logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohamed Mahmoud

    Related profiles found in government register
  • Mr Mohamed Mahmoud
    Eritrean born in March 1987

    Resident in United Kingdom

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

      IIF 1
  • Mr Mohamed Mahamoud
    Danish born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 10 Stanley Road, London, SW19 8RW, United Kingdom

      IIF 2
  • Mahmoud, Mohamed
    Eritrean born in March 1987

    Resident in United Kingdom

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

      IIF 3
  • Mr Mohamed Mahmoud
    Egyptian born in February 1988

    Resident in Saudi Arabia

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

      IIF 4
  • Mr Mohamed Mahmoud
    Egyptian born in September 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 17, Agami,st Aboyossef, Alhanovil, Alexandria, 21575, Egypt

      IIF 5
  • Mr Mohamed Mahmoud
    Egyptian born in November 1989

    Resident in Saudi Arabia

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

      IIF 6
  • Mr Mohamed Mahmoud
    Egyptian born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 34, Jaafar Wali, Al-mataria, Cairo, 11753, Egypt

      IIF 7
  • Mr Mohamed Mahmoud
    Egyptian born in June 1992

    Resident in Saudi Arabia

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

      IIF 8 IIF 9
  • Mr Mohamed Mahmoud
    Egyptian born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 60a High Road, High Road, Leyton, London, E15 2BP, England

      IIF 10
  • Mohamed Mahmoud
    Egyptian born in January 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 28, Quebec Quay, Liverpool, L3 4EP, United Kingdom

      IIF 11
  • Mr Mohamed Mahfoud
    Moroccan born in March 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Mohamed Mahfoud, Quartier Awatif Ii Nr 1451, Elkelaa Des Sraghna, 43000, Morocco

      IIF 12
  • Mahamoud, Mohamed
    Danish born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 10 Stanley Road, London, SW19 8RW, United Kingdom

      IIF 13
  • Mohamed Mahmoud
    Egyptian born in June 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office 3111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Mohamed Mahmoud
    Egyptian born in August 1992

    Resident in Egypt

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

      IIF 15
  • Ellithy, Mohamed Ihab Mahmoud Hassan
    British managing director born in January 1987

    Resident in United Kingdom

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

      IIF 16
  • Mohamed, Mahmoud
    Egyptian manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plum Tree House, Old Vicarage Lane, Swindon, SN3 4SH, England

      IIF 17
  • Mr Mohamed Ihab Mahmoud Hassan Ellithy
    British born in January 1987

    Resident in United Kingdom

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

      IIF 18
  • Mr Mahmoud Mohamed
    Egyptian born in January 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mohamed, Mahmoud
    Egyptian director born in January 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mohamed, Mahmoud
    Egyptian logistics supervisor born in January 1987

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 47 Bury New Road Prestwich, Manchester, M25 9JY, United Kingdom

      IIF 23
  • Mr Mahmoud Mohamed
    Egyptian born in July 1998

    Resident in Egypt

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

      IIF 24
  • Mohamed, Mahmoud
    Egyptian born in July 1998

    Resident in Egypt

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

      IIF 25
  • Mr Mahmoud Mohamed
    Egyptian born in February 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB, England

      IIF 26
  • Mr Mahmoud Mohamed
    Egyptian born in August 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 41, Hamouda Mahmoud, Nasr City, 4450113, Egypt

      IIF 27
  • Mohamed, Mahmoud
    Egyptian director born in February 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Square, London, EC4Y 8BB, England

      IIF 28
  • Mohamed, Mahmoud
    Egyptian software dev born in August 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 41, Hamouda Mahmoud, Nasr City, 4450113, Egypt

      IIF 29
  • Mohamed, Mahmoud
    Egyptian director born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 30
  • Mr Mahmoud Mohamed
    Egyptian born in December 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 400759 York House, Green Lane West, Preston, Lancashire, PR3 1NJ, United Kingdom

      IIF 31
  • Mr Mahmoud Mohamed
    Egyptian born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 8950 B 94, St 9, Mokattam, Mokattam, 11751, Egypt

      IIF 32
  • Mr Mahmoud Mohamed
    Egyptian born in December 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 7636, Al Madheeq, Al Khaleej, Riyadh, 13224, Saudi Arabia

      IIF 33
  • Mohamed, Mahmoud
    Egyptian ceo born in December 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 400759 York House, Green Lane West, Preston, Lancashire, PR3 1NJ, United Kingdom

      IIF 34
  • Mohamed, Mahmoud
    Egyptian director born in November 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 8950 B 94, St 9, Mokattam, Mokattam, Cairo, 11751, Egypt

      IIF 35
  • Mohamed, Mahmoud
    Egyptian pharmacist born in December 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 7636, Al Madheeq, Al Khaleej, Riyadh, 13224, Saudi Arabia

      IIF 36
  • Mahmoud, Mohamed
    Egyptian born in February 1988

    Resident in Saudi Arabia

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

      IIF 37
  • Mahmoud, Mohamed
    Egyptian ceo born in September 1997

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 17, Agami,st Aboyossef, Alhanovil, Alexandria, 21575, Egypt

      IIF 38
  • Mahmoud, Mohamed
    Egyptian born in November 1989

    Resident in Saudi Arabia

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

      IIF 39
  • Mahmoud, Mohamed
    Egyptian ceo born in January 1992

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 34, Jaafar Wali, Al-mataria, Cairo, 11753, Egypt

      IIF 40
  • Mahmoud, Mohamed
    Egyptian architectural engineer born in June 1992

