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

Al Masri, Mohammad

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 3
  • Al Masri, Mohammad
    Lebanese company director born in December 1982

    Resident in England

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

    Resident in England

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

      IIF 8
  • Masri, Mohammad Al
    Lebanese marketing consultant born in December 1982

    Resident in England

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

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 49
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 50 IIF 51
  • Al Masri, Mohammad
    British marketing consultant born in December 1982

    Resident in England

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

      IIF 52 IIF 53
  • Al Masrii, Mohammad
    British letting agency born in December 1982

    Resident in England

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

      IIF 54
  • Almasri, Mohammad
    British born in December 1982

    Resident in England

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

      IIF 55
    • icon of address 34, Sarsen House, Middle Road, London, W7 3FR, England

      IIF 56
  • Almasri, Mohammad
    British director born in December 1982

    Resident in England

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

      IIF 57
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 58 IIF 59 IIF 60
  • Almasri, Mohammad
    British manager born in December 1982

    Resident in England

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

      IIF 61
  • Al Masri, Mohammad
    Lebanese marketing consultant born in December 1982

    Resident in United Kingdom

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

      IIF 62
    • icon of address 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 63
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 64
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 45b, Brecknock Road, London, N7 0BT, England

      IIF 71
    • icon of address 45b, Brecknock Road, London, N7 0BT, United Kingdom

      IIF 72
    • icon of address 7 Goldsmith House, Chaucer Street, Mansfield, NG18 5PB, England

      IIF 73
  • Al Masri, Mohamad
    Lebanese director born in December 1982

    Resident in United Kingdom

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

      IIF 74
  • Masri, Mohammad Al
    Lebanese marketing consultant born in December 1982

    Resident in United Kingdom

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

      IIF 75
  • Mr Mohammad Al Masri
    Lebanese born in December 1982

    Resident in England

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

    Resident in United Kingdom

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

      IIF 109 IIF 110
    • icon of address 32, Woodstock Groove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 111
    • icon of address 22, The Paddocks, Wembley, HA9 9HH, England

      IIF 112
  • Al Masri, Mohammad
    British company director born in December 1982

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 123
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 124
  • Al Masri, Mohammad
    British marketing consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Masri, Md
    British salesman born in January 1980

    Resident in England

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

      IIF 155
  • Al Masri, Mohamad
    British manager born in December 1982

    Resident in United Kingdom

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

      IIF 156
  • Mr Al Masri Mohammad
    Lebanese born in December 1982

    Resident in United Kingdom

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

      IIF 157
  • Al Masri, Mohammad

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

      IIF 158
    • icon of address 45b, Brecknock Road, London, N7 0BT, England

      IIF 159
  • Mr Md Masri
    British born in January 1980

    Resident in England

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

      IIF 160
  • Mr Mohammad Almasri
    British born in December 1982

    Resident in England

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

    Resident in England

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

    Resident in United Kingdom

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

      IIF 191
    • icon of address 19-21, High Street, Edgware, HA8 7EE

      IIF 192 IIF 193
    • icon of address 176, Earls Court Road, Kensington, London, SW5 9QQ, England

      IIF 194
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 195
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 196 IIF 197 IIF 198
    • icon of address 61-62, The Stratford Centre, London, E15 1XF, England

      IIF 205
    • icon of address 84 Albert Hall Mansions, Kensington Gore, London, SW7 2AQ, England

      IIF 206
    • icon of address 54, Howard Road, Mansfield, NG19 6AY, England

      IIF 207
    • icon of address Flat 4. 81, Bensham Manor Road, Thornton Heath, CR7 7AF, England

      IIF 208
    • icon of address 22, The Paddocks, Wembley, HA9 9HH, England

      IIF 209
    • icon of address 68, The Broadway, Wimbledon, London, SW19 1RQ, England

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 220
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 221
  • Mr Mohammad Al Masri
    British born in December 1982

