1
311 Regents Park Road, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-04-30
Officer
2023-04-06 ~ 2025-02-25IIF 115 - director → ME
2
61-62 The Stratford Centre, London, EnglandCorporate (1 parent)
Equity (Company account)
-13,168 GBP2021-03-31
Officer
2019-03-09 ~ 2022-03-07IIF 199 - director → ME
Person with significant control
2019-03-09 ~ 2022-03-07IIF 91 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 91 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
THE JUNCTION 4U LTD - 2021-01-22
MOUKTHAR LIMITED - 2020-03-03
82 The Mall Stratford, London, EnglandCorporate (2 parents)
Equity (Company account)
999,921 GBP2024-02-29
Officer
2020-02-25 ~ 2023-04-14IIF 183 - director → ME
Person with significant control
2020-02-25 ~ 2023-04-01IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
311 Regents Park Road, London, United KingdomDissolved corporate (1 parent)
Officer
2017-02-13 ~ 2017-09-11IIF 189 - director → ME
Person with significant control
2017-02-13 ~ 2017-09-11IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
5
41 St. John's Road, London, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2022-08-31
Officer
2020-07-27 ~ 2023-05-30IIF 181 - director → ME
2017-08-14 ~ 2019-04-30IIF 201 - director → ME
Person with significant control
2017-08-14 ~ 2019-04-30IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
2020-07-27 ~ 2023-05-30IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
6
MISS FASHION LTD - 2020-09-04
Ground Floor, 40-41 Great Castle Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-41,379 GBP2023-11-30
Officer
2019-07-01 ~ 2023-10-16IIF 103 - director → ME
Person with significant control
2019-07-01 ~ 2023-10-16IIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 70 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 70 - Right to appoint or remove directors → OE
7
33 Overstone Road, Hammersmith, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-07-31
Officer
2019-07-10 ~ 2020-07-13IIF 180 - director → ME
Person with significant control
2019-07-10 ~ 2020-07-13IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
8
BRIXTON MALL LTD - 2019-03-29
MILTON FORD LIMITED - 2018-12-21
176 Earls Court Road, Kensington, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Officer
2017-10-10 ~ 2019-09-10IIF 177 - director → ME
Person with significant control
2017-10-10 ~ 2019-09-10IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
9
311 Regents Park Road, Finchley Central, LondonDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-02-28
Officer
2020-07-23 ~ 2021-04-12IIF 176 - director → ME
Person with significant control
2020-07-23 ~ 2021-04-12IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
10
128 King Street, Hammersmith, LondonDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-09-30
Officer
2008-09-11 ~ 2012-09-30IIF 141 - director → ME
11
45b Brecknock Road, LondonDissolved corporate (1 parent)
Officer
2013-09-18 ~ 2014-09-01IIF 64 - director → ME
12
23 Crawford Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2020-01-31
Officer
2014-01-07 ~ 2014-09-01IIF 61 - director → ME
13
EXCHANGE STREAM LIMITED - 2018-04-09
112 Whitfield Street, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-02-29
Officer
2017-02-03 ~ 2019-04-22IIF 200 - director → ME
Person with significant control
2017-02-03 ~ 2019-04-22IIF 92 - Ownership of shares – 75% or more → OE
IIF 92 - Ownership of voting rights - 75% or more → OE
14
THE ICE CREAM PROJECT LIMITED - 2023-02-10
Flat 49 245 Cromwell Road, London, EnglandDissolved corporate (1 parent)
Officer
2022-08-23 ~ 2023-05-30IIF 168 - director → ME
15
MEDZ BIO LIMITED - 2023-02-07
174 Portobello Road, LondonCorporate (1 parent)
Equity (Company account)
2 GBP2024-03-31
Officer
2021-03-29 ~ 2024-10-22IIF 117 - director → ME
Person with significant control
2021-03-29 ~ 2021-04-12IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 14 - Right to appoint or remove directors → OE
16
CELLO CLUB LIMITED - 2017-02-08
311 Regents Park Road, London, United KingdomDissolved corporate (3 parents)
Officer
2016-12-12 ~ 2017-02-23IIF 149 - director → ME
17
CLASSIC CARS (LONDON) LIMITED - 2015-09-02
6 Darlington House, Senior Street, London, EnglandDissolved corporate (1 parent)
Officer
2014-04-02 ~ 2014-09-01IIF 63 - director → ME
18
DENVER 3 LIMITED - 2021-10-13
CLEAN KITCHEN VEGAN LTD - 2021-10-11
