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

Moallemi, Amir Shahram

    Related profiles found in government register
  • Moallemi, Amir Shahram
    British born in June 1977

    Resident in England

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

      IIF 1
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 2
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 6 IIF 7
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in England

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

    Resident in England

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

      IIF 18
  • Moallemi, Amir Shahram
    British company director born in June 1977

    Resident in England

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

      IIF 19
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in England

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

      IIF 20 IIF 21 IIF 22
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE

      IIF 29
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 30 IIF 31
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 32 IIF 33
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 34
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 35
  • Moallemi, Amir Shahram
    British none born in June 1977

    Resident in England

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

      IIF 36
  • Moallemi, Amir Shahram
    born in June 1977

    Resident in England

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

      IIF 37
  • Moallemi, Shahram
    British born in November 1953

    Resident in England

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

      IIF 38
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 39 IIF 40
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 44
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 45
    • 5, Buckbury Heights, Newport, Isle Of Wight, PO30 2LX, England

      IIF 46
  • Moallemi, Shahram
    British company director born in November 1953

    Resident in England

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

      IIF 47 IIF 48
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 49
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 50
  • Moallemi, Shahram
    British director born in November 1953

    Resident in England

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

      IIF 51
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • RH13

      IIF 52
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 53 IIF 54
  • Moallemi, Amir Shahram
    British chartered accountant born in June 1977

    Resident in United Kingdom

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

      IIF 55
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British

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

      IIF 61 IIF 62
  • Moallemi, Amir Shahram
    British accountant

    Registered addresses and corresponding companies
  • Moallemi, Shahram
    Iranian accountant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Staithes 3, Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 67
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 68
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 69
  • Moallemi, Shahram
    Iranian accountant born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Staithes, 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear, NE11 9SN

      IIF 70
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in England

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

    Resident in United Kingdom

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

      IIF 92 IIF 93 IIF 94
    • Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 95 IIF 96
  • Moallemi, Shahram
    British accountant born in November 1953

    Resident in United Kingdom

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

      IIF 97
    • 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 98 IIF 99 IIF 100
    • 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 103
    • Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 104
    • Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 105
    • Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 106
  • Moallemi, Shahram
    British chartered accountant born in November 1953

    Resident in United Kingdom

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

      IIF 107 IIF 108
  • Moallemi, Shahram
    British director born in November 1953

    Resident in United Kingdom

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

      IIF 109 IIF 110
  • Moallemi, Shahram
    British sole practitioner accounting born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 111
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in England