    Resident in United Kingdom

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

      IIF 222
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 223
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 2
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Right to appoint or remove directorsOE
  • 3
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 5
    SAM'S SECRET GARDEN LIMITED - 2018-06-28
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 7
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 8
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 9
    CELLO CLUB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 10
    MEDZ KITCHEN LIMITED - 2022-01-24
    SHAWERMAGY KHS LIMITED - 2023-02-07
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 12
    ORA INTERNATIONAL GALLERY LTD - 2024-06-25
    icon of address 32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 56 - Director → ME
  • 13
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,894 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 14
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,869 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 15
    JAKETA LONDON LTD - 2025-10-24
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 16
    JAKETA LTD - 2025-10-24
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 17
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 158 - Secretary → ME
  • 19
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    36,087 GBP2024-02-29
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 32 Woodstock Groove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 111 - Director → ME
  • 22
    JUMEIRAH KNIGHTSBRIDGE LIMITED - 2024-03-23
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,663 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 110 - Director → ME
  • 25
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 109 - Director → ME
  • 26
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 2 - Director → ME
  • 27
    icon of address 32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 43 - Director → ME
  • 28
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 29
    icon of address 32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 42 - Director → ME
  • 30
    icon of address 32 Woodstock Grove, Shepherds Bush, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 159 - Secretary → ME
  • 32
    icon of address 45b Brecknock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 9 - Director → ME
  • 33
    UNCLE FLUFFY LTD - 2024-11-04
    MEDZ SERVICE LIMITED - 2022-01-24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 28 - Director → ME
  • 34
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 1 - Director → ME
  • 35
    icon of address 311 Regents Park Road, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 37
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 38
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 40
    ABD EL WAHAB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-30
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
Ceased 90
  • 1
    icon of address 16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2025-02-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2025-05-22
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 61-62 The Stratford Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2021-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2022-03-07
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2022-03-07
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THE JUNCTION 4U LTD - 2021-01-22
    MOUKTHAR LIMITED - 2020-03-03
    icon of address 82 The Mall Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    999,921 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ 2023-04-14
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2023-04-01
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2017-09-11
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-09-11
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 5
    icon of address 41 St. John's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-07-27 ~ 2023-05-30
    IIF 134 - Director → ME
    icon of calendar 2017-08-14 ~ 2019-04-30
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2023-05-30
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-08-14 ~ 2019-04-30
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 6
    MISS FASHION LTD - 2020-09-04
    icon of address Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    icon of calendar 2019-07-01 ~ 2023-10-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2023-10-16
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 213 - Right to appoint or remove directors OE
  • 7
    icon of address 33 Overstone Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2020-07-13
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-07-13
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 8
    BRIXTON MALL LTD - 2019-03-29
    MILTON FORD LIMITED - 2018-12-21
    icon of address 176 Earls Court Road, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-09-10
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-09-10
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 311 Regents Park Road, Finchley Central, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-04-12
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-04-12
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 10
    icon of address 128 King Street, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2012-09-30
    IIF 74 - Director → ME
  • 11
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2014-09-01
    IIF 18 - Director → ME
  • 12
    icon of address 23 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-09-01
    IIF 15 - Director → ME
  • 13
    MISS LONDON LTD - 2023-02-13
    icon of address 83 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-05-27 ~ 2025-07-13
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2025-07-13
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 14
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ 2025-09-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ 2025-09-01
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 15
    CHEF EYAD LTD - 2025-08-11
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ 2025-09-01
    IIF 124 - Director → ME
    icon of calendar 2025-08-01 ~ 2025-09-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ 2025-09-01
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-08-01 ~ 2025-09-01
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 16
    EXCHANGE STREAM LIMITED - 2018-04-09
    icon of address 112 Whitfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ 2019-04-22
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-04-22
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 17
    THE ICE CREAM PROJECT LIMITED - 2023-02-10
    icon of address Flat 49 245 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ 2023-05-30
    IIF 122 - Director → ME
  • 18
    MEDZ BIO LIMITED - 2023-02-07
    icon of address 174 Portobello Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-10-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-12
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 19
    CELLO CLUB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2017-02-23
    IIF 68 - Director → ME
  • 20
    CLASSIC CARS (LONDON) LIMITED - 2015-09-02
    icon of address 6 Darlington House, Senior Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2014-09-01
    IIF 17 - Director → ME
  • 21
    DENVER 3 LIMITED - 2021-10-13
    CLEAN KITCHEN VEGAN LTD - 2021-10-11
    icon of address 172 Portobello Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,493 GBP2023-12-31
    Officer
