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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hamada Ghannam

    Related profiles found in government register
  • Mr Hamada Ghannam
    Dutch born in November 1990

    Resident in United Kingdom

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

      IIF 1
  • Ghannam, Hamada
    Dutch born in November 1990

    Resident in United Kingdom

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

      IIF 2
  • Ghannam, Hamada
    Dutch businessman born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Acre Top Road, Manchester, M9 0WP, United Kingdom

      IIF 3
  • Mr Hassan Ahmed
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fermo, Blackbridge Road, Woking, GU22 0DN, United Kingdom

      IIF 4
  • Mr Ahmed Hassan
    Nigerian born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hwic - Second Floor Sf16, Treliske, Truro, Cornwall, TR1 3FF, England

      IIF 5
  • Ahmed, Hassan
    British student born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fermo, Blackbridge Road, Woking, GU22 0DN, United Kingdom

      IIF 6
  • Mr Muhammed Hamza Shaikh
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300, Capworth Street, London, E10 7BG, United Kingdom

      IIF 7
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 8
  • Mr Mohammed Hassan Shah
    British born in December 1991

    Resident in United Kingdom

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

      IIF 9
  • Mr Mohammed Hassan Shaikh
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 10
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • 89, Allenby Road, Southall, UB1 2EZ, United Kingdom

      IIF 15
  • Ahmed Hassan
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Mortlake Road, Mortlake Road, Ilford, Essex, Ilford, IG1 2SY, United Kingdom

      IIF 16
  • Mr Hamada Emad Hassan Ghannam
    Dutch born in November 1990

    Resident in Belgium

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

      IIF 17
  • Shah, Mohammed Hassan
    British managing director born in December 1991

    Resident in United Kingdom

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

      IIF 18
  • Shaikh, Mohammed Hassan
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 19
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
    • 89, Allenby Road, Southall, Middlesex, UB1 2EZ, England

      IIF 23
    • 89, Allenby Road, Southall, Middlesex, UB1 2EZ, United Kingdom

      IIF 24 IIF 25
    • 89, Allenby Road, Southall, UB1 2EZ, United Kingdom

      IIF 26
  • Shaikh, Mohammed Hassan
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Shaikh, Muhammed Hamza
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 300, Capworth Street, London, E10 7BG, United Kingdom

      IIF 28
  • Hassan, Ahmed
    Nigerian director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hwic - Second Floor Sf16, Treliske, Truro, Cornwall, TR1 3FF, England

      IIF 29
  • Hassan, Ahmed
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Mortlake Road, Mortlake Road, Ilford, Essex, Ilford, IG1 2SY, United Kingdom

      IIF 30
  • Mr Ahmed Hassan
    Egyptian born in November 1990

    Resident in Egypt

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

      IIF 31
  • Ghannam, Hamada Emad Hassan
    Dutch born in November 1990

    Resident in Belgium

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

      IIF 32
  • Mr Ahmed Hassan
    Egyptian born in February 1990

    Resident in Egypt

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

      IIF 33
  • Mr Hassan Ahmed
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Fermo, Blackbridge Road, Woking, GU22 0DN, England

      IIF 34 IIF 35 IIF 36
    • Fermo, Blackbridge Road, Woking, GU22 0DN, United Kingdom

      IIF 37
  • Mr Ahmed Hassan
    Egyptian born in April 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Muhammad Hamza Shaikh
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 300, Capworth Street, London, E10 7BG, United Kingdom

      IIF 39
  • Ahmed, Hassan
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Fermo, Blackbridge Road, Woking, GU22 0DN, England

      IIF 40 IIF 41
    • Fermo, Blackbridge Road, Woking, GU22 0DN, United Kingdom

      IIF 42
  • Ahmed, Hassan
    British engineer born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Fermo, Blackbridge Road, Woking, GU22 0DN, England

      IIF 43
  • Hassan, Ahmed
    Egyptian born in November 1990

    Resident in Egypt

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

      IIF 44
  • Mr Muhammed Hamid Shaikh
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 300, Capworth Street, London, E10 7BG, England

      IIF 45
    • 300, Capworth Street, London, E10 7BG, United Kingdom

      IIF 46 IIF 47
    • 462a, Hoe Street, London, E17 9AH, United Kingdom

      IIF 48
  • Shaikh, Muhammad Hamza
    British self employed born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 300, Capworth Street, Leyton, London, London, E10 7BG, United Kingdom

      IIF 49
    • 300, Capworth Street, London, E10 7BG, United Kingdom

      IIF 50 IIF 51
  • Hassan, Ahmed
    Egyptian ceo born in February 1990

    Resident in Egypt

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

      IIF 52
  • Hassan, Ahmed
    Egyptian born in April 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Shaikh, Mohammed Hassan

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

      IIF 54
  • Shaikh, Muhammed Hamid
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 462a, Hoe Street, London, E17 9AH, United Kingdom

      IIF 55
  • Shaikh, Muhammed Hamid
    British company director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 300, Capworth Street, London, E10 7BG, England

