logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammad Al Masri

    Related profiles found in government register
  • Mr Mohammad Al Masri
    British born in December 1982

    Resident in England

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

    Resident in England

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

    Resident in England

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

    Resident in England

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

      IIF 64
  • Mr Mohammad Al Masri
    British born in December 1982

    Resident in United Kingdom

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

      IIF 65
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 66
  • Mohammad Al Masri
    British born in December 1982

    Resident in United Kingdom

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

      IIF 67
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 68
  • Almasri, Mohammad
    British born in December 1982

    Resident in England

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

      IIF 69 IIF 70
    • 34, Sarsen House, Middle Road, London, W7 3FR, England

      IIF 71
  • Almasri, Mohammad
    British director born in December 1982

    Resident in England

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

      IIF 72
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 73 IIF 74 IIF 75
  • 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
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 104
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 105 IIF 106
  • Al Masri, Mohammad
    British marketing consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Al Masrii, Mohammad
    British letting agency born in December 1982

    Resident in England

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

      IIF 109
  • Masri, Mohammad Al
    Lebanese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45b, Brecknock Road, London, N7 0BT, United Kingdom

      IIF 110
  • Masri, Mohammad Al
    Lebanese marketing consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Al Masri
    Lebanese 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
    • 160, Scott Ellis Gardens, London, NW8 9RS, England

      IIF 132
  • Mohammad Al Masri
    Lebanese born in December 1982

    Resident in United Kingdom

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

      IIF 133
    • 19-21, High Street, Edgware, HA8 7EE

      IIF 134 IIF 135
    • 176, Earls Court Road, Kensington, London, SW5 9QQ, England

      IIF 136
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 137
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 138 IIF 139 IIF 140
    • 61-62, The Stratford Centre, London, E15 1XF, England

      IIF 147
    • 84 Albert Hall Mansions, Kensington Gore, London, SW7 2AQ, England

      IIF 148
    • 54, Howard Road, Mansfield, NG19 6AY, England

      IIF 149
    • Flat 4. 81, Bensham Manor Road, Thornton Heath, CR7 7AF, England

      IIF 150
    • 22, The Paddocks, Wembley, HA9 9HH, England

      IIF 151
    • 68, The Broadway, Wimbledon, London, SW19 1RQ, England

      IIF 152
  • Al Masri, Mohammad
    Lebanese born in December 1982

    Resident in England

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

    Resident in England

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

    Resident in United Kingdom

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

      IIF 160
  • Al Masri, Mohammad
    British born in December 1982

    Resident in United Kingdom

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

      IIF 179
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 180
  • Al Masri, Mohammad
    British marketing consultant born in December 1982

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 207
  • Al Masri, Mohammad

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

      IIF 208
    • 45b, Brecknock Road, London, N7 0BT, England

      IIF 209
  • Al Masri, Mohamad
    Lebanese director born in December 1982

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 211
  • Al Masri, Mohammad
    Lebanese marketing consultant born in December 1982

    Resident in United Kingdom

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

      IIF 212
    • 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 213
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 214
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 215 IIF 216 IIF 217
    • 45b, Brecknock Road, London, N7 0BT, England