172 Portobello Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-208,493 GBP2023-12-31
Officer
2025-02-13 ~ 2025-02-25IIF 124 - director → ME
19
SHAWERMAGY KHS LIMITED - 2023-02-07
MEDZ KITCHEN LIMITED - 2022-01-24
311 Regents Park Road, London, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Person with significant control
2021-03-29 ~ 2021-04-21IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 21 - Right to appoint or remove directors → OE
20
186 Scott Ellis Gardens, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
2017-10-10 ~ 2019-09-01IIF 191 - director → ME
Person with significant control
2017-10-10 ~ 2019-09-01IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
21
311 Regents Park Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-10-31
Officer
2015-10-29 ~ 2016-07-29IIF 151 - director → ME
22
107 Romford Road, London, EnglandCorporate (1 parent)
Officer
2024-04-10 ~ 2024-05-01IIF 135 - director → ME
Person with significant control
2024-04-10 ~ 2024-05-01IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
23
94 Sutherland Avenue, London, EnglandDissolved corporate (1 parent)
Officer
2015-07-08 ~ 2017-09-13IIF 144 - director → ME
Person with significant control
2016-04-06 ~ 2017-09-13IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - Right to appoint or remove directors → OE
24
KAYSAAN LIMITED - 2023-11-10
43-45 Porchester Road, London, EnglandCorporate
Equity (Company account)
100 GBP2021-02-28
Officer
2020-07-23 ~ 2021-08-19IIF 182 - director → ME
Person with significant control
2020-07-23 ~ 2021-08-19IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 20 - Ownership of voting rights - More than 25% but not more than 50% → OE
25
MEDZ DECORI LIMITED - 2022-05-17
311 Regents Park Road, London, EnglandCorporate (2 parents)
Equity (Company account)
-682 GBP2023-09-30
Officer
2021-09-17 ~ 2022-12-21IIF 160 - director → ME
Person with significant control
2021-09-17 ~ 2022-12-21IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
26
78 St. John's Road, London, EnglandDissolved corporate (1 parent)
Officer
2017-08-10 ~ 2018-08-29IIF 173 - director → ME
Person with significant control
2017-08-10 ~ 2018-08-29IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
27
45b Brecknock Road, LondonDissolved corporate (1 parent)
Officer
2014-03-04 ~ 2014-09-01IIF 59 - director → ME
28
EXCHANGE BRAND LIMITED - 2018-04-03
1st Floor 182-184 Edgware Road, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2024-02-28
Officer
2017-02-03 ~ 2019-01-31IIF 203 - director → ME
Person with significant control
2017-02-03 ~ 2019-01-31IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
29
TOTAL CARE ENERGY INSTALLATIONS LTD - 2020-05-15
FREEJ SWAILEH RESTAURANT LIMITED - 2020-05-13
19-21 High Street High Street, Edgware, EnglandDissolved corporate
Equity (Company account)
870 GBP2020-01-31
Officer
2018-01-29 ~ 2019-02-03IIF 174 - director → ME
Person with significant control
2018-01-29 ~ 2019-02-03IIF 78 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 78 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
35 Scarsdale Road, Manchester, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-08-31
Officer
2017-08-10 ~ 2019-03-09IIF 197 - director → ME
Person with significant control
2017-08-10 ~ 2019-03-09IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - Ownership of voting rights - 75% or more → OE
31
225 Balham High Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-34,252 GBP2023-09-30
Officer
2020-05-07 ~ 2020-06-29IIF 192 - director → ME
Person with significant control
2020-05-07 ~ 2020-06-25IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
32
170 Church Road, Mitcham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2022-10-31
Officer
2017-10-10 ~ 2021-08-12IIF 194 - director → ME
Person with significant control
2017-10-10 ~ 2021-08-12IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
33
16 Drake Close, Barking, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-03-16 ~ 2024-05-16IIF 126 - director → ME
Person with significant control
2023-03-16 ~ 2024-05-16IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
34
179-181 Brompton Road, Knightbridge, EnglandCorporate (1 parent)
Officer
2024-12-03 ~ 2025-02-19IIF 132 - director → ME
Person with significant control
2024-12-03 ~ 2025-02-19IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
35
32 Woodstock Grove, London, EnglandCorporate (1 parent)