    icon of calendar 2025-02-13 ~ 2025-02-25
    IIF 47 - Director → ME
  • 22
    MEDZ KITCHEN LIMITED - 2022-01-24
    SHAWERMAGY KHS LIMITED - 2023-02-07
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-21
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 23
    icon of address 186 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-09-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-09-01
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2016-07-29
    IIF 70 - Director → ME
  • 25
    icon of address Suite 5 Clarendon House, 117 George Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-05-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-05-01
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 26
    icon of address 94 Sutherland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2017-09-13
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-13
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 27
    KAYSAAN LIMITED - 2023-11-10
    icon of address 43-45 Porchester Road, London, England
    Liquidation Corporate
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-08-19
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-08-19
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MEDZ DECORI LIMITED - 2022-05-17
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,573 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-12-21
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2022-12-21
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 29
    icon of address 78 St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ 2018-08-29
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2018-08-29
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 30
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2014-09-01
    IIF 13 - Director → ME
  • 31
    EXCHANGE BRAND LIMITED - 2018-04-03
    icon of address 1st Floor 182-184 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2019-01-31
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-01-31
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 32
    FREEJ SWAILEH RESTAURANT LIMITED - 2020-05-13
    TOTAL CARE ENERGY INSTALLATIONS LTD - 2020-05-15
    icon of address 19-21 High Street High Street, Edgware, England
    Dissolved Corporate
    Equity (Company account)
    870 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-02-03
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-02-03
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 35 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-03-09
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2019-03-09
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 34
    icon of address 225 Balham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,013 GBP2024-09-30
    Officer
    icon of calendar 2020-05-07 ~ 2020-06-29
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-06-25
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 170 Church Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2021-08-12
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2021-08-12
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 36
    icon of address 16 Drake Close, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2024-05-16
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2024-05-16
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 37
    icon of address 179-181 Brompton Road, Knightbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2025-02-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-02-19
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ 2025-01-20
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-01-20
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 39
    icon of address C/o Expedium Limited, Gable House 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,383 GBP2022-02-28
    Officer
    icon of calendar 2022-06-16 ~ 2022-07-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-07-01
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address 63-65 Camden High Street, London, England
    Active Corporate
    Equity (Company account)
    855,900 GBP2019-03-31
    Officer
    icon of calendar 2017-02-13 ~ 2017-12-30
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-12-30
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 41
    icon of address 111 Kingsway, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2020-12-22
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2020-12-22
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 42
    ZANZOOM LTD - 2016-11-16
    icon of address 12a Vauxhall Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,254 GBP2024-10-31
    Officer
    icon of calendar 2015-11-23 ~ 2016-03-10
    IIF 12 - Director → ME
  • 43
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ 2013-07-12
    IIF 20 - Director → ME
    icon of calendar 2013-10-29 ~ 2014-03-10
    IIF 72 - Director → ME
  • 44
    icon of address Flat 7, Kensway House, 388 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52 GBP2019-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2014-07-14
    IIF 75 - Director → ME
  • 45
    LE BUOUX SERVICES LIMITED - 2013-02-05
    icon of address 45b Brecknock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2014-09-01
    IIF 21 - Director → ME
  • 46
    icon of address 4385, 08834907 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-09-01
    IIF 19 - Director → ME
  • 47
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2014-10-16
    IIF 14 - Director → ME
  • 48
    icon of address Office On The Hill, Suite 7, 37 Stanmore Hill, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,133 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2014-03-06
    IIF 10 - Director → ME
  • 49
    icon of address 154 High Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ 2014-09-01
    IIF 16 - Director → ME
  • 50
    icon of address 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,529 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2022-10-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-21
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,663 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2023-01-09
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 52
    icon of address 275 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    211,874 GBP2025-03-31
    Officer
    icon of calendar 2021-04-20 ~ 2022-06-20
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-06-20
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 53
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-04-21
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 54
    icon of address 32 Woodstock Grove, Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2023-07-10
    IIF 121 - Director → ME
  • 55
    MEDZ BOUCHERIE LIMITED - 2022-06-07
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2023-01-05
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2023-01-05
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 56
    icon of address 91 Greenford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ 2023-05-16
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2022-05-17
    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
    IIF 78 - Right to appoint or remove directors OE
  • 57
    icon of address 63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ 2018-07-31
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-07-31
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Has significant influence or control OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 58
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-03 ~ 2014-03-24
    IIF 62 - Director → ME
    icon of calendar 2011-11-03 ~ 2013-06-06