      IIF 56 IIF 57
    • 300, Capworth Street, London, E10 7BG, United Kingdom

      IIF 58
  • Shaikh, Muhammed Hamid
    British self employed born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 300, Capworth Street, London, E10 7BG, United Kingdom

      IIF 59
  • Shaikh, Muhammed Hamza

    Registered addresses and corresponding companies
    • 300, Capworth Street, London, E10 7BG, England

      IIF 60
  • Hassan, Ahmed

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

      IIF 61
  • Mr Ahmed Hassan Elsayed Mohamed Abdelnaby
    Egyptian born in February 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • Villa 5 Block 16008, Mashhour Ahmed Mashhour St, Elobour City, Qalyubia, 11828, Egypt

      IIF 62
  • Abdelnaby, Ahmed Hassan Elsayed Mohamed
    Egyptian director born in February 1990

    Resident in Egypt

    Registered addresses and corresponding companies
    • Villa 5 Block 16008, Mashhour Ahmed Mashhour St, Elobour City, Qalyubia, 11828, Egypt

      IIF 63
child relation
Offspring entities and appointments 32
  • 1
    2CODE LTD
    14540270 04204182... (more)
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 2
    ACHS TRADING LTD
    15065668
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALAM CORPORATION LIMITED
    10418829
    40 Lower Ground Floor, Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-29 ~ 2017-09-19
    IIF 49 - Director → ME
  • 4
    ALLENBY & MIDHURST LIMITED
    09371182
    89 Allenby Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-02 ~ dissolved
    IIF 25 - Director → ME
  • 5
    ALLIANCE-MED LTD
    13080864
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    CORN EXPRESS LIMITED
    09971794
    6 Deramore Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 3 - Director → ME
  • 7
    CUREMYPHONE.COM LTD
    10898374
    89 Allenby Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    ENGINEERINGNESS LTD
    16148146
    Fermo, Blackbridge Road, Woking, England
    Active Corporate (1 parent)
    Officer
    2024-12-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-12-21 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    ES TRADING LONDON LIMITED
    08097891
    Mohammed Shaikh, 89 Allenby Road, Southall, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 23 - Director → ME
  • 10
    EVOLVE SERVICED APARTMENTS LTD
    16937737
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 21 - Director → ME
    2025-12-31 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    FRESHR LTD
    13119925
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FUPPING LTD
    11439478
    Fermo, Blackbridge Road, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GEEKAYZ LIMITED
    09820457
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-30 ~ 2019-04-16
    IIF 60 - Secretary → ME
    Person with significant control
    2018-11-04 ~ 2019-04-15
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    GLOBAL AUTO RECOVERY LIMITED
    13944302
    Fermo, Blackbridge Road, Woking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 15
    GLOBAL UNITY CAMPAIGN LIMITED
    16524699
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 16
    HASSAN283 LTD
    16499428
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 44 - Director → ME
    2025-06-05 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 17
    IMPERIAL COTERIE LIMITED
    - now 08759344
    IMPERIAL EDUCATORS LIMITED
    - 2014-02-04 08759344
    300 Capworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-04 ~ dissolved
    IIF 51 - Director → ME
  • 18
    M H SHA LIMITED
    11887612
    300 Capworth Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 58 - Director → ME
    2019-03-18 ~ 2019-10-10
    IIF 28 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-10-05
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    2019-03-18 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    M H SHAIKH LIMITED
    10116135
    300 Capworth Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-10 ~ 2017-09-05
    IIF 59 - Director → ME
    2017-09-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-09-05
    IIF 47 - Ownership of shares – 75% or more OE
    2017-09-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 20
    MHS EDUCATION LIMITED
    15958882
    462a Hoe Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    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
  • 21
    NEONHOSTING LTD
    16582543
    90 Mortlake Road Mortlake Road, Ilford, Essex, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 22
    PHIXHUT TECH REPAIRS LTD
    13349570
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 23
    PHIXHUT.COM LTD
    09566205
    89 Allenby Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 24 - Director → ME
  • 24
    ROSSLYN ENERGY LTD
    11181414
    Hwic - Sf17 Treliske, Truro, United Kingdom
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2018-06-24 ~ 2019-07-09
    IIF 29 - Director → ME
    Person with significant control
    2018-06-24 ~ 2019-01-06
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 25
    ROZAREEM LTD
    15041807
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 26
    SHAIKH QA SOLUTIONS LIMITED
    13972097
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 27
    SOUTH ASIANS COMMUNITY INTEREST COMPANY
    14201875
    462 A Hoe Street, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-01 ~ dissolved
    IIF 56 - Director → ME
  • 28
    TEACOFFEECO LTD
    12186827
    Fermo, Blackbridge Road, Woking, England
    Active Corporate (1 parent)
    Officer
    2019-09-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 29
    TRENDO ZONE LTD
    16717809
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 30
    UK EDUCATIONAL SERVICES LIMITED
    13781219
    300 Capworth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 31
    VERDEVALE LTD
    15486845
    Fermo, Blackbridge Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2024-02-13 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    YESS YESS INTERNATIONAL LTD
    16641900
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE

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.