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

Masri, Mohammad Al

    Related profiles found in government register
  • Masri, Mohammad Al
    Lebanese marketing consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Al Masri, Mohammad
    Lebanese company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Al Masri, Mohammad
    Lebanese marketing consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 20
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 21
  • Masri, Mohammad Al
    Lebanese marketing consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72-74, Notting Hill Gate, London, W11 3HT, United Kingdom

      IIF 22
  • Mr Mohammad Al Masri
    Lebanese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Almasri, Mohammad
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 56
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 57 IIF 58
    • icon of address 34, Sarsen House, Middle Road, London, W7 3FR, England

      IIF 59
  • Almasri, Mohammad
    British manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 60
  • Al Masri, Mohammad
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Al Masri, Mohammad
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 77 IIF 78 IIF 79
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 80 IIF 81 IIF 82
    • icon of address 32, Woodstock Grove, Shepherds Bush, London, England, W12 8LE, United Kingdom

      IIF 84
    • icon of address 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 85
  • Al Masri, Mohammad
    British marketing consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 86 IIF 87 IIF 88
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 89
  • Al Masrii, Mohammad
    British letting agency born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sopwith Way, London, SW11 8NS, England

      IIF 90
  • Al Masri, Mohammad
    Lebanese marketing consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, High Street, Hounslow, TW3 1QT, United Kingdom

      IIF 91
    • icon of address 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 92
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 93
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 45b, Brecknock Road, London, N7 0BT, England

      IIF 100
    • icon of address 45b, Brecknock Road, London, N7 0BT, United Kingdom

      IIF 101
    • icon of address 7 Goldsmith House, Chaucer Street, Mansfield, NG18 5PB, England

      IIF 102
  • Mr Mohammad Almasri
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 103
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 104 IIF 105
  • Al Masri, Mohamad
    Lebanese director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, King Street, Hammersmith, London, W6 0QU

      IIF 106
  • Masri, Md
    British salesman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Scott Ellis Gardens, London, NW8 9RS, England

      IIF 107
  • Mr Mohammad Al Masri
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Al Masri
    Lebanese born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Al Masri Mohammad
    Lebanese born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 140
  • Mr Md Masri
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Turnmill Street, London, EC1M 5QU, England

      IIF 141
  • Al Masri, Mohammad
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Al Masri, Mohammad
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Groove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 153
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 154
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 155
  • Al Masri, Mohammad
    British marketing consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammad Al Masri
    Lebanese born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Leatherhead Road, Chessington, KT9 2HW, England

      IIF 188
    • icon of address 19-21, High Street, Edgware, HA8 7EE

      IIF 189 IIF 190
    • icon of address 176, Earls Court Road, Kensington, London, SW5 9QQ, England

      IIF 191
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 192
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 193 IIF 194 IIF 195
    • icon of address 61-62, The Stratford Centre, London, E15 1XF, England

      IIF 202
    • icon of address 84 Albert Hall Mansions, Kensington Gore, London, SW7 2AQ, England

      IIF 203
    • icon of address 54, Howard Road, Mansfield, NG19 6AY, England

      IIF 204
    • icon of address Flat 4. 81, Bensham Manor Road, Thornton Heath, CR7 7AF, England

      IIF 205
    • icon of address 22, The Paddocks, Wembley, HA9 9HH, England

      IIF 206
    • icon of address 68, The Broadway, Wimbledon, London, SW19 1RQ, England

      IIF 207
  • Al Masri, Mohamad
    British manager born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, High Street, Hounslow, TW3 1QT, United Kingdom

      IIF 208
  • Al Masri, Mohammad

    Registered addresses and corresponding companies
    • icon of address 45b, Brecknock Road, London, N7 0BT

      IIF 209
    • icon of address 45b, Brecknock Road, London, N7 0BT, England

      IIF 210
  • Mr Mohammad Al Masri
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 211
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 212
  • Mohammad Al Masri
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Whittington Avenue, Hayes, UB4 0AE, England

