logo
explain how to read the page

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

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

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

Mahmoud, Mohamed

    Related profiles found in government register
  • Mahmoud, Mohamed
    Egyptian ceo born in January 1992

    Resident in Egypt

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

      IIF 1
  • Mahmoud, Mohamed
    Egyptian specialist born in August 1992

    Resident in Egypt

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

      IIF 2
  • Mahmoud, Mohamed
    Egyptian ceo born in September 1997

    Resident in Egypt

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

      IIF 3
  • Mahmoud, Mohamed
    Egyptian director born in September 1999

    Resident in Egypt

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

      IIF 4
    • 60a High Road, High Road, Leyton, London, E15 2BP, England

      IIF 5
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 6
    • Unit D4, Brook Street Business Centre, Brook Street, Titpon, DY4 9DD, England

      IIF 7
  • Mohamed, Mahmoud
    Egyptian ceo born in December 1992

    Resident in Egypt

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

      IIF 8
  • Mohamed, Mahmoud
    Egyptian director born in February 1992

    Resident in Egypt

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

      IIF 9
  • Mr Mahmoud Mohamed
    Egyptian born in December 1992

    Resident in Egypt

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

      IIF 10
  • Mr Mahmoud Mohamed
    Egyptian born in February 1992

    Resident in Egypt

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

      IIF 11
  • Mohamed, Mahmoud
    Egyptian director born in January 1987

    Resident in Egypt

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

      IIF 12
    • Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mohamed, Mahmoud
    Egyptian logistics supervisor born in January 1987

    Resident in Egypt

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

      IIF 14
  • Mohamed, Mahmoud
    Egyptian director born in November 1995

    Resident in Egypt

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

      IIF 15
  • Mohamed, Mahmoud
    Egyptian born in July 1998

    Resident in Egypt

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

      IIF 16
  • Mohamed, Mahmoud
    Egyptian software dev born in August 1999

    Resident in Egypt

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

      IIF 17
  • Mohamed, Mahmoud
    Egyptian director born in September 1999

    Resident in Egypt

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

      IIF 18
  • Mr Mahmoud Mohamed
    Egyptian born in January 1987

    Resident in Egypt

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

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

      IIF 20
  • Mr Mahmoud Mohamed
    Egyptian born in November 1995

    Resident in Egypt

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

      IIF 21
  • Mr Mahmoud Mohamed
    Egyptian born in July 1998

    Resident in Egypt

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

      IIF 22
  • Mr Mahmoud Mohamed
    Egyptian born in August 1999

    Resident in Egypt

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

      IIF 23
  • Mohamed Mahmoud
    Egyptian born in August 1992

    Resident in Egypt

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

      IIF 24
  • Mr Mohamed Mahmoud
    Egyptian born in January 1992

    Resident in Egypt

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

      IIF 25
  • Mahmoud, Mohamed
    Egyptian architectural engineer born in June 1992

    Resident in Saudi Arabia

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

      IIF 26 IIF 27
  • Mahmoud, Mohamed
    Egyptian director born in June 1992

    Resident in Saudi Arabia

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

      IIF 28
  • Mahmoud, Mohamed
    born in January 1974

    Resident in Saudi Arabia

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

      IIF 29
  • Mahmoud, Mohamed
    Egyptian born in November 1989

    Resident in Saudi Arabia

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

      IIF 30
  • Mr Mohamed Mahmoud
    Egyptian born in September 1997

    Resident in Egypt

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

      IIF 31
  • Mr Mohamed Mahmoud
    Egyptian born in September 1999

    Resident in Egypt

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

      IIF 32
  • Mahmoud, Mohamed
    Egyptian born in February 1988

    Resident in Saudi Arabia

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

      IIF 33
  • Mohamed, Mahmoud
    Egyptian manager born in January 1987

    Resident in England

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

      IIF 34
  • Mahfoud, Mohamed
    Moroccan entrepreneur born in March 1996

    Resident in Morocco

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

      IIF 35
  • Makhlouf, Mohamed
    born in March 1996

    Resident in France

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

      IIF 36
  • Mahmoud, Mohamed

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

      IIF 37
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Mahamoud, Mohamed

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

      IIF 42
  • Mahamoud, Mohamed
    Danish born in September 1975

    Resident in United Kingdom

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

      IIF 43
  • Mahmoud, Mohamed
    Eritrean born in March 1987

    Resident in United Kingdom

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

      IIF 44
  • Director Mahmoud Mohamed
    Egyptian born in August 1998

    Resident in China

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

      IIF 45
  • Mohamed, Mahmoud
    Egyptian pharmacist born in December 1995

    Resident in Saudi Arabia

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

      IIF 46
  • Mr Mahmoud Mohamed
    Egyptian born in December 1995

    Resident in Saudi Arabia

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

      IIF 47
  • Mohamed Mahmoud
    Egyptian born in June 1992

    Resident in Saudi Arabia

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

      IIF 48
  • Hasan, Mahmoud Mohamed Abdelmegid
    Egyptian owner born in December 1995

    Resident in Egypt

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

      IIF 49
  • Moahmed, Mahmoud

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

      IIF 50
  • Mohamed, Mahmoud, Director
    Egyptian born in August 1998

    Resident in China

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

      IIF 51
  • Mohamed Mahmoud
    Egyptian born in January 1987

    Resident in Saudi Arabia

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

      IIF 52
  • Mr Mohamed Mahmoud
    Egyptian born in June 1992

    Resident in Saudi Arabia

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

      IIF 53 IIF 54
  • Saad, Mohammad
    Syrian born in January 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7 Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 55
  • Mohamed, Mahmoud

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

      IIF 56
    • 41, Hamouda Mahmoud, Nasr City, 4450113, Egypt

      IIF 57
    • 268, El Yasmeen 5, New Cairo, Egypt

      IIF 58
    • 7636, Al Madheeq, Al Khaleej, Riyadh, 13224, Saudi Arabia

      IIF 59
  • Mohamed, Mahmoud Mohamed Osama Ahmed
    Egyptian born in February 1993

    Resident in Egypt

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

      IIF 60
  • Mr Mohamed Mahmoud
    Egyptian born in January 1974

    Resident in Saudi Arabia

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

      IIF 61
  • Mr Mohamed Mahmoud
    Egyptian born in November 1989

    Resident in Saudi Arabia

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

      IIF 62
  • Mr Mohamed Mahfoud
    Moroccan born in March 1996

    Resident in Morocco

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

      IIF 63
  • Mr Mohamed Mahmoud
    Egyptian born in February 1988

    Resident in Saudi Arabia

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

      IIF 64
  • Mr. Mahmoud Mohamed Abdelmegid Hasan
    Egyptian born in December 1995

    Resident in Egypt

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

      IIF 65
  • Hasan, Mahmoud Mohamed Abdelmegid

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

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

    Resident in Egypt

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

      IIF 67
  • Mohammad Saad
    Syrian born in January 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7 Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 68
  • Mr Mohamed Mahamoud
    Danish born in September 1975

    Resident in United Kingdom

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

      IIF 69
  • Dr Mohamed Mahmoud Elsayed Mohamed Elroby
    Egyptian born in August 1992

    Resident in Egypt

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

      IIF 70
  • Elazzouni, Mahmoud Mohamed Ali
    Egyptian born in November 1989

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester, M40 8WN

      IIF 71
  • Darahem, Mohamed Adel Mahmoud
    Egyptian born in January 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 72
  • Mr Mohamed Mahmoud
    Eritrean born in March 1987

    Resident in United Kingdom

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

      IIF 73
  • Elroby, Mohamed Mahmoud Elsayed Mohamed, Dr
    Egyptian born in August 1992

    Resident in Egypt

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

      IIF 74
  • Mohamed Adel Mahmoud Darahem
    Egyptian born in January 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 75
  • Mohamed, Mahmoud Abouelhassan Ahmed
    Egyptian born in January 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 76
  • Mahmoud Abouelhassan Ahmed Mohamed
    Egyptian born in January 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 77
  • Shamseldine, Shaimaa Mahmoud Mohamed Moustafa
    Egyptian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Edenhall Drive, Manchester, M41 8AG, England

      IIF 78
  • Shaimaa Mahmoud Mohamed Moustafa Shamseldine
    Egyptian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Edenhall Drive, Manchester, M41 8AG, England

      IIF 79
  • Mahmoud, Abdalla Mohamed Abdalla Abdelsamad
    Egyptian born in February 1988

    Resident in Saudi Arabia

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

      IIF 80
  • Ellithy, Mohamed Ihab Mahmoud Hassan
    British managing director born in January 1987

    Resident in United Kingdom

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

      IIF 81
  • Mr Mohamed Ihab Mahmoud Hassan Ellithy
    British born in January 1987

    Resident in United Kingdom

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

      IIF 82
child relation
Offspring entities and appointments 40
  • 1
    397GSC LIMITED
    12243649 12243892... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-09 ~ 2020-02-05
    IIF 4 - Director → ME
  • 2
    AL-KAHLA LTD
    15052305
    400759 York House Green Lane West, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    ASRAR AL-MUHEETAT AL-SEHRIYA LTD
    16732789
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BIMNETICS LTD
    13665524
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 5
    BIO SCIENCE FOR AESTHETICS LTD
    15928630
    Vpost Uk, Unit 9 Britannia Industrial Estate, Poyle Road, Colnbrook, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-02 ~ dissolved
    IIF 80 - Director → ME
  • 6
    BLOOM MED LTD
    13117532
    10 Edenhall Drive, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-01-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    BUSINESS TRAVEL BUREAU LTD - now
    EXHIBITION HOUSING MANAGEMENT LTD - 2017-04-06
    MHM INTERACTIVE LTD
    - 2014-01-03 08693381
    Suite 132, 10 Streatleigh Parade Streatham High Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-17 ~ 2013-12-30
    IIF 14 - Director → ME
  • 8
    CLOUD U.K. LTD
    10572181
    Flat 4 10 Stanley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-01-19 ~ now
    IIF 43 - Director → ME
    2017-01-19 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 9
    DIAMOND CARE INTERNATIONAL GROUP LTD
    16934955
    Initial Business Centre, Wilson Business Park, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 71 - Director → ME
  • 10
    EASEBRIGHT LTD
    16022572
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-16 ~ dissolved
    IIF 16 - Director → ME
    2024-10-16 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2024-10-16 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    ECOMEEX LTD
    13340115
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    ELROBY LTD
    14420712
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-14 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    EVANA LTD
    15931485
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-03 ~ dissolved
    IIF 30 - Director → ME
    2024-09-03 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2024-09-03 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 14
    EXPRESS UK DEALS LTD
    11935551
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 15
    FILMORA FOR CONTRACTING LTD
    17058924
    Unit 7 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (2 parents)
    Officer
    2026-02-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FLEXITAIL LTD
    16344593
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 17
    GLOBAL DEMAND LANES LLP
    OC459665
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-10 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2026-02-10 ~ now
    IIF 61 - Right to appoint or remove members OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    HAVTALIA LTD
    13572505
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 2 - Director → ME
    2021-08-18 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 19
    HOMEYFINE LTD
    15060601
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 27 - Director → ME
    2023-08-09 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 20
    ILM PATHWAYS LTD
    16767059
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ 2025-11-29
    IIF 44 - Director → ME
    Person with significant control
    2025-10-06 ~ 2025-11-29
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    K1 KWVO LIMITED
    11679712
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ dissolved
    IIF 6 - Director → ME
  • 22
    LAILAA LTD
    15396964
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 1 - Director → ME
    2024-01-08 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    MARINE COURSES CENTER LTD
    14120267
    8 Salisbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 24
    MARKETIZIR LTD
    14747105
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 25
    MEDIA TRIBE LIMITED
    08390024
    Plum Tree House, Old Vicarage Lane, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 34 - Director → ME
    2013-02-05 ~ dissolved
    IIF 50 - Secretary → ME
  • 26
    MEDIAWIZZ LTD
    10647178
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 12 - Director → ME
    2017-03-02 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 27
    NEW HEALTH COLLEGE LTD
    15403516
    50 St. Michaels Gate, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 28
    O1 ULJI LIMITED
    11884190
    Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 7 - Director → ME
  • 29
    PINK PARADISE RETAIL LTD
    14919920
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 49 - Director → ME
    2023-06-07 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 30
    REECHO CONSULTING LLP
    - now OC434570
    LANATECH CONSULTING LLP - 2023-05-12
    Senna Building, Gorsuch Place, London, England
    Active Corporate (288 parents)
    Officer
    2024-07-01 ~ now
    IIF 36 - LLP Member → ME
  • 31
    REFAVEL LTD
    14057923
    4385, 14057923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 32
    REKA LTD
    14643119
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 17 - Director → ME
    2023-02-06 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 33
    REVITNOW LTD
    14175233
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-15 ~ dissolved
    IIF 26 - Director → ME
    2022-06-15 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 34
    RPT 039 LIMITED
    12486481 12486471... (more)
    Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 18 - Director → ME
  • 35
    SAAD PRIME SERVICES LTD
    - now 15881897
    NU ME LONDON LTD - 2025-09-29
    Unit 7 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-09-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 36
    SKYDEEY LTD
    14244217
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 37
    SOHBA TECHNOLOGY LTD
    15127628
    Skyport Drive Aramex Uk Sns Unit 9 Skyport Drive, Cai 807770, West Drayton, Harmondsworth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 38
    SWEET TYRE WHOLESALE LIMITED
    12251032
    60a High Road High Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 39
    TWINKLING AURORA LTD
    15435288
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 46 - Director → ME
    2024-01-23 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 40
    ULTRASOUND CARE LTD
    12772629
    4a Smithdown Road, Liverpool, England
    Active Corporate (3 parents)
    Person with significant control
    2020-07-28 ~ 2020-07-29
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.