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

    Resident in United Kingdom

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

      IIF 124
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in United Kingdom

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

      IIF 125 IIF 126
  • Mr Shahram Moallemi
    British born in November 2018

    Resident in United Kingdom

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

      IIF 127
child relation
Offspring entities and appointments 79
  • 1
    4DIO LTD
    - now 07604801
    4DIO BOOKS LIMITED
    - 2011-09-15 07604801
    77b Berwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-08-30 ~ 2011-10-21
    IIF 13 - Director → ME
  • 2
    9 FLORENCE ROAD LTD
    09221198 03611697, 08740293
    9 Florence Road, Brighton, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,789 GBP2024-09-30
    Officer
    2014-09-16 ~ 2014-12-11
    IIF 109 - Director → ME
  • 3
    ACURRA LTD
    - now 12088520
    AQUIOS INVESTMENTS LTD
    - 2022-04-21 12088520
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2019-07-06 ~ now
    IIF 3 - Director → ME
    2019-07-06 ~ 2022-04-15
    IIF 51 - Director → ME
    Person with significant control
    2019-07-06 ~ 2022-04-15
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-07-06 ~ now
    IIF 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
  • 4
    ADVANCED CONSULTANCY AND COMPANY ADMINISTRATION LTD
    07478185
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 60 - Director → ME
  • 5
    AIR FORM DESIGN LTD
    11990550
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 6
    ALCATENA ENTERPRISE LTD
    15029696
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-26 ~ 2023-07-30
    IIF 32 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 7
    ANDANTE LTD
    - now 13755533
    ANDANTE MUSIC (UK) LTD
    - 2021-11-30 13755533
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    362 GBP2024-11-30
    Officer
    2021-11-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-02-22 ~ 2022-03-17
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    2021-11-19 ~ 2022-02-11
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 8
    AQUIOS CONSULTANTS LTD
    12540945
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,510 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 9
    ASSOCIATION OF CERTIFIED INTERNATIONAL ACCOUNTANTS(THE)
    01920575
    Staithes 3 Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 67 - Director → ME
  • 10
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE)
    - now 00264086
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (53 parents)
    Officer
    2011-11-18 ~ 2019-07-19
    IIF 111 - Director → ME
    2019-11-05 ~ now
    IIF 45 - Director → ME
  • 11
    ASSOCIATION OF INTERNATIONAL CERTIFIED PUBLIC ACCOUNTANTS
    05255517
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 68 - Director → ME
  • 12
    ASSOCIATION OF INTERNATIONAL FINANCIAL ACCOUNTANTS
    06113107
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 69 - Director → ME
  • 13
    ASSOCIATION OF PRACTISING AND COMMERCIAL ACCOUNTANTS LIMITED(THE)
    00399655
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 70 - Director → ME
  • 14
    BALYBAY LTD
    08363182
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    70,989 GBP2024-01-31
    Officer
    2015-03-10 ~ 2022-01-13
    IIF 108 - Director → ME
    Person with significant control
    2017-05-09 ~ 2022-01-13
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    BRITISH ASSOCIATION OF ACCOUNTANTS AND AUDITORS LIMITED(THE)
    00192326
    Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 104 - Director → ME
  • 16
    CASH HOLDINGS LIMITED
    - now 04914595
    RICHMOND PROPERTY ENTERPRISES LIMITED
    - 2024-09-16 04914595
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2003-09-30 ~ now
    IIF 96 - Director → ME
    2020-08-26 ~ now
    IIF 7 - Director → ME
    2003-09-30 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2016-09-25 ~ 2024-08-26
    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
    2016-09-25 ~ now
    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
  • 17
    CEDAR HOUSE COBHAM LTD
    12760185
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-22 ~ 2020-07-22
    IIF 35 - Director → ME
    Person with significant control
    2020-07-22 ~ 2020-07-22
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 18
    CHACO LIMITED
    04573984
    Unit 3 Parklands, Railton Road, Guildford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    382,947 GBP2024-10-31
    Person with significant control
    2025-11-11 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    COSA INVESTMENTS LTD
    16196274
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 20
    DENTCAR LTD - now
    CARLOS JIMENEZ JURADO LTD - 2017-09-04
    BRENCHLEY LETTINGS AND MANAGEMENT LTD
    - 2014-05-06 08189936
    Boot Court Flat 4 Boot Court, 75-77 Jeddo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    98,775 GBP2024-03-31
    Officer
    2013-11-06 ~ 2014-01-01
    IIF 55 - Director → ME
  • 21
    ECOFILM LTD
    08554771
    April Cottage School Road, Nomansland, Salisbury
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -847,756 GBP2015-06-30
    Officer
    2013-06-04 ~ 2013-06-04
    IIF 20 - Director → ME
  • 22
    F AND A INTERESTS LTD
    12802559
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 23
    FACULTY OF ACCOUNTANTS AND AUDITORS LIMITED
    00232921
    3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 103 - Director → ME
  • 24
    FLUID HORIZON LTD
    - now 12967685
    FLUID HORIZON LTD
    - 2025-09-05 12967685
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    FPG INVESTMENTS LTD
    08203419
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2012-10-01 ~ 2013-10-01
    IIF 97 - Director → ME
  • 26
    GOOD FOOD (HOVE) LTD - now
    VELER LTD
    - 2019-01-09 08909987