      IIF 213
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 214
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 5
    SAM'S SECRET GARDEN LIMITED - 2018-06-28
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 7
    CHEF EYAD LTD - 2025-08-11
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 9
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 10
    CELLO CLUB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 11
    SHAWERMAGY KHS LIMITED - 2023-02-07
    MEDZ KITCHEN LIMITED - 2022-01-24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 63 - Director → ME
  • 12
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    ORA INTERNATIONAL GALLERY LTD - 2024-06-25
    icon of address 32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 59 - Director → ME
  • 14
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,894 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,869 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 209 - Secretary → ME
  • 18
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    36,087 GBP2024-02-29
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 20
    icon of address 32 Woodstock Groove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 153 - Director → ME
  • 21
    JUMEIRAH KNIGHTSBRIDGE LIMITED - 2024-03-23
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 22
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,663 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 168 - Director → ME
  • 24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 143 - Director → ME
  • 25
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address 32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 85 - Director → ME
  • 27
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 32 Woodstock Grove, Shepherds Bush, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 210 - Secretary → ME
  • 30
    icon of address 45b Brecknock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 1 - Director → ME
  • 31
    UNCLE FLUFFY LTD - 2024-11-04
    MEDZ SERVICE LIMITED - 2022-01-24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 68 - Director → ME
  • 32
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 14 - Director → ME
  • 33
    icon of address 311 Regents Park Road, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 35
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 36
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 37
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 38
    MEDZ FASHION LIMITED - 2023-02-07
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 67 - Director → ME
  • 39
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 40
    ABD EL WAHAB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-30
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 42
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
Ceased 86
  • 1
    icon of address 16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2025-02-25
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2025-05-22
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 2
    icon of address 61-62 The Stratford Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2021-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2022-03-07
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2022-03-07
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MOUKTHAR LIMITED - 2020-03-03
    THE JUNCTION 4U LTD - 2021-01-22
    icon of address 82 The Mall Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    999,921 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ 2023-04-14
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2023-04-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2017-09-11
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-09-11
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 5
    icon of address 41 St. John's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2019-04-30
    IIF 185 - Director → ME
    icon of calendar 2020-07-27 ~ 2023-05-30
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-05-30
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2017-08-14 ~ 2019-04-30
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 6
    MISS FASHION LTD - 2020-09-04
    icon of address Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    icon of calendar 2019-07-01 ~ 2023-10-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2023-10-16
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 33 Overstone Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2020-07-13
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-07-13
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 8
    BRIXTON MALL LTD - 2019-03-29
    MILTON FORD LIMITED - 2018-12-21
    icon of address 176 Earls Court Road, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-09-10
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-09-10
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 9
    icon of address 311 Regents Park Road, Finchley Central, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-04-12
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-04-12
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address 128 King Street, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2012-09-30
    IIF 106 - Director → ME
  • 11
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2014-09-01
    IIF 10 - Director → ME
  • 12
    icon of address 23 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-09-01
    IIF 7 - Director → ME
  • 13
    MISS LONDON LTD - 2023-02-13
    icon of address 83 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-05-27 ~ 2025-07-13
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2025-07-13
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 14
    EXCHANGE STREAM LIMITED - 2018-04-09
    icon of address 112 Whitfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ 2019-04-22
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-04-22
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 15
    THE ICE CREAM PROJECT LIMITED - 2023-02-10
    icon of address Flat 49 245 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ 2023-05-30
    IIF 152 - Director → ME
  • 16
    MEDZ BIO LIMITED - 2023-02-07
    icon of address 174 Portobello Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-10-22
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-12
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CELLO CLUB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2017-02-23
    IIF 97 - Director → ME
  • 18
    CLASSIC CARS (LONDON) LIMITED - 2015-09-02
    icon of address 6 Darlington House, Senior Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2014-09-01
    IIF 9 - Director → ME
  • 19
    DENVER 3 LIMITED - 2021-10-13
    CLEAN KITCHEN VEGAN LTD - 2021-10-11
    icon of address 172 Portobello Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,493 GBP2023-12-31
    Officer
    icon of calendar 2025-02-13 ~ 2025-02-25
    IIF 73 - Director → ME
  • 20
    SHAWERMAGY KHS LIMITED - 2023-02-07
    MEDZ KITCHEN LIMITED - 2022-01-24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-21
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 186 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-09-01