    Resident in Saudi Arabia

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

      IIF 41 IIF 42
  • Mahmoud, Mohamed
    Egyptian director born in June 1992

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office 3111, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Mahmoud, Mohamed
    Egyptian specialist born in August 1992

    Resident in Egypt

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

      IIF 44
  • Mahmoud, Mohamed
    Egyptian director born in September 1999

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Suite 1, 36, Hylton Street, Birmingham, B18 6HN, United Kingdom

      IIF 45
    • icon of address 60a High Road, High Road, Leyton, London, E15 2BP, England

      IIF 46
    • icon of address Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 47
    • icon of address Unit D4, Brook Street Business Centre, Brook Street, Titpon, DY4 9DD, England

      IIF 48
  • Makhlouf, Mohamed
    born in March 1996

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Senna Building, Gorsuch Place, London, E2 8JF, England

      IIF 49
  • Hasan, Mahmoud Mohamed Abdelmegid

    Registered addresses and corresponding companies
    • icon of address 7, Abubakrelseddik Street, Elmarg, Cairo, Cairo, 11721, Egypt

      IIF 50
  • Mahfoud, Mohamed
    Moroccan entrepreneur born in March 1996

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Mohamed Mahfoud, Quartier Awatif Ii Nr 1451, Elkelaa Des Sraghna, 43000, Morocco

      IIF 51
  • Director Mahmoud Mohamed
    Egyptian born in August 1998

    Resident in China

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

      IIF 52
  • Mohamed, Mahmoud, Director
    Egyptian born in August 1998

    Resident in China

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

      IIF 53
  • Moahmed, Mahmoud

    Registered addresses and corresponding companies
    • icon of address Plum Tree House, Old Vicarage Lane, Swindon, SN3 4SH, England

      IIF 54
  • Mohamed, Mahmoud

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

      IIF 55
    • icon of address 41, Hamouda Mahmoud, Nasr City, 4450113, Egypt

      IIF 56
    • icon of address 268, El Yasmeen 5, New Cairo, Egypt

      IIF 57
    • icon of address 7636, Al Madheeq, Al Khaleej, Riyadh, 13224, Saudi Arabia

      IIF 58
  • Mahmoud, Mohamed

    Registered addresses and corresponding companies
    • icon of address 34, Jaafar Wali, Al-mataria, Cairo, 11753, Egypt

      IIF 59
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Dr Mohamed Mahmoud Elsayed Mohamed Elroby
    Egyptian born in August 1992

    Resident in Egypt

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

      IIF 64
  • Mahamoud, Mohamed

    Registered addresses and corresponding companies
    • icon of address Flat 4, 10 Stanley Road, London, SW19 8RW, United Kingdom

      IIF 65
  • Mr. Mahmoud Mohamed Abdelmegid Hasan
    Egyptian born in December 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 7, Abubakrelseddik Street, Elmarg, Cairo, 11721, Egypt

      IIF 66
  • Mr Mahmoud Mohamed Osama Ahmed Mohamed
    Egyptian born in February 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 50, St. Michaels Gate, Peterborough, PE1 4YJ, England

      IIF 67
  • Elroby, Mohamed Mahmoud Elsayed Mohamed, Dr
    Egyptian born in August 1992

    Resident in Egypt

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

      IIF 68
  • Hasan, Mahmoud Mohamed Abdelmegid
    Egyptian owner born in December 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 7, Abubakrelseddik Street, Elmarg, Cairo, Cairo, 11721, Egypt

      IIF 69
  • Mohamed, Mahmoud Mohamed Osama Ahmed
    Egyptian born in February 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address 50, St. Michaels Gate, Peterborough, PE1 4YJ, England

      IIF 70
  • Mahmoud, Abdalla Mohamed Abdalla Abdelsamad
    Egyptian born in February 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Vpost Uk, Unit 9, Britannia Industrial Estate, Poyle Road, Colnbrook, Berkshire, SL3 0BH, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 400759 York House Green Lane West, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 71 - Director → ME
  • 4
    icon of address Flat 4 10 Stanley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,909 GBP2020-01-31
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2017-01-19 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-10-16 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 39 - Director → ME
    icon of calendar 2024-09-03 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2021-08-18 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2023-08-09 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 47 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2024-01-08 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 8 Salisbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -297 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Plum Tree House, Old Vicarage Lane, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-02-05 ~ dissolved
    IIF 54 - Secretary → ME
  • 19
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,353 GBP2019-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-03-02 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 50 St. Michaels Gate, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-24
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 48 - Director → ME
  • 22
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2023-06-07 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    LANATECH CONSULTING LLP - 2023-05-12
    icon of address Senna Building, Gorsuch Place, London, England
    Active Corporate (193 parents)
    Current Assets (Company account)
    118,628 GBP2021-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 49 - LLP Member → ME
  • 24
    icon of address 4385, 14057923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2023-02-06 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2022-06-15 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 30 - Director → ME
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 29
    icon of address Skyport Drive Aramex Uk Sns Unit 9 Skyport Drive, Cai 807770, West Drayton, Harmondsworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 60a High Road High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2024-01-23 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-05
    IIF 45 - Director → ME
  • 2
    MHM INTERACTIVE LTD - 2014-01-03
    EXHIBITION HOUSING MANAGEMENT LTD - 2017-04-06
    icon of address Suite 132, 10 Streatleigh Parade Streatham High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,446 GBP2018-09-30
    Officer
    icon of calendar 2013-09-17 ~ 2013-12-30
    IIF 23 - Director → ME
  • 3
    icon of address 4a Smithdown Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,743 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-28 ~ 2020-07-29
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.