logo
explain how to read the page

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

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

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

Mr Mohammed Adel Abdel Megid

    Related profiles found in government register
  • Mr Mohammed Adel Abdel Megid
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Randolph Avenue, London, W9 1PF, United Kingdom

      IIF 1
  • Mr Mohamed Adel Abdel Megid
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Cricklewood Broadway, London, NW2 3JX, United Kingdom

      IIF 2
  • Mr Mohamed Adel Abdel Megid
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 751, Klaxon Tysley Industrial Estate, Unit 18, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 3
  • Mr Mohamed Abdel Megid
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 260, Randolph Avenue, London, W9 1PF, England

      IIF 4
    • 260, Randolph Avenue, London, W9 1PF, United Kingdom

      IIF 5
    • 260 Randolph Avenue, Randolph Avenue, London, W9 1PF, United Kingdom

      IIF 6
  • Mr Adel Mohamed
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Rookery Road, Handsworth, Birmingham, B21 9PU, England

      IIF 7
  • Mr Adil Mohammed Ahmed
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Monk Street, Derby, DE22 3QB, United Kingdom

      IIF 8
  • Mr Adil Mohamed
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bucharest Super Store, 247-249 Rookery Road, Birmingham, B21 9PU, United Kingdom

      IIF 9
  • Abdel Megid, Mohammed Adel
    British business born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260, Randolph Avenue, London, London, W9 1PF, United Kingdom

      IIF 10
  • Ahmed, Adil Mohammed
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Monk Street, Derby, DE22 3QB, United Kingdom

      IIF 11
  • Al Ashi, Mohammed Nimer Abdel Majid
    Jordanian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16602456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Ashi, Mohammed Nimer Abdel Majid Al
    Jordanian born in October 1993

    Resident in United Kingdom

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

      IIF 13
  • Mohamed, Adel
    British sole proprietor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Fort Pitt Street, Chatham, ME4 6SU, United Kingdom

      IIF 14
  • Mr Abdel Megid
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 751, Klaxon Tysley Industrial Estate, Unit 18, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 15
  • Mr Mohammed Nimer Abdel Majid Al Ashi
    Jordanian born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16602456 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mohamed, Adil
    British sole proprietor born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bucharest Super Store, 247-249 Rookery Road, Handsworth, Birmingham, West Midlands, B21 9PU, United Kingdom

      IIF 17
  • Megid, Mohamed Abdel
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 260, Randolph Avenue, London, W9 1PF, England

      IIF 18
  • Megid, Mohamed Abdel
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 260, Randolph Avenue, London, W9 1PF, United Kingdom

      IIF 19
    • 260 Randolph Avenue, Randolph Avenue, London, W9 1PF, United Kingdom

      IIF 20
  • Mohammed Nimer Abdel Majid Al Ashi
    Jordanian born in October 1993

    Resident in United Kingdom

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

      IIF 21
  • Mr Mohamed Adel
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 260, Randolph Avenue, London, W9 1PF, England

      IIF 22 IIF 23
  • Megid, Abdel
    British engineer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 751, Klaxon Tysley Industrial Estate, Unit 18, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 24
  • Mr Adil Ahmed
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Waterloo Road, Smethwick, B66 4JW, England

      IIF 25
  • Mr Adil Mohammed Ahmed
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Waterloo Road, Smethwick, B66 4JX, England

      IIF 26
    • 6, Waterloo Road, Smethwick, B66 4JW, England

      IIF 27
  • Mr Mohamed Adel Mohamed Hekal
    Egyptian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 24, Abd Elhamed Aggag, Ain Shams, Cairo, 11772, Egypt

      IIF 28
  • Ahmed, Adil Mohammed
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Waterloo Road, Smethwick, B66 4JX, England

      IIF 29
  • Ahmed, Adil Mohammed
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Waterloo Road, Smethwick, B66 4JW, England

      IIF 30
  • Ahmed, Adil Mohammed
    British sole proprietor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Waterloo Road, Smethwick, B66 4JW, England

      IIF 31
  • Mr Mohamed Abdelmaksoud
    Egyptian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 404, 90 El Gomhoria Street, First Mansoura, Mansoura City, Dakhailia, 35511, Egypt

      IIF 32
  • Mr Mohamed Adel
    American born in October 1993

    Resident in Egypt

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

      IIF 33
  • Mr Mohamed Adel
    Egyptian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 24, Abd El Hamed Agaag, Ain Shams, Cairo, 11772, Egypt

      IIF 34
    • 24, Abd El-hamed Agaag St, Ain Shams, Cairo, 11772, Egypt

      IIF 35 IIF 36
  • Mr Mohamed Adel Mohamed Hikal
    Egyptian born in October 1993

    Resident in Egypt

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

      IIF 37
  • Abdel Megid, Mohamed Adel
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 751, Klaxon Tysley Industrial Estate, Unit 18, Warwick Road, Tyseley, Birmingham, West Midlands, B11 2HA, England