      IIF 220
    • 45b, Brecknock Road, London, N7 0BT, United Kingdom

      IIF 221
    • 7 Goldsmith House, Chaucer Street, Mansfield, NG18 5PB, England

      IIF 222
  • Mr Al Masri Mohammad
    Lebanese born in December 1982

    Resident in United Kingdom

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

      IIF 223
child relation
Offspring entities and appointments
Active 40
  • 1
    360 FOOD COURT LIMITED
    14871339
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    360 LDN FOOD COURT LTD
    14877953
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 3
    7CC LTD
    14784943
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    7UU LTD
    14785001
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    ALDAR EXPRESS LONDON LTD
    - now 10568660
    SAM'S SECRET GARDEN LIMITED
    - 2018-06-28 10568660
    311 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BREW & BROWSE LIMITED
    16509351
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    BRONZI LTD
    16454067
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    C'EST LA VIE LONDON LIMITED
    10531250
    311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-19 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 9
    CELLO LONDON LTD
    - now 10520893
    CELLO CLUB LIMITED
    - 2017-02-08 10520893
    311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 10
    CRAVENITE LTD
    - now 13298245
    SHAWERMAGY KHS LIMITED
    - 2023-02-07 13298245
    MEDZ KITCHEN LIMITED
    - 2022-01-24 13298245
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 78 - Director → ME
  • 11
    DOYOUN LIMITED
    09847264 15634689
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2022-01-17 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    FOODSCO HOLDINGS LTD
    - now 15742486
    ORA INTERNATIONAL GALLERY LTD - 2024-06-25
    32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 71 - Director → ME
  • 13
    GOLDCREST INVESTMENTS LIMITED
    14738595
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,894 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    HAMZA LIMITED
    11380993
    311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,869 GBP2024-05-31
    Officer
    2018-05-24 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 15
    JAKETA LONDON LTD
    - now 14974464
    JAKETA LONDON LTD
    - 2025-10-24 14974464
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-10-24 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    JAKETA LTD
    - now 14974556
    JAKETA LTD
    - 2025-10-24 14974556
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-10-24 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    KNAVESFORD PROPERTIES LTD
    15724145
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    LE BIJOUX ENTERPRISES LIMITED
    08393090
    45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 208 - Secretary → ME
  • 19
    LEVELSLDN LIMITED
    15170985
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-12-22 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 20
    MASRI GROUP LIMITED
    10627080
    311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    36,087 GBP2024-02-29
    Officer
    2017-02-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 21
    MEDZ BROKERAGE LTD
    15730567
    32 Woodstock Groove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 168 - Director → ME
  • 22
    MEDZ CORNER CLAPHAM LIMITED
    - now 14582563
    JUMEIRAH KNIGHTSBRIDGE LIMITED
    - 2024-03-23 14582563
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-01-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 23
    MEDZ CORNER KENSINGTON LIMITED
    14747231
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 24
    MEDZ CORNER LIMITED
    12493824
    311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,663 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 164 - Director → ME
  • 25
    MEDZ FRANCHISE LIMITED
    13349037
    311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 162 - Director → ME
  • 26
    MEDZ GROUP LIMITED
    13271588
    311 Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 90 - Director → ME
  • 27
    MEDZ INVESTMENTS LTD
    15730819
    32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-05 ~ now
    IIF 100 - Director → ME
  • 28
    MEDZ NOTTING HILL GATE LIMITED
    15521498
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-26 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 29
    MEDZ RETAILS LTD
    15724920
    32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 99 - Director → ME
  • 30
    MEDZ SERVICES LTD
    15724980 13272538
    32 Woodstock Grove, Shepherds Bush, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    MNH FASHION LTD
    07834038