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-09-01
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 22
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2016-07-29
    IIF 99 - Director → ME
  • 23
    icon of address Suite 5 Clarendon House, 117 George Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-05-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-05-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 24
    icon of address 94 Sutherland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2017-09-13
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-13
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 25
    KAYSAAN LIMITED - 2023-11-10
    icon of address 43-45 Porchester Road, London, England
    Liquidation Corporate
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-08-19
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-08-19
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MEDZ DECORI LIMITED - 2022-05-17
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,573 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-12-21
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2022-12-21
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 27
    icon of address 78 St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ 2018-08-29
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2018-08-29
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 28
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2014-09-01
    IIF 5 - Director → ME
  • 29
    EXCHANGE BRAND LIMITED - 2018-04-03
    icon of address 1st Floor 182-184 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2019-01-31
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-01-31
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 30
    TOTAL CARE ENERGY INSTALLATIONS LTD - 2020-05-15
    FREEJ SWAILEH RESTAURANT LIMITED - 2020-05-13
    icon of address 19-21 High Street High Street, Edgware, England
    Dissolved Corporate
    Equity (Company account)
    870 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-02-03
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-02-03
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 35 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-03-09
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2019-03-09
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 32
    icon of address 225 Balham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,013 GBP2024-09-30
    Officer
    icon of calendar 2020-05-07 ~ 2020-06-29
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-06-25
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 33
    icon of address 170 Church Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2021-08-12
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2021-08-12
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 34
    icon of address 16 Drake Close, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2024-05-16
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2024-05-16
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 35
    icon of address 179-181 Brompton Road, Knightbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2025-02-19
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-02-19
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 36
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ 2025-01-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-01-20
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address C/o Expedium Limited, Gable House 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,383 GBP2022-02-28
    Officer
    icon of calendar 2022-06-16 ~ 2022-07-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-07-01
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 63-65 Camden High Street, London, England
    Active Corporate
    Equity (Company account)
    855,900 GBP2019-03-31
    Officer
    icon of calendar 2017-02-13 ~ 2017-12-30
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-12-30
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 39
    icon of address 111 Kingsway, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2020-12-22
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2020-12-22
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 40
    ZANZOOM LTD - 2016-11-16
    icon of address 12a Vauxhall Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,254 GBP2024-10-31
    Officer
    icon of calendar 2015-11-23 ~ 2016-03-10
    IIF 4 - Director → ME
  • 41
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2014-03-10
    IIF 101 - Director → ME
    icon of calendar 2013-02-07 ~ 2013-07-12
    IIF 12 - Director → ME
  • 42
    icon of address Flat 7, Kensway House, 388 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52 GBP2019-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2014-07-14
    IIF 22 - Director → ME
  • 43
    LE BUOUX SERVICES LIMITED - 2013-02-05
    icon of address 45b Brecknock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2014-09-01
    IIF 13 - Director → ME
  • 44
    icon of address 4385, 08834907 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-09-01
    IIF 11 - Director → ME
  • 45
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2014-10-16
    IIF 6 - Director → ME
  • 46
    icon of address Office On The Hill, Suite 7, 37 Stanmore Hill, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,133 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2014-03-06
    IIF 2 - Director → ME
  • 47
    icon of address 154 High Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ 2014-09-01
    IIF 8 - Director → ME
  • 48
    icon of address 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,529 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2022-10-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-21
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,663 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2023-01-09
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 275 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    211,874 GBP2025-03-31
    Officer
    icon of calendar 2021-04-20 ~ 2022-06-20
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-06-20
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-04-21
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 52
    icon of address 32 Woodstock Grove, Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2023-07-10
    IIF 151 - Director → ME
  • 53
    MEDZ BOUCHERIE LIMITED - 2022-06-07
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2023-01-05
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2023-01-05
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 54
    icon of address 91 Greenford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ 2023-05-16
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2022-05-17
    IIF 25 - Right to appoint or remove directors OE
    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
  • 55
    icon of address 63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ 2018-07-31
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-07-31
    IIF 137 - Has significant influence or control OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 56