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    41,501 GBP2022-02-28
    Officer
    2018-12-14 ~ 2019-01-08
    IIF 94 - Director → ME
    Person with significant control
    2018-12-14 ~ 2019-01-08
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 27
    GREEN SCREEN FILM STUDIOS LTD
    08728000
    April Cottage School Road, Nomansland, Salisbury, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-10 ~ 2013-10-21
    IIF 23 - Director → ME
  • 28
    GREYGOULD LTD - now
    HAMMYANDCO LTD
    - 2015-03-30 08751050
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2013-10-28 ~ 2014-10-24
    IIF 24 - Director → ME
  • 29
    HALDEXPARTS LIMITED
    09214306
    Unit 12 Betchworth Works Ifield Road, Charlwood, Horley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,382 GBP2024-09-30
    Person with significant control
    2025-04-17 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 30
    I9 TAX LTD
    14520253
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 31
    INCORPORATED ASSOCIATION OF COST AND INDUSTRIAL ACCOUNTANTS LIMITED(THE)
    00335014
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 99 - Director → ME
  • 32
    INDELIBLE PRODUCTIONS UK LIMITED
    06024800
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    130,500 GBP2024-12-31
    Officer
    2007-01-03 ~ 2016-11-01
    IIF 16 - Director → ME
    2007-01-03 ~ 2016-11-01
    IIF 66 - Secretary → ME
  • 33
    INDELIBLE PUBLISHING LTD
    07303658
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 26 - Director → ME
  • 34
    INDEPENDENT CARPET SUPPLIES(I.W.)LIMITED
    00979106
    5 Buckbury Heights, Newport, Isle Of Wight, England
    Active Corporate (5 parents)
    Equity (Company account)
    741,317 GBP2024-09-30
    Officer
    2025-12-17 ~ now
    IIF 46 - Director → ME
  • 35
    KALON FINANCIAL LTD
    12462431
    1 Cornhill, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    635,715 GBP2024-03-31
    Officer
    2021-07-28 ~ 2022-06-22
    IIF 19 - Director → ME
  • 36
    KALON PARTNERSHIP LLP
    - now OC443411
    KALON FINANCIAL PARTNERSHIP LLP
    - 2022-08-25 OC443411
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    KANY PROPERTIES LTD
    12272614
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-10-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    KIAMIN PICTURES LTD
    06833074
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    2009-03-02 ~ dissolved
    IIF 29 - Director → ME
  • 39
    KIYAAR PROPERTIES LTD
    09497626
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    814,193 GBP2024-03-31
    Officer
    2015-03-19 ~ 2022-01-13
    IIF 22 - Director → ME
    Person with significant control
    2017-03-15 ~ 2022-01-13
    IIF 81 - Has significant influence or control OE
  • 40
    LENGAH INVESTMENTS LIMITED
    04918321
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    179,199 GBP2024-10-31
    Officer
    2020-09-14 ~ now
    IIF 6 - Director → ME
    2003-10-02 ~ 2020-09-14
    IIF 106 - Director → ME
    2003-10-03 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-09-19 ~ 2020-09-15
    IIF 117 - Has significant influence or control OE
    2020-09-15 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 41
    MCKEOWN PROPERTIES LIMITED
    04043357
    St James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    335,173 GBP2024-07-31
    Officer
    2000-07-31 ~ 2000-09-01
    IIF 14 - Director → ME
  • 42
    MEA GROUP LTD
    - now 09335965
    MOALLEMI ENTERTAINMENT ADVISORY LTD
    - 2015-04-09 09335965
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86 GBP2016-12-31
    Officer
    2014-12-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 43
    MEDIA CAPITAL UK LIMITED
    07828425
    14 Regent Hill, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ 2013-04-01
    IIF 57 - Director → ME
  • 44
    METROPOLITAN ASSOCIATION OF COST ACCOUNTANTS LIMITED(THE)
    00383014
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 98 - Director → ME
  • 45
    MM PRODUCTIONS LTD
    09832619
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,416 GBP2019-03-31
    Officer
    2015-10-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    MM PRODUCTIONS T/A FALSE WITNESS LTD
    12630975
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 47
    N.SAKI INVESTMENTS LIMITED
    12785786
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -440 GBP2024-08-31
    Officer
    2020-08-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-08-02 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 48
    NC KINGDOM LTD
    08041894
    Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    10,010,179 GBP2015-04-30
    Officer
    2012-04-23 ~ 2012-07-02
    IIF 25 - Director → ME
  • 49
    NC KINGDOM PANDIG LTD
    - now 09080970
    PANDIG LIMITED
    - 2014-12-24 09080970
    Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 53 - Director → ME
  • 50
    NICE FOOD (HOVE) LTD
    - now 10009777
    PEDRO LEITE LTD
    - 2019-01-08 10009777
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,530 GBP2018-02-28
    Officer
    2018-12-14 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 51
    ORANGE MEDIA CAPITAL 1 LTD
    07828398 07859150
    Suite 9 Regency House, 91 Western Road, Brighton, Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-31 ~ 2012-12-13
    IIF 59 - Director → ME
  • 52
    PARMIS SABZ (UK) LIMITED
    12422018
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,884 GBP2023-03-31
    Officer
    2023-10-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 53
    PASARGAD ENTERPRISES LTD
    - now 08701991
    PASARGARD ENTERPRISES LIMITED
    - 2013-09-26 08701991
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 18 - Director → ME
  • 54
    PAUL COULTHARD LTD - now
    PANOPTIC PRODUCTIONS LTD
    - 2012-04-11 07245743
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2010-05-06 ~ 2010-05-07
    IIF 56 - Director → ME
  • 55
    RAMIN ORAL CARE LTD
    07363205 16077083