    45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 209 - Secretary → ME
  • 32
    MONI MANAGEMENT LIMITED
    08207644
    45b Brecknock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 111 - Director → ME
  • 33
    MR SHAWERMA LTD
    - now 13272538
    UNCLE FLUFFY LTD
    - 2024-11-04 13272538
    MEDZ SERVICE LIMITED
    - 2022-01-24 13272538 15724980
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 83 - Director → ME
  • 34
    MSA FOOD MALL LTD
    12385249
    311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 153 - Director → ME
  • 35
    NOCOMM RETAIL LIMITED
    16142083
    311 Regents Park Road, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-12-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    NOURAN CAPITAL LTD
    16309522
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 37
    NOURAN PROPERTIES LTD
    16462931
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 38
    NOURAN VENTURES LTD
    15710945 16147574
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    SHOPPING PLACE LTD
    11789739
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-05-27 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 40
    TREND EXCHANGE LTD
    - now 09736869
    ABD EL WAHAB LIMITED - 2017-02-08 10614455
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-30
    Officer
    2018-05-03 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 90
  • 1
    3UR LTD
    14785061
    16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-06 ~ 2025-02-25
    IIF 102 - Director → ME
    Person with significant control
    2023-04-06 ~ 2025-05-22
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    422 MALL MANAGEMENT LIMITED
    11872679 14412609
    61-62 The Stratford Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2021-03-31
    Officer
    2019-03-09 ~ 2022-03-07
    IIF 169 - Director → ME
    Person with significant control
    2019-03-09 ~ 2022-03-07
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    5 CONTINENTS LDN LTD
    - now 12482190
    THE JUNCTION 4U LTD
    - 2021-01-22 12482190
    MOUKTHAR LIMITED
    - 2020-03-03 12482190
    82 The Mall Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    999,921 GBP2024-02-29
    Officer
    2020-02-25 ~ 2023-04-14
    IIF 192 - Director → ME
    Person with significant control
    2020-02-25 ~ 2023-04-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ABD EL WAHAB LIMITED
    10614455 09736869
    311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ 2017-09-11
    IIF 196 - Director → ME
    Person with significant control
    2017-02-13 ~ 2017-09-11
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 5
    AL FALAMANKI LONDON LIMITED
    10913812
    41 St. John's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-07-27 ~ 2023-05-30
    IIF 190 - Director → ME
    2017-08-14 ~ 2019-04-30
    IIF 205 - Director → ME
    Person with significant control
    2020-07-27 ~ 2023-05-30
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    2017-08-14 ~ 2019-04-30
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 6
    AL FALAMANKI RAOUCCHE LTD
    - now 11689007 12096226
    MISS FASHION LTD
    - 2020-09-04 11689007
    Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    2019-07-01 ~ 2023-10-16
    IIF 154 - Director → ME
    Person with significant control
    2019-07-01 ~ 2023-10-16
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
  • 7
    AL FALAMANKI RAOUCHE LTD
    12096226 11689007
    33 Overstone Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-10 ~ 2020-07-13
    IIF 189 - Director → ME
    Person with significant control
    2019-07-10 ~ 2020-07-13
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 8
    AZTEC MALL LTD
    - now 11005131
    BRIXTON MALL LTD
    - 2019-03-29 11005131
    MILTON FORD LIMITED
    - 2018-12-21 11005131
    176 Earls Court Road, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-10 ~ 2019-09-10
    IIF 186 - Director → ME
    Person with significant control
    2017-10-10 ~ 2019-09-10
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 9
    BAIT 4U LIMITED
    12473885
    311 Regents Park Road, Finchley Central, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-07-23 ~ 2021-04-12
    IIF 185 - Director → ME
    Person with significant control
    2020-07-23 ~ 2021-04-12
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 10
    BEAUTY BAGS LIMITED
    06695838
    128 King Street, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2008-09-11 ~ 2012-09-30
    IIF 210 - Director → ME
  • 11
    BEAUTY BOUTIQUE LONDON LIMITED
    08695094
    45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-18 ~ 2014-09-01
    IIF 120 - Director → ME
  • 12
    BEAUTY ZONE LIMITED
    08834875
    23 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2014-01-07 ~ 2014-09-01
