logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammad Ali

    Related profiles found in government register
  • Mr Mohammad Ali
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Mohammad Ali
    Bangladeshi born in May 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 2
  • Mr Mohammad Ali
    Bangladeshi born in August 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Mr Mohammad Ali
    Bangladeshi born in August 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 5
  • Mr Mohammad Ali
    Bangladeshi born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mohammad Ali
    Bangladeshi born in May 1961

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 7
  • Mohammad Ali
    Bangladeshi born in October 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14918065 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Ali, Mohammad
    Bangladeshi auditor born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Ali, Mohammad
    Bangladeshi director born in May 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 10
  • Ali, Mohammad
    Bangladeshi company director born in May 1961

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flat 4 Maple Court, 1 Lower Coombe Street, Croydon, CR0 1AA, England

      IIF 11
  • Ali, Mohammad
    Bangladeshi born in August 1982

    Resident in Bangladesh

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

      IIF 12
  • Ali, Mohammad
    Bangladeshi business born in August 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Ali, Mohammad
    Bangladeshi business executive born in October 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 14918065 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Ali, Mohammad
    Bangladeshi born in August 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 15
  • Ali, Mohammad
    Bangladeshi born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Islam, Mohammad Shafiqul
    Bangladeshi director born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Mohammad Ali
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8, Northburgh Street, London, EC1V 0AY, England

      IIF 18
  • Mohammad Shafiqul Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Mohammad Ali
    Jordanian born in August 1992

    Resident in Jordan

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Mohammad Ali
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#511/28, Near Masjid Mochian Jadda, Jehlum, 49600, Pakistan

      IIF 21
  • Mr Mohammad Ali
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97861, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 22
  • Mr Mohammad Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Mohammad Khalid
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 24
  • Mohammad Ali
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 520, Street 21, Block Aa, Sector D, Bahria Town, Lahore, 54000, Pakistan

      IIF 25
  • Mr Mohamed Sami
    Egyptian born in April 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Ali, Mohammad
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • 8, Northburgh Street, London, EC1V 0AY, England

      IIF 27
  • Mr Mohamed Alami
    Moroccan born in August 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Ali, Mohammad
    Jordanian born in August 1992

    Resident in Jordan

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr Mohammad Shafiqul Islam
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Taunton Road, Chelmsford, CM1 6JQ, England

      IIF 30
    • 93, Eglinton Drive, Chelmsford, CM2 6YL, England

      IIF 31
  • Ali, Mohammad
    Pakistani company director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#511/28, Near Masjid Mochian Jadda, Jehlum, 49600, Pakistan

      IIF 32
  • Ali, Mohammad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 520, Street 21, Block Aa, Sector D, Bahria Town, Lahore, 54000, Pakistan

      IIF 33
  • Ali, Mohammad
    Pakistani owner born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97861, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 34
  • Islam, Mohammad Shafiqul
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Taunton Road, Chelmsford, CM1 6JQ, England

      IIF 35
    • 93, Eglinton Drive, Chelmsford, CM2 6YL, England

      IIF 36
  • Mohammad Shumail Ali
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 158, Crow Lane, Romford, RM7 0ES, England

      IIF 37
  • Ali, Mohammad
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Dr Sami Mohamed
    Egyptian born in December 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Khalid, Mohammad
    Pakistani president born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 40
  • Sami, Mohamed
    Egyptian born in April 1985

    Resident in Egypt

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Mr Mohamed Islam Hassani
    Algerian born in September 1993

    Resident in Belgium

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Mr Mohammad Shumail Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Islam, Mohammad Shafiqul

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Mohamed, Sami, Dr
    Egyptian company director born in December 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Ali, Mohammad Shumail
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Ali, Mohammad Shumail
    British sales person born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Crow Lane, Romford, RM7 0ES, England

      IIF 47
  • Mr Sami Mohamed
    Egyptian born in September 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Sami Mohamed, 3487 - 6445 Tayib Al Ism Dist., Khamis Mushayt, Aseer, 62456, Saudi Arabia

      IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Alami, Mohamed
    Moroccan director born in September 1993

    Resident in Morocco

    Registered addresses and corresponding companies
    • 9, Rue Munich Al Wafae 2, Fez, Morroco, 30070, Morocco

      IIF 50
  • Alami, Mohamed
    Moroccan ceo born in August 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Hassani, Mohamed Islam
    Algerian ceo born in September 1993

    Resident in Belgium

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Mohammed Abdulaal, Khalid Magd