    IIF 156 - Director → ME
  • 59
    icon of address 102 North End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-07-23 ~ 2021-04-07
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-04-07
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 60
    UNCLE FLUFFY LTD - 2024-11-04
    MEDZ SERVICE LIMITED - 2022-01-24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-04-21
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-02-03 ~ 2022-01-25
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 103 - Ownership of shares – More than 50% but less than 75% OE
  • 62
    SIMMONS COVENT GARDEN LIMITED - 2024-01-26
    icon of address 11 Woodstock Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-02-21 ~ 2024-04-01
    IIF 61 - Director → ME
  • 63
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ 2025-05-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ 2025-05-30
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 64
    icon of address 27 Grasmere Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ 2016-11-04
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2017-04-05
    IIF 218 - Has significant influence or control OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 65
    MEDZ FASHION LIMITED - 2023-02-07
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2025-04-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-21
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    POWER STATION 3C0906 LIMITED - 2022-05-17
    icon of address 16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2023-05-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2023-05-15
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 67
    RÀWSHA LOUNGE LTD - 2018-06-14
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -232,090 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-13 ~ 2018-06-15
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    5 CONTINENTS LONDON LIMITED - 2023-04-24
    THE MALL GROUP LIMITED - 2022-05-05
    icon of address 114 Whittington Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2024-08-30
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2024-08-30
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    DOLCE LONDON LIMITED - 2021-05-10
    icon of address 5 36 Holtwhites Hill, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2018-12-14
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-12-14
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    ROCK JEWELLERY LIMITED - 2022-01-18
    icon of address 61-62 The Mall The Stratford Centre, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2022-07-19
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2022-07-19
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 71
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-04-21
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    SOFTCO LIMITED - 2016-12-17
    icon of address 40 Dalby Avenue, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,490 GBP2016-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-05-03
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-01-23
    IIF 76 - Ownership of shares – 75% or more OE
  • 73
    icon of address 66 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2020-07-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-11-13
    IIF 150 - Director → ME
  • 74
    CLASSIC CARS (USA) LIMITED - 2018-09-18
    CLASSIC MANAGEMENT LONDON LIMITED - 2018-12-17
    icon of address 97 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,564 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2021-04-01
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2021-04-01
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 75
    MEDZ RENTAL LIMITED - 2022-01-24
    SHAWERMAGY LTD - 2022-05-17
    icon of address 492 Harrow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,395 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-09-16
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2022-01-21
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 76
    KAHWET AZMI LIMITED - 2017-02-08
    icon of address 117 The Water Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2017-11-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-11-08
    IIF 106 - Has significant influence or control OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 77
    SWS SOUVENIRS LIMITED - 2014-05-19
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2014-10-21
    IIF 71 - Director → ME
  • 78
    MEDZ DECORATION LIMITED - 2022-05-17
    icon of address 16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2023-02-16
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-02-16
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 79
    icon of address 88 Turnmill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2019-09-30
    Officer
    icon of calendar 2019-10-15 ~ 2019-12-10
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-07-13
    IIF 160 - Has significant influence or control OE
  • 80
    icon of address 32 Woodstock Grove, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-06-21
    IIF 131 - Director → ME
    icon of calendar 2023-09-01 ~ 2024-05-15
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2023-06-21
    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
    icon of calendar 2023-09-01 ~ 2024-05-15
    IIF 222 - Ownership of shares – 75% or more OE
  • 81
    PENTVEX LIMITED - 2018-05-09
    icon of address 172 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,956 GBP2024-08-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-01-16
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-01-16
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 82
    ABD EL WAHAB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-30
    Officer
    icon of calendar 2015-08-17 ~ 2017-06-29
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-06-29
    IIF 87 - Ownership of shares – 75% or more OE
  • 83
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2017-06-29
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-06-29
    IIF 105 - Ownership of shares – 75% or more OE
  • 84
    UNIQUE SHOES LIMITED - 2019-04-02
    icon of address 156 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2019-05-25
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2019-05-23
    IIF 108 - Ownership of shares – 75% or more OE
  • 85
    icon of address 63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-06-11
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-06-11
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 86
    icon of address 40 Thirsk Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -128,309 GBP2020-09-30
    Officer
    icon of calendar 2017-10-10 ~ 2019-02-28
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-02-28
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 87
    icon of address Ground Floor, 24 Museum Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -419 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2022-10-18
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-10-18
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 88
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-09-09
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-09-06
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 89
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-07-01 ~ 2025-08-28
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ 2025-08-28
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 90
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-07-01 ~ 2025-08-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ 2025-08-01
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors 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.