    IIF 117 - Director → ME
  • 13
    BRANDONGATE LIMITED
    - now 11688854
    MISS LONDON LTD
    - 2023-02-13 11688854
    83 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-05-27 ~ 2025-07-13
    IIF 108 - Director → ME
    Person with significant control
    2020-05-27 ~ 2025-07-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    BREW & BROWSE LIMITED
    16509351
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ 2025-09-01
    IIF 72 - Director → ME
    Person with significant control
    2025-08-01 ~ 2025-09-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    BREW AND BROWSE LDN LTD
    - now 15114526
    CHEF EYAD LTD
    - 2025-08-11 15114526
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-08-01 ~ 2025-09-01
    IIF 73 - Director → ME
    2023-09-05 ~ 2025-09-01
    IIF 180 - Director → ME
    Person with significant control
    2025-08-01 ~ 2025-09-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2023-09-05 ~ 2025-09-01
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 16
    CACAO TREE LTD
    - now 10599912
    EXCHANGE STREAM LIMITED
    - 2018-04-09 10599912
    112 Whitfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2017-02-03 ~ 2019-04-22
    IIF 204 - Director → ME
    Person with significant control
    2017-02-03 ~ 2019-04-22
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 17
    CANONSTONE LIMITED
    - now 14313825
    THE ICE CREAM PROJECT LIMITED
    - 2023-02-10 14313825
    Flat 49 245 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ 2023-05-30
    IIF 178 - Director → ME
  • 18
    CAPTURIAN LTD
    - now 13298377
    MEDZ BIO LIMITED
    - 2023-02-07 13298377
    174 Portobello Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-29 ~ 2024-10-22
    IIF 81 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-04-12
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CELLO LONDON LTD
    - now 10520893
    CELLO CLUB LIMITED
    - 2017-02-08 10520893
    311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-12 ~ 2017-02-23
    IIF 218 - Director → ME
  • 20
    CHARDONAY FASHIONS LTD - now
    CLASSIC CARS (LONDON) LIMITED
    - 2015-09-02 08973237
    6 Darlington House, Senior Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ 2014-09-01
    IIF 119 - Director → ME
  • 21
    CLEAN KITCHEN VEGAN LTD
    - now 13487329
    DENVER 3 LIMITED - 2021-10-13 13493816, 13575555, 13577905... (more)
    CLEAN KITCHEN VEGAN LTD - 2021-10-11
    172 Portobello Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,493 GBP2023-12-31
    Officer
    2025-02-13 ~ 2025-02-25
    IIF 89 - Director → ME
  • 22
    CRAVENITE LTD - now
    SHAWERMAGY KHS LIMITED - 2023-02-07
    MEDZ KITCHEN LIMITED
    - 2022-01-24 13298245
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2021-03-29 ~ 2021-04-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    CRYPTONIC LIMITED
    11006140
    186 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-10 ~ 2019-09-01
    IIF 166 - Director → ME
    Person with significant control
    2017-10-10 ~ 2019-09-01
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 24
    DOYOUN LIMITED
    09847264 15634689
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2015-10-29 ~ 2016-07-29
    IIF 219 - Director → ME
  • 25
    DOYOUN LIMITED
    15634689 09847264
    Suite 5 Clarendon House, 117 George Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ 2024-05-01
    IIF 107 - Director → ME
    Person with significant control
    2024-04-10 ~ 2024-05-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 26
    ELGRANSENOR LTD
    09676531
    94 Sutherland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ 2017-09-13
    IIF 213 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-13
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 27
    ELITE GOURMET LTD. - now
    KAYSAAN LIMITED
    - 2023-11-10 12463736
    43-45 Porchester Road, London, England
    Liquidation Corporate
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-07-23 ~ 2021-08-19
    IIF 191 - Director → ME
    Person with significant control
    2020-07-23 ~ 2021-08-19
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ELLERAINE LTD
    - now 13629341
    MEDZ DECORI LIMITED
    - 2022-05-17 13629341
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,573 GBP2024-09-30
    Officer
    2021-09-17 ~ 2022-12-21
    IIF 171 - Director → ME
    Person with significant control
    2021-09-17 ~ 2022-12-21
    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
  • 29
    EM SHERIF LIMITED
    10909765
    78 St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ 2018-08-29
    IIF 182 - Director → ME
    Person with significant control
    2017-08-10 ~ 2018-08-29
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 30
    FASHION4EVER LIMITED
    08920761