    Registered addresses and corresponding companies
    • 00, Umal Qura, Jeddah, 23345, Saudi Arabia

      IIF 53
  • Ali, Mohammad

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54 IIF 55
    • 8, Northburgh Street, London, EC1V 0AY, England

      IIF 56
  • Islam, Mohammad Shafiqul
    British business born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Lipton Road, London, E1 0LJ, United Kingdom

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Mohamed, Sami
    Egyptian director born in September 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Mohamed, Sami
    Egyptian enginner born in September 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Sami Mohamed, 3487 - 6445 Tayib Al Ism Dist., Khamis Mushayt, Aseer, 62456, Saudi Arabia

      IIF 60
  • Sami, Mohamed

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Alami, Mohamed

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Hassani, Mohamed Islam

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Jalalian, Mohammadsadegh
    Iranian chief technology officer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GI, United Kingdom

      IIF 64
  • Mohammad Shafiqul Islam
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Mr Khalid Magd Mohammed Abdulaal
    Palestinian born in August 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 00, Umal Qura, Jeddah, Jeddah, 23345, Saudi Arabia

      IIF 66
  • Mohammad Uzair Abdul Jalil
    Pakistani born in August 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mohamed Uzair, Building 3032, Muwailah Commercial, Sharjah, United Arab Emirates

      IIF 67
  • Mr Khalid Magd Mohammed Abdulaal
    Egyptian born in August 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/15080, London, N3 2JU, United Kingdom

      IIF 68
  • Mohammed Abdulaal, Khalid Magd
    Palestinian ceo born in August 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 00, Umal Qura, Jeddah, 23345, Saudi Arabia

      IIF 69
  • Uzair Abdul Jalil, Mohammad
    Pakistani sales director born in August 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Mohamed Uzair, Building 3032, Muwailah Commercial, Sharjah, United Arab Emirates

      IIF 70
  • Abdulaal, Khalid Magd Mohammed
    Egyptian ceo born in August 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Fin009/15080, London, N3 2JU, United Kingdom

      IIF 71
  • Abouslema, Hader Mahmoud Ibrahim Mohamed
    Egyptian born in September 1993

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 30
  • 1
    4385, 14918065 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 17 - Director → ME
    2023-05-19 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    24-26, Arcadia Avenue Fin009/15080, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-19 ~ dissolved
    IIF 51 - Director → ME
    2021-05-19 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 38 - Director → ME
    2025-09-24 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    ESSEX ISLAMIC CENTRE LTD - 2023-10-31
    AN-NUR ISLAMIC CENTRE LTD - 2023-09-20
    93 Eglinton Drive, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,928 GBP2024-04-30
    Officer
    2023-12-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,800 GBP2024-11-30
    Officer
    2020-11-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    158 Crow Lane, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    06638661 LIMITED - 2019-03-01
    22 Taunton Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,837 GBP2024-07-31
    Officer
    2012-07-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    8 Northburgh Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 27 - Director → ME
    2021-11-12 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    F#05 20 Wenlock Road London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 52 - Director → ME
    2022-08-23 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,806 GBP2025-06-30
    Officer
    2021-06-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    4385, 15631372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 9 - Director → ME
    2022-03-25 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    Unit 97861 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 21
    4385, 13977497: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 23
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 69 - Director → ME
    2020-06-04 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 24
    4385, 14842709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 25
    2 Nash Point Lighthouse, Pathfinder Llantwit Major, Marcross, Llantwit Major, South Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 41 - Director → ME
    2025-06-17 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-07 ~ now
    IIF 72 - Director → ME
  • 27
    13 Alwold Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 50 - Director → ME
  • 28
    12 Worcester Close, Reading, England
    Active Corporate (3 parents)
    Officer
    2025-10-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 29
    Suite A 82 Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-12-01 ~ 2022-02-09
    IIF 64 - Director → ME
  • 2
    ZACHARIAH WOGNER LIMITED - 2020-09-16
    Flat 4 Maple Court, 1 Lower Coombe Street, Croydon, England
    Dissolved Corporate
    Officer
    2019-08-27 ~ 2020-02-20
    IIF 11 - Director → ME
    Person with significant control
    2019-08-27 ~ 2020-02-20
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,347 GBP2024-01-31
    Officer
    2022-01-17 ~ 2022-12-02
    IIF 45 - Director → ME
    Person with significant control
    2022-01-17 ~ 2022-12-05
    IIF 39 - Has significant influence or control OE
  • 4
    C/o Acn Accountants, 8 Davenant Street (1st Floor), London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-11 ~ 2013-02-12
    IIF 57 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.