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-20 ~ dissolved
    IIF 52 - Director → ME
  • 56
    REVEM ENTERPRISES LTD
    - now 08801009
    TALES OF THE RIVERBANK LTD
    - 2015-03-30 08801009
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2013-12-03 ~ dissolved
    IIF 27 - Director → ME
  • 57
    RIMAN ENTERPRISES LTD
    10439044
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,893 GBP2024-10-31
    Officer
    2016-11-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 121 - Ownership of shares – 75% or more OE
  • 58
    ROAD TRIP PICTURES LTD
    08353535
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (3 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 21 - Director → ME
  • 59
    SCAO INTERESTS LTD - now
    ASM ACCOUNTANCY LIMITED
    - 2025-02-21 07612592
    MOALLEMI & CO LTD
    - 2018-06-14 07612592
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-21 ~ 2020-09-01
    IIF 34 - Director → ME
    2020-09-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-04-19 ~ 2020-09-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    2020-09-01 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 60
    SET A SIDE INVESTMENTS LIMITED
    03697019
    Chantry Lodge, Pyecombe Street, Brighton
    Dissolved Corporate (4 parents)
    Officer
    1999-01-18 ~ dissolved
    IIF 15 - Director → ME
    1999-01-18 ~ dissolved
    IIF 65 - Secretary → ME
  • 61
    SHAHRAM MOALLEMI & CO LIMITED
    05631093
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,537,193 GBP2024-11-30
    Officer
    2005-11-28 ~ now
    IIF 1 - Director → ME
    IIF 95 - Director → ME
    2005-11-28 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 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
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 50% but less than 75% OE
  • 62
    SHAHROOZI ENTERPRISES LTD
    07805970
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,304,535 GBP2024-10-31
    Officer
    2025-06-02 ~ now
    IIF 93 - Director → ME
  • 63
    SHAHROOZI INVESTMENTS LTD
    - now 07681018
    DOLPHIN CLEANING (SUSSEX) LTD - 2011-11-23
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    708,960 GBP2024-06-30
    Officer
    2025-06-02 ~ now
    IIF 43 - Director → ME
  • 64
    SIQUENCO INVESTMENTS LTD
    09161119
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2014-08-05 ~ 2018-09-24
    IIF 110 - Director → ME
    2014-10-01 ~ 2018-09-01
    IIF 54 - Director → ME
    Person with significant control
    2016-08-04 ~ 2018-09-24
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 65
    SNC PROPERTIES (SUSSEX) LTD
    14687815
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 66
    SOCIETY OF COMMERCIAL ACCOUNTANTS.LIMITED
    00383530
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 100 - Director → ME
  • 67
    SOCIETY OF INTERNATIONAL ACCOUNTING TECHNICIANS
    - now 04774415
    THE ASSOCIATION OF INTERNATIONAL ACCOUNTING TECHNICIANS - 2004-01-20
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Equity (Company account)
    70 GBP2020-09-30
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 105 - Director → ME
  • 68
    SPIRITIQUE FOUNDATION
    10611943
    Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2024-02-29
    Officer
    2022-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 72 - Right to appoint or remove directors OE
  • 69
    ST JAMES LETTINGS LTD
    06084247
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,227 GBP2024-02-29
    Officer
    2007-02-22 ~ 2012-05-01
    IIF 17 - Director → ME
    2007-02-22 ~ 2012-05-01
    IIF 64 - Secretary → ME
  • 70
    STEALTH MEDIA GROUP EUROPE LTD
    08916031
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 28 - Director → ME
  • 71
    TATRATRI PROPERTY INVESTMENTS LIMITED
    05749489
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    274,691 GBP2024-03-31
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 47 - Director → ME
  • 72
    THE INSTITUTE OF COMPANY ACCOUNTANTS
    - now 01163115 00242234
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS(THE) - 1990-09-01 00242234
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS LIMITED (THE) - 1983-07-05 00242234
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (36 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 102 - Director → ME
  • 73
    THE SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS LIMITED
    - now 00242234 01163115, 01163115
    INSTITUTE OF COMPANY ACCOUNTANTS LIMITED(THE) - 1990-09-01 01163115
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 101 - Director → ME
  • 74
    TIRIPATI HRIDITA PROPERTY INVESTMENTS LTD
    - now 04582097
    HRIDITA PROPERTY INVESTMENTS LIMITED - 2002-11-21
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    888,934 GBP2024-11-30
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 50 - Director → ME
  • 75
    TIRIPATI THRAVANT PROPERTY INVESTMENTS LTD
    06814333
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    93,829 GBP2024-02-29
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 49 - Director → ME
  • 76
    TOASTED GHOST LTD - now
    GOOD VOODOOO LTD - 2015-10-09
    3D FILMS LIMITED
    - 2014-11-14 07828231
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -575 GBP2016-03-31
    Officer
    2011-10-31 ~ 2013-01-31
    IIF 58 - Director → ME
  • 77
    TRIDENT NEWS LIMITED
    05956453
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -43,985 GBP2021-10-31
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 38 - Director → ME
  • 78
    TRISHUL MARUTI PROPERTY INVESTMENTS LTD
    - now 07614417
    TRISHUL HANUMAN PROPERTY INVESTMENTS LTD - 2011-05-12
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -18,426 GBP2024-04-30
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 48 - Director → ME
  • 79
    U.K. CHEMICALS LTD
    06789218
    Chantry Lodge, Pyecombe Street, Brighton, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 36 - 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.