    45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ 2014-09-01
    IIF 115 - Director → ME
  • 31
    FOOD PALACE RESTAURANT LIMITED
    - now 10600060
    EXCHANGE BRAND LIMITED
    - 2018-04-03 10600060
    1st Floor 182-184 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2017-02-03 ~ 2019-01-31
    IIF 170 - Director → ME
    Person with significant control
    2017-02-03 ~ 2019-01-31
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 32
    FREEEJ SWAILEH RESTAURANT LIMITED - now
    TOTAL CARE ENERGY INSTALLATIONS LTD - 2020-05-15
    FREEJ SWAILEH RESTAURANT LIMITED
    - 2020-05-13 11173333
    19-21 High Street High Street, Edgware, England
    Dissolved Corporate
    Equity (Company account)
    870 GBP2020-01-31
    Officer
    2018-01-29 ~ 2019-02-03
    IIF 183 - Director → ME
    Person with significant control
    2018-01-29 ~ 2019-02-03
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    FREEJ SWAILEH LIMITED
    10909737
    35 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-10 ~ 2019-03-09
    IIF 203 - Director → ME
    Person with significant control
    2017-08-10 ~ 2019-03-09
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 34
    FUSION FOODHALL LIMITED
    11575140
    225 Balham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,013 GBP2024-09-30
    Officer
    2020-05-07 ~ 2020-06-29
    IIF 198 - Director → ME
    Person with significant control
    2020-05-07 ~ 2020-06-25
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 35
    GEORGIAN MALL LIMITED
    11005111
    170 Church Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2017-10-10 ~ 2021-08-12
    IIF 200 - Director → ME
    Person with significant control
    2017-10-10 ~ 2021-08-12
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 36
    GLENWORTH PROPERTIES LIMITED
    14734779
    16 Drake Close, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-16 ~ 2024-05-16
    IIF 103 - Director → ME
    Person with significant control
    2023-03-16 ~ 2024-05-16
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 37
    HAMZA LDN LTD
    16116075
    179-181 Brompton Road, Knightbridge, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ 2025-02-19
    IIF 106 - Director → ME
    Person with significant control
    2024-12-03 ~ 2025-02-19
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 38
    HAMZAA LTD
    16105536
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ 2025-01-20
    IIF 105 - Director → ME
    Person with significant control
    2024-11-27 ~ 2025-01-20
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 39
    ILLUSION STRATFORD LTD
    08420864
    C/o Expedium Limited, Gable House 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,383 GBP2022-02-28
    Officer
    2022-06-16 ~ 2022-07-01
    IIF 109 - Director → ME
    Person with significant control
    2022-06-16 ~ 2022-07-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    KAHWET AZMI LIMITED
    10614583 09758362
    63-65 Camden High Street, London, England
    Active Corporate
    Equity (Company account)
    855,900 GBP2019-03-31
    Officer
    2017-02-13 ~ 2017-12-30
    IIF 199 - Director → ME
    Person with significant control
    2017-02-13 ~ 2017-12-30
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 41
    KARAMNA LIMITED
    10928165
    111 Kingsway, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2017-08-22 ~ 2020-12-22
    IIF 202 - Director → ME
    Person with significant control
    2017-08-22 ~ 2020-12-22
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 42
    LALOS HAIRDRESSER LTD - now
    ZANZOOM LTD
    - 2016-11-16 09813589
    12a Vauxhall Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,254 GBP2024-10-31
    Officer
    2015-11-23 ~ 2016-03-10
    IIF 114 - Director → ME
  • 43
    LE BIJOUX ENTERPRISES LIMITED
    08393090
    45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-29 ~ 2014-03-10
    IIF 221 - Director → ME
    2013-02-07 ~ 2013-07-12
    IIF 121 - Director → ME
  • 44
    LE BIJOUX MANAGEMENT LIMITED
    08445930
    Flat 7, Kensway House, 388 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52 GBP2019-03-31
    Officer
    2013-03-14 ~ 2014-07-14
    IIF 207 - Director → ME
  • 45
    LE BIJOUX SERVICES LIMITED
    - now 08388009
    LE BUOUX SERVICES LIMITED
    - 2013-02-05 08388009
    45b Brecknock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ 2014-09-01
    IIF 122 - Director → ME
  • 46
    LEBANESE GRILL LONDON LIMITED
    08834907
    4385, 08834907 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2014-01-07 ~ 2014-09-01
    IIF 110 - Director → ME
  • 47
    LND EXCHANGE LIMITED
    08959262
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-26 ~ 2014-10-16
    IIF 116 - Director → ME
  • 48
    LND SOUVENIRS LIMITED
    08450912