Officer
2024-11-27 ~ 2025-01-20IIF 131 - director → ME
Person with significant control
2024-11-27 ~ 2025-01-20IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
36
C/o Expedium Limited, Gable House 239 Regents Park Road, LondonCorporate (1 parent)
Equity (Company account)
-38,383 GBP2022-02-28
Officer
2022-06-16 ~ 2022-07-01IIF 139 - director → ME
Person with significant control
2022-06-16 ~ 2022-07-01IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
63-65 Camden High Street, London, EnglandCorporate
Equity (Company account)
855,900 GBP2019-03-31
Officer
2017-02-13 ~ 2017-12-30IIF 193 - director → ME
Person with significant control
2017-02-13 ~ 2017-12-30IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
38
111 Kingsway, Holborn, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-08-31
Officer
2017-08-22 ~ 2020-12-22IIF 196 - director → ME
Person with significant control
2017-08-22 ~ 2020-12-22IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
39
ZANZOOM LTD - 2016-11-16
12a Vauxhall Bridge Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-24,773 GBP2023-10-31
Officer
2015-11-23 ~ 2016-03-10IIF 58 - director → ME
40
45b Brecknock Road, LondonDissolved corporate (2 parents)
Officer
2013-10-29 ~ 2014-03-10IIF 153 - director → ME
2013-02-07 ~ 2013-07-12IIF 66 - director → ME
41
Flat 7, Kensway House, 388 High Road, Ilford, EnglandDissolved corporate (1 parent)
Equity (Company account)
-52 GBP2019-03-31
Officer
2013-03-14 ~ 2014-07-14IIF 110 - director → ME
42
LE BUOUX SERVICES LIMITED - 2013-02-05
45b Brecknock Road, London, EnglandDissolved corporate (1 parent)
Officer
2013-02-04 ~ 2014-09-01IIF 67 - director → ME
43
4385, 08834907 - Companies House Default Address, CardiffCorporate (1 parent)
Equity (Company account)
2 GBP2020-01-31
Officer
2014-01-07 ~ 2014-09-01IIF 65 - director → ME
44
311 Regents Park Road, London, EnglandDissolved corporate (1 parent)
Officer
2014-03-26 ~ 2014-10-16IIF 60 - director → ME
45
Office On The Hill, Suite 7, 37 Stanmore Hill, Stanmore, United KingdomCorporate (1 parent)
Equity (Company account)
24,133 GBP2024-03-31
Officer
2013-03-19 ~ 2014-03-06IIF 56 - director → ME
46
154 High Street, Wealdstone, Harrow, Middlesex, EnglandDissolved corporate (1 parent)
Officer
2014-03-12 ~ 2014-09-01IIF 62 - director → ME
47
80 Scrubs Lane, London, EnglandCorporate (1 parent)
Equity (Company account)
10,529 GBP2024-03-31
Officer
2021-03-29 ~ 2022-10-17IIF 99 - director → ME
Person with significant control
2021-03-29 ~ 2021-04-21IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - Right to appoint or remove directors → OE
48
311 Regents Park Road, London, EnglandCorporate (3 parents)
Equity (Company account)
100,806 GBP2023-03-31
Person with significant control
2020-03-03 ~ 2023-01-09IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Right to appoint or remove directors → OE
49
275 Old Brompton Road, London, EnglandCorporate (2 parents)
Equity (Company account)
-138,350 GBP2024-03-31
Officer
2021-04-20 ~ 2022-06-20IIF 165 - director → ME
Person with significant control
2021-03-02 ~ 2022-06-20IIF 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
IIF 9 - Right to appoint or remove directors → OE
50
311 Regents Park Road, London, EnglandCorporate (3 parents, 1 offspring)
Equity (Company account)
2 GBP2024-03-31
Person with significant control
2021-03-16 ~ 2021-04-21IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
51
32 Woodstock Grove, Shepherds Bush, London, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Officer
2021-05-12 ~ 2023-07-10IIF 167 - director → ME
52
MEDZ BOUCHERIE LIMITED - 2022-06-07
32 Woodstock Grove, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-06-30
Officer
2021-06-03 ~ 2023-01-05IIF 158 - director → ME
Person with significant control
2021-06-03 ~ 2023-01-05IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
53
91 Greenford Avenue, London, EnglandCorporate (1 parent)
Equity (Company account)
99 GBP2022-11-30
Officer
2020-11-24 ~ 2023-05-16IIF 163 - director → ME
Person with significant control
2020-11-24 ~ 2022-05-17IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Right to appoint or remove directors → OE
54
63a Hoe Street, London, EnglandDissolved corporate (1 parent)
Officer
2016-09-19 ~ 2018-07-31IIF 147 - director → ME
Person with significant control