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2013-06-06
    IIF 208 - Director → ME
    icon of calendar 2013-08-03 ~ 2014-03-24
    IIF 91 - Director → ME
  • 57
    icon of address 102 North End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-07-23 ~ 2021-04-07
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-04-07
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 58
    UNCLE FLUFFY LTD - 2024-11-04
    MEDZ SERVICE LIMITED - 2022-01-24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-04-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-02-03 ~ 2022-01-25
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    SIMMONS COVENT GARDEN LIMITED - 2024-01-26
    icon of address 11 Woodstock Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-02-21 ~ 2024-04-01
    IIF 60 - Director → ME
  • 61
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ 2025-05-30
    IIF 79 - Director → ME
  • 62
    icon of address 27 Grasmere Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ 2016-11-04
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2017-04-05
    IIF 138 - Has significant influence or control OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 63
    MEDZ FASHION LIMITED - 2023-02-07
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-21
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    POWER STATION 3C0906 LIMITED - 2022-05-17
    icon of address 16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2023-05-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2023-05-15
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 65
    RÀWSHA LOUNGE LTD - 2018-06-14
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -232,090 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-13 ~ 2018-06-15
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    THE MALL GROUP LIMITED - 2022-05-05
    5 CONTINENTS LONDON LIMITED - 2023-04-24
    icon of address 114 Whittington Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2024-08-30
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2024-08-30
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    DOLCE LONDON LIMITED - 2021-05-10
    icon of address 5 36 Holtwhites Hill, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2018-12-14
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-12-14
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    ROCK JEWELLERY LIMITED - 2022-01-18
    icon of address 61-62 The Mall The Stratford Centre, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2022-07-19
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2022-07-19
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 69
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-04-21
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    SOFTCO LIMITED - 2016-12-17
    icon of address 40 Dalby Avenue, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,490 GBP2016-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-05-03
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-01-23
    IIF 23 - Ownership of shares – 75% or more OE
  • 71
    icon of address 66 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2020-07-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-11-13
    IIF 182 - Director → ME
  • 72
    CLASSIC MANAGEMENT LONDON LIMITED - 2018-12-17
    CLASSIC CARS (USA) LIMITED - 2018-09-18
    icon of address 97 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,564 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2021-04-01
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2021-04-01
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 73
    SHAWERMAGY LTD - 2022-05-17
    MEDZ RENTAL LIMITED - 2022-01-24
    icon of address 492 Harrow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,395 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-09-16
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2022-01-21
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 74
    KAHWET AZMI LIMITED - 2017-02-08
    icon of address 117 The Water Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2017-11-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-11-08
    IIF 53 - Has significant influence or control OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 75
    SWS SOUVENIRS LIMITED - 2014-05-19
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2014-10-21
    IIF 100 - Director → ME
  • 76
    MEDZ DECORATION LIMITED - 2022-05-17
    icon of address 16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2023-02-16
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-02-16
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 77
    icon of address 88 Turnmill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2019-09-30
    Officer
    icon of calendar 2019-10-15 ~ 2019-12-10
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-07-13
    IIF 141 - Has significant influence or control OE
  • 78
    icon of address 32 Woodstock Grove, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-06-21
    IIF 162 - Director → ME
    icon of calendar 2023-09-01 ~ 2024-05-15
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2023-06-21
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-01 ~ 2024-05-15
    IIF 211 - Ownership of shares – 75% or more OE
  • 79
    PENTVEX LIMITED - 2018-05-09
    icon of address 172 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,956 GBP2024-08-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-01-16
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-01-16
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 80
    ABD EL WAHAB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-30
    Officer
    icon of calendar 2015-08-17 ~ 2017-06-29
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-06-29
    IIF 34 - Ownership of shares – 75% or more OE
  • 81
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2017-06-29
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-06-29
    IIF 52 - Ownership of shares – 75% or more OE
  • 82
    UNIQUE SHOES LIMITED - 2019-04-02
    icon of address 156 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2019-05-25
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2019-05-23
    IIF 55 - Ownership of shares – 75% or more OE
  • 83
    icon of address 63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-06-11
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-06-11
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 84
    icon of address 40 Thirsk Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -128,309 GBP2020-09-30
    Officer
    icon of calendar 2017-10-10 ~ 2019-02-28
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-02-28
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 85
    icon of address Ground Floor, 24 Museum Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -419 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2022-10-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-10-18
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 86
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-09-09
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-09-06
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.