    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
    2013-03-19 ~ 2014-03-06
    IIF 112 - Director → ME
  • 49
    LONDON GIFTS LIMITED
    08936470
    154 High Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-12 ~ 2014-09-01
    IIF 118 - Director → ME
  • 50
    MEDZ CAFETERIA LIMITED
    13298243
    80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,529 GBP2024-03-31
    Officer
    2021-03-29 ~ 2022-10-17
    IIF 155 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-04-21
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    MEDZ CORNER LIMITED
    12493824
    311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,663 GBP2024-03-31
    Person with significant control
    2020-03-03 ~ 2023-01-09
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 52
    MEDZ EXPRESS LIMITED
    13237437
    275 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    211,874 GBP2025-03-31
    Officer
    2021-04-20 ~ 2022-06-20
    IIF 175 - Director → ME
    Person with significant control
    2021-03-02 ~ 2022-06-20
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    MEDZ GROUP LIMITED
    13271588
    311 Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2021-03-16 ~ 2021-04-21
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 54
    MEDZ MARKET LIMITED
    13391118
    32 Woodstock Grove, Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-12 ~ 2023-07-10
    IIF 177 - Director → ME
  • 55
    MEDZ OXFORD STREET LTD
    - now 13437068
    MEDZ BOUCHERIE LIMITED
    - 2022-06-07 13437068
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-06-03 ~ 2023-01-05
    IIF 161 - Director → ME
    Person with significant control
    2021-06-03 ~ 2023-01-05
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 56
    MEDZ PLACE LIMITED
    13040270
    91 Greenford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    2020-11-24 ~ 2023-05-16
    IIF 163 - Director → ME
    Person with significant control
    2020-11-24 ~ 2022-05-17
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 57
    MISS LONDON FASHION LIMITED
    10382634
    63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-19 ~ 2018-07-31
    IIF 216 - Director → ME
    Person with significant control
    2016-09-19 ~ 2018-07-31
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Has significant influence or control OE
    IIF 129 - Right to appoint or remove directors OE
  • 58
    MNH FASHION LTD
    07834038
    45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-11-03 ~ 2013-06-06
    IIF 160 - Director → ME
    2013-08-03 ~ 2014-03-24
    IIF 212 - Director → ME
  • 59
    MOBILE XCHANGE LTD
    10544561
    102 North End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-07-23 ~ 2021-04-07
    IIF 173 - Director → ME
    Person with significant control
    2020-07-23 ~ 2021-04-07
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 60
    MR SHAWERMA LTD - now
    UNCLE FLUFFY LTD - 2024-11-04
    MEDZ SERVICE LIMITED
    - 2022-01-24 13272538 15724980
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2021-03-17 ~ 2021-04-21
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    MSA FOOD MALL LTD
    12385249
    311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Person with significant control
    2020-02-03 ~ 2022-01-25
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 62
    NEWCO COVENT GARDEN LIMITED
    - now 13811528
    SIMMONS COVENT GARDEN LIMITED - 2024-01-26
    11 Woodstock Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2024-02-21 ~ 2024-04-01
    IIF 69 - Director → ME
  • 63
    NOURAN ADVENTURES LTD
    16147574 15710945
    311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-12-20 ~ 2025-05-30
    IIF 104 - Director → ME
    Person with significant control
    2024-12-20 ~ 2025-05-30
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 64
    PARAMOUNT FINE FOODS LIMITED
    10382577
    27 Grasmere Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-19 ~ 2016-11-04
    IIF 215 - Director → ME
    Person with significant control
    2016-09-19 ~ 2017-04-05
    IIF 130 - Has significant influence or control OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 65
    POLYTRIST LTD
    - now 13299463
    MEDZ FASHION LIMITED
    - 2023-02-07 13299463
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-29 ~ 2025-04-25
    IIF 101 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-04-21
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    PORCEUS LTD
    - now 13576472
    POWER STATION 3C0906 LIMITED
    - 2022-05-17 13576472
    16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-20 ~ 2023-05-15
    IIF 159 - Director → ME
    Person with significant control
    2021-08-20 ~ 2023-05-15
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 67
    RAWSHÁ LOUNGE LTD