2016-09-19 ~ 2018-07-31IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Has significant influence or control → OE
55
45b Brecknock Road, LondonDissolved corporate (2 parents)
Officer
2011-11-03 ~ 2013-06-06IIF 155 - director → ME
2013-08-03 ~ 2014-03-24IIF 143 - director → ME
56
102 North End, Croydon, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-01-31
Officer
2020-07-23 ~ 2021-04-07IIF 162 - director → ME
Person with significant control
2020-07-23 ~ 2021-04-07IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
57
UNCLE FLUFFY LTD - 2024-11-04
MEDZ SERVICE LIMITED - 2022-01-24
311 Regents Park Road, London, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Person with significant control
2021-03-17 ~ 2021-04-21IIF 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
IIF 11 - Right to appoint or remove directors → OE
58
311 Regents Park Road, London, EnglandCorporate (3 parents)
Equity (Company account)
-428,142 GBP2024-01-31
Person with significant control
2020-02-03 ~ 2022-01-25IIF 28 - Ownership of shares – More than 50% but less than 75% → OE
IIF 28 - Ownership of voting rights - More than 50% but less than 75% → OE
59
SIMMONS COVENT GARDEN LIMITED - 2024-01-26
11 Woodstock Street, London, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-03-31
Officer
2024-02-21 ~ 2024-04-01IIF 111 - director → ME
60
27 Grasmere Avenue, London, EnglandDissolved corporate (2 parents)
Officer
2016-09-19 ~ 2016-11-04IIF 146 - director → ME
Person with significant control
2016-09-19 ~ 2017-04-05IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Has significant influence or control → OE
61
MEDZ FASHION LIMITED - 2023-02-07
311 Regents Park Road, London, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2024-03-31
Person with significant control
2021-03-29 ~ 2021-04-21IIF 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
IIF 15 - Right to appoint or remove directors → OE
62
POWER STATION 3C0906 LIMITED - 2022-05-17
16 Drake Close, Barking, EnglandCorporate (1 parent)
Equity (Company account)
2 GBP2023-08-31
Officer
2021-08-20 ~ 2023-05-15IIF 102 - director → ME
Person with significant control
2021-08-20 ~ 2023-05-15IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
63
RÀWSHA LOUNGE LTD - 2018-06-14
1 Kings Avenue, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
-232,090 GBP2019-06-30
Person with significant control
2018-06-13 ~ 2018-06-15IIF 142 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 142 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 142 - Right to appoint or remove directors → OE
64
5 CONTINENTS LONDON LIMITED - 2023-04-24
THE MALL GROUP LIMITED - 2022-05-05
114 Whittington Avenue, Hayes, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-04-30
Officer
2019-04-03 ~ 2024-08-30IIF 186 - director → ME
Person with significant control
2019-04-03 ~ 2024-08-30IIF 108 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 108 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 108 - Right to appoint or remove directors → OE
65
DOLCE LONDON LIMITED - 2021-05-10
5 36 Holtwhites Hill, Enfield, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2019-10-31
Officer
2018-10-03 ~ 2018-12-14IIF 175 - director → ME
Person with significant control
2018-10-03 ~ 2018-12-14IIF 79 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 79 - Ownership of voting rights - More than 25% but not more than 50% → OE
66
ROCK JEWELLERY LIMITED - 2022-01-18
61-62 The Mall The Stratford Centre, Stratford, London, EnglandDissolved corporate (1 parent)
Officer
2021-11-02 ~ 2022-07-19IIF 164 - director → ME
Person with significant control
2021-11-02 ~ 2022-07-19IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
67
Allen House, 1 Westmead Road, Sutton, SurreyDissolved corporate (1 parent)
Person with significant control
2016-12-16 ~ 2017-04-21IIF 76 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 76 - Ownership of voting rights - More than 25% but not more than 50% → OE
68
SOFTCO LIMITED - 2016-12-17
40 Dalby Avenue, Bradford, West YorkshireDissolved corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
4,490 GBP2016-12-31
Officer
2018-01-23 ~ 2018-05-03IIF 172 - director → ME
Person with significant control
2018-01-23 ~ 2018-01-23IIF 1 - Ownership of shares – 75% or more → OE
69
66 Bensham Manor Road, Thornton Heath, EnglandCorporate (1 parent)
Equity (Company account)
401 GBP2020-07-31
Officer
