFACTURING COMPANY LIMITED - 1984-06-01
    icon of address Qualitas House, 100 Elmgrove Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    819,178 GBP2024-05-31
    Officer
    icon of calendar ~ 2024-01-24
    IIF 122 - Director → ME
  • 20
    FF JVCO LIMITED - 2022-08-24
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    17,920,353 GBP2024-12-31
    Officer
    icon of calendar 2022-05-20 ~ 2024-02-26
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2024-02-26
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 11 Burford Road Suite 111, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-27 ~ 2015-04-01
    IIF 57 - Director → ME
  • 22
    THE COLLECTIVE (TAXI HOUSE) LIMITED - 2024-03-04
    icon of address Aztec Group House Ifc6, The Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for director / managing officer of the overseas entity
    icon of calendar 2023-02-02 ~ 2023-04-13
    IIF 35 - Managing Officer → ME
  • 23
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-05-11
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 24
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-05-11
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 25
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-22 ~ 2020-05-11
    IIF 71 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 71 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 26
    icon of address Ashford House Grenadier Road, Exeter Business Park, Exeter, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-05-11
    IIF 69 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 69 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 69 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 27
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-05-11
    IIF 65 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 65 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 28
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-03 ~ 2020-05-11
    IIF 66 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 66 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 29
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -6,703 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-12
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ 2022-02-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2022-05-19
    IIF 64 - Has significant influence or control over the trustees of a trust OE
  • 31
    icon of address 45 Gresham Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2021-09-27
    IIF 14 - Director → ME
  • 32
    TCCW OPERATING LIMITED - 2019-07-19
    icon of address 2 Dover Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,489 GBP2019-03-31
    Officer
    icon of calendar 2017-12-13 ~ 2017-12-13
    IIF 97 - Director → ME
    icon of calendar 2019-06-30 ~ 2022-02-15
    IIF 93 - Director → ME
  • 33
    icon of address 2 Dover Yard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-31 ~ 2022-02-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2022-05-19
    IIF 68 - Has significant influence or control over the trustees of a trust OE
  • 34
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,500,000 GBP2018-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2017-08-18
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2020-05-11
    IIF 135 - Has significant influence or control OE
    IIF 135 - Has significant influence or control as a member of a firm OE
    IIF 135 - Has significant influence or control over the trustees of a trust OE
  • 35
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,500,000 GBP2018-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-04-15
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2016-04-19
    IIF 134 - Has significant influence or control as a member of a firm OE
    IIF 134 - Has significant influence or control OE
    IIF 134 - Has significant influence or control over the trustees of a trust OE
  • 36
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-09-11 ~ 2020-05-11
    IIF 75 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 75 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 37
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-18 ~ 2020-05-11
    IIF 136 - Has significant influence or control OE
    IIF 136 - Has significant influence or control over the trustees of a trust OE
    IIF 136 - Has significant influence or control as a member of a firm OE
  • 38
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-10 ~ 2020-05-11
    IIF 132 - Has significant influence or control as a member of a firm OE
    IIF 132 - Has significant influence or control over the trustees of a trust OE
    IIF 132 - Has significant influence or control OE
  • 39
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,337 GBP2019-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2020-11-09
    IIF 113 - Director → ME
  • 40
    LONDON STUDENT RENT LTD. - 2011-12-15
    LDN STUDENT RENT LTD - 2011-09-02
    SHARE IN THE CITY LTD. - 2018-04-13
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,232,549 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-11
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 41
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ 2021-09-15
    IIF 16 - Director → ME
  • 42
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-30 ~ 2021-09-15
    IIF 19 - Director → ME
  • 43
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2021-10-06
    IIF 15 - Director → ME
  • 44
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-13 ~ 2018-07-13
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 2020-02-04 ~ 2021-09-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-05-11
    IIF 63 - Has significant influence or control OE
  • 46
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,098,686 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-13 ~ 2020-05-11
    IIF 140 - Ownership of shares – 75% or more OE
  • 47
    icon of address 45 Gresham Street, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -237,671 GBP2020-12-31
    Officer
    icon of calendar 2017-07-05 ~ 2021-11-04
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2018-07-03
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    THE CAMDEN COLLECTIVE LTD. - 2016-12-20
    HEYWOOD HOUSE LTD. - 2012-09-04
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    4,967,266 GBP2020-03-31
    Officer
    icon of calendar 2012-01-27 ~ 2020-11-09
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 6 - Has significant influence or control OE
  • 49
    icon of address 14 Bedford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -434,599 GBP2020-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-04-01
    IIF 44 - Director → ME
  • 50
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-04-24
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 51
    icon of address 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2013-08-23 ~ 2022-02-16
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2018-10-08
    IIF 130 - Has significant influence or control OE
    IIF 130 - Has significant influence or control over the trustees of a trust OE
  • 52
    icon of address 45 Gresham Street, London
    Liquidation Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    128,096 GBP2017-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2020-05-11
    IIF 116 - LLP Designated Member → ME
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-11
    IIF 119 - Has significant influence or control over the trustees of a trust OE
    IIF 119 - Has significant influence or control as a member of a firm OE
    IIF 119 - Has significant influence or control OE
  • 53
    icon of address Qualitas House, 100 Elmgrove Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2024-01-24
    IIF 106 - Director → ME
  • 54
    icon of address 90 Wallis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,174 GBP2024-05-31
    Officer
    icon of calendar 2018-06-28 ~ 2022-06-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2022-06-06
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.