      IIF 38
  • Abdel Megid, Mohamed Adel
    British business owner born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 260a, Randolph Avenue, London, W9 1PF, United Kingdom

      IIF 39
  • Abdel Megid, Mohamed Adel
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 41, Burnt Oak Broadway, Burnt Oak, Middlesex, HA8 5JZ, England

      IIF 40
  • Abdel Megid, Mohamed Adel
    British engineer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Cricklewood Broadway, London, NW2 3JX, United Kingdom

      IIF 41
  • Mr. Mohamed Adel
    Egyptian born in December 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
  • Adel, Mohamed
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 260, Randolph Avenue, London, W9 1PF, England

      IIF 43
  • Adel, Mohamed
    English director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 260, Randolph Avenue, London, W9 1PF, England

      IIF 44
  • Hekal, Mohamed Adel Mohamed
    Egyptian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 24, Abd Elhamed Aggag, Ain Shams, Cairo, 11772, Egypt

      IIF 45
  • Hikal, Mohamed Adel Mohamed
    Egyptian ceo born in October 1993

    Resident in Egypt

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

      IIF 46
  • Mohamed Fadel
    Moroccan born in December 1991

    Resident in Poland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
  • Mr Mohamed Chems Eddine Adoul
    Algerian born in October 1993

    Resident in Turkey

    Registered addresses and corresponding companies
    • Baglarcesme Mah, 1131 Sk No 2 Tamer Ozyurt Rezidans Daire 36, Esenyurt, Istanbul, 34517, Turkey

      IIF 48
  • Mr Mohamed El Amine Ould El Hadj
    Algerian born in October 1993

    Resident in Malaysia

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

      IIF 49
  • Hikal, Mohamed Adel Mohamed

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

      IIF 50
  • Mohammed Elamine Ould Elhadj
    Algerian born in October 1993

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Quartier De Samara, Bin Aissa Khemisti, Tipaza, 42016, Algeria

      IIF 51
  • Mr Mohammed Fawzy Khodary Badr Abdelbar
    Egyptian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 17, Beheira Co Street, Sidi Gaber, Alexandria, Egypt, 00203, Egypt

      IIF 52
  • Adel, Mohamed, Mr.
    Egyptian born in December 1995

    Resident in Egypt

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53
  • Adoul, Mohamed Chems Eddine
    Algerian ceo born in October 1993

    Resident in Turkey

    Registered addresses and corresponding companies
    • Baglarcesme Mah, 1131 Sk No 2 Tamer Ozyurt Rezidans Daire 36, Esenyurt, Istanbul, 34517, Turkey

      IIF 54
  • Adel, Mohamed
    Egyptian ceo born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 24, Abd El Hamed Agaag, Ain Shams, Cairo, 11772, Egypt

      IIF 55
    • 24, Abd El-hamed Agaag St, Ain Shams, Cairo, 11772, Egypt

      IIF 56 IIF 57
  • Adel, Mohamed
    Egyptian director born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • Mohamed Adel, 24 Abd El-hamed Agaag St., Ain Shams, Cairo, Cairo, 11772, Egypt

      IIF 58
  • Fadel, Mohamed, Co-dirrigeant Et Actionnaire

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
  • Mr Mohamed Ahmed Mohamed Aly Hassan Elsharkawy
    Egyptian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 24, Abdelsalam St.ein Shams, Ein Shams, Cairo, Uskudar, 4543070, Egypt

      IIF 60
  • Ould Elhadj, Mohammed Elamine

    Registered addresses and corresponding companies
    • Quartier De Samara, Bin Aissa Khemisti, Tipaza, 42016, Algeria

      IIF 61
  • Abdelbar, Mohammed Fawzy Khodary Badr
    Egyptian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 17, Beheira Co Street, Sidi Gaber, Alexandria, Egypt, 00203, Egypt

      IIF 62
  • Abdelmaksoud, Mohamed
    Egyptian born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 404, 90 El Gomhoria Street, First Mansoura, Mansoura City, Dakhailia, 35511, Egypt

      IIF 63
  • Ould Elhadj, Mohammed Elamine
    Algerian dev born in October 1993

    Resident in Malaysia

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

      IIF 64
  • Abdelmaksoud, Mohamed

    Registered addresses and corresponding companies
    • 404, 90 El Gomhoria Street, First Mansoura, Mansoura City, Dakhailia, 35511, Egypt

      IIF 65
  • Adel, Mohamed

    Registered addresses and corresponding companies
    • 24, Abd El Hamed Agaag, Ain Shams, Cairo, 11772, Egypt

      IIF 66
    • 24, Abd El-hamed Agaag St, Ain Shams, Cairo, 11772, Egypt

      IIF 67
    • Mohamed Adel, 24 Abd El-hamed Agaag St., Ain Shams, Cairo, Cairo, 11772, Egypt

      IIF 68
  • Elsharkawy, Mohamed Ahmed Mohamed Aly Hassan

    Registered addresses and corresponding companies
    • 24, Abdelsalam St.ein Shams, Ein Shams, Cairo, Uskudar, 4543070, Egypt

      IIF 69
  • Ould El Hadj, Mohamed El Amine
    Algerian born in October 1993

    Resident in Malaysia

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

      IIF 70
  • Elsharkawy, Mohamed Ahmed Mohamed Aly Hassan
    Egyptian company manager born in October 1993

    Resident in Egypt

    Registered addresses and corresponding companies
    • 24, Abdelsalam St.ein Shams, Ein Shams, Cairo, Uskudar, 4543070, Egypt

      IIF 71
child relation
Offspring entities and appointments 32
  • 1
    AL-AMANAH INITIATIVE LTD
    11848941
    Portishead House, Flat 4, Westbourne Park Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    ARGACARE LTD
    16481444
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BLACK DAHAB LTD
    11020204
    260 Randolph Avenue Randolph Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
  • 4
    BLACK GOLD INTERNATIONAL LIMITED
    11031821
    260 Randolph Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    BOSS4 TECHNOLOGIES LTD
    17026144
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2026-02-11 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    BUCHAREST SUPER STORE LTD
    12674678 13838156
    35 Thimblemill Road, Smethwick, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-16 ~ 2021-02-20
    IIF 14 - Director → ME
    Person with significant control
    2020-06-16 ~ 2021-11-18
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    DAHAB LIMITED
    09546042
    41 Burnt Oak Broadway, Burnt Oak, Middlesex, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-16 ~ 2016-02-01
    IIF 40 - Director → ME
  • 8
    DRAGONS AGENCY LTD
    15074055
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 9
    EGYGAMER UK LTD
    14525368
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-06 ~ now
    IIF 63 - Director → ME
    2022-12-06 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    EM FOODS LIMITED
    09862815
    20b Sherriff Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-09 ~ dissolved
    IIF 39 - Director → ME
  • 11
    HIKILIX LTD
    14690433
    4385, 14690433 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    HIMO TRAVEL LTD
    15621783
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-06 ~ dissolved
    IIF 64 - Director → ME
  • 13
    IDIL MUSIC LTD
    13517013
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 55 - Director → ME
    2021-07-19 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    IQ CENTRE LTD
    13859800
    751, Klaxon Tysley Industrial Estate, Unit 18 Warwick Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2025-01-28 ~ now
    IIF 38 - Director → ME
    2023-04-19 ~ 2025-01-29
    IIF 24 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    2025-01-27 ~ 2025-01-29
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    IWINGS AGENCY LTD
    13156026 16147595
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 58 - Director → ME
    2021-01-25 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Has significant influence or control OE
  • 16
    IWINGS AGENCY LTD
    16147595 13156026
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    LITTLE OF KURDISTAN LTD
    12666812
    110 Spring Bank, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-12 ~ 2020-06-15
    IIF 17 - Director → ME
    Person with significant control
    2020-06-12 ~ 2020-06-16
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    LUCAS MIDLAND LIMITED
    10516877
    20 Monk Street, Derby, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-12-08 ~ 2019-04-26
    IIF 11 - Director → ME
    Person with significant control
    2016-12-08 ~ 2019-04-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    M-ZEE MARKETING AGENCY LTD
    15917372
    4385, 15917372 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-08-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 20
    ME CLEANERS LIMITED
    13784598
    260 Randolph Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 21
    MEAT DAZE LIMITED
    16602456
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 22
    NOWA POLKA BIRMINGHAM LTD
    12119093
    17 Waterloo Road, Smethwick, England
    Active Corporate (2 parents)
    Officer
    2019-07-24 ~ 2025-01-01
    IIF 29 - Director → ME
    Person with significant control
    2019-07-24 ~ 2025-01-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    ORNINA MUSIC LTD
    13505944
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 24
    RAID NEW FASHION LTD
    14670771
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-17 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2023-02-17 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SLAVEUX LTD
    14532648
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 26
    SSKLEP LIMITED
    12696493
    5 Morton Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-25 ~ 2021-04-01
    IIF 30 - Director → ME
    2021-11-01 ~ 2022-05-10
    IIF 31 - Director → ME
    Person with significant control
    2020-06-25 ~ 2021-04-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    2022-02-01 ~ 2022-05-10
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 27
    STEM ORGANIZATION LTD
    13505774
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-12 ~ dissolved
    IIF 56 - Director → ME
    2021-07-12 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 28
    TD CLEANING SERVICES W9 LIMITED
    14440090
    260 Randolph Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2022-10-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    TD EVO EVENTS LTD
    14314404
    260 Randolph Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 30
    THE BROADWAYY LIMITED
    11833280
    53 Cricklewood Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    TRI VOLLA LTD
    15145413
    4385, 15145413 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-18 ~ dissolved
    IIF 71 - Director → ME
    2023-09-18 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    VILEO LTD
    13077363
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 46 - Director → ME
    2020-12-11 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors 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.