2018-10-16 ~ 2019-11-13IIF 198 - director → ME
70
CLASSIC MANAGEMENT LONDON LIMITED - 2018-12-17
CLASSIC CARS (USA) LIMITED - 2018-09-18
97 Edgware Road, London, EnglandCorporate (2 parents)
Equity (Company account)
-40,003 GBP2023-08-31
Officer
2018-08-20 ~ 2021-04-01IIF 190 - director → ME
Person with significant control
2018-08-20 ~ 2021-04-01IIF 83 - Ownership of shares – 75% or more → OE
IIF 83 - Ownership of voting rights - 75% or more → OE
71
SHAWERMAGY LTD - 2022-05-17
MEDZ RENTAL LIMITED - 2022-01-24
492 Harrow Road, London, EnglandCorporate (1 parent)
Equity (Company account)
6,389 GBP2023-09-30
Officer
2021-09-17 ~ 2022-09-16IIF 166 - director → ME
Person with significant control
2021-09-17 ~ 2022-01-21IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
72
KAHWET AZMI LIMITED - 2017-02-08
117 The Water Gardens, London, EnglandDissolved corporate (1 parent)
Officer
2015-09-02 ~ 2017-11-08IIF 57 - director → ME
Person with significant control
2016-09-01 ~ 2017-11-08IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Has significant influence or control → OE
73
SWS SOUVENIRS LIMITED - 2014-05-19
45b Brecknock Road, LondonDissolved corporate (1 parent)
Officer
2014-05-23 ~ 2014-10-21IIF 152 - director → ME
74
MEDZ DECORATION LIMITED - 2022-05-17
16 Drake Close, Barking, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-09-30
Officer
2021-09-17 ~ 2023-02-16IIF 161 - director → ME
Person with significant control
2021-09-17 ~ 2023-02-16IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
75
88 Turnmill Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1,112 GBP2019-09-30
Officer
2019-10-15 ~ 2019-12-10IIF 140 - director → ME
Person with significant control
2020-07-13 ~ 2020-07-13IIF 105 - Has significant influence or control → OE
76
32 Woodstock Grove, London, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2020-03-06 ~ 2023-06-21IIF 178 - director → ME
2023-09-01 ~ 2024-05-15IIF 170 - director → ME
Person with significant control
2020-03-06 ~ 2023-06-21IIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
2023-09-01 ~ 2024-05-15IIF 106 - Ownership of shares – 75% or more → OE
77
PENTVEX LIMITED - 2018-05-09
172 Putney High Street, London, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
16,562 GBP2023-08-31
Officer
2018-10-03 ~ 2019-01-16IIF 185 - director → ME
Person with significant control
2018-10-03 ~ 2019-01-16IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
78
ABD EL WAHAB LIMITED - 2017-02-08
311 Regents Park Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2018-08-30
Officer
2015-08-17 ~ 2017-06-29IIF 145 - director → ME
Person with significant control
2016-08-16 ~ 2017-06-29IIF 12 - Ownership of shares – 75% or more → OE
79
117 Dartford Road, Dartford, EnglandCorporate
Net Assets/Liabilities (Company account)
1 GBP2023-10-31
Officer
2015-10-29 ~ 2017-06-29IIF 150 - director → ME
Person with significant control
2016-10-28 ~ 2017-06-29IIF 30 - Ownership of shares – 75% or more → OE
80
UNIQUE SHOES LIMITED - 2019-04-02
156 Streatham High Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-04-30
Officer
2016-04-11 ~ 2019-05-25IIF 154 - director → ME
Person with significant control
2017-04-07 ~ 2019-05-23IIF 33 - Ownership of shares – 75% or more → OE
81
63a Hoe Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-10-31
Officer
2017-10-10 ~ 2018-06-11IIF 202 - director → ME
Person with significant control
2017-10-10 ~ 2018-06-11IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Ownership of voting rights - 75% or more → OE
82
40 Thirsk Road, London, EnglandCorporate (1 parent)
Equity (Company account)
-128,309 GBP2020-09-30
Officer
2017-10-10 ~ 2019-02-28IIF 195 - director → ME
Person with significant control
2017-10-10 ~ 2019-02-28IIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - Ownership of voting rights - 75% or more → OE
83
Ground Floor, 24 Museum Street, London, EnglandCorporate (1 parent)
Equity (Company account)
-419 GBP2024-03-31
Officer
2021-03-23 ~ 2022-10-18IIF 101 - director → ME
Person with significant control
2021-03-23 ~ 2022-10-18IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
84
Gable House 239 Regents Park Road, LondonDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-02-28
Officer
2020-07-23 ~ 2021-09-09IIF 187 - director → ME
Person with significant control
2020-07-23 ~ 2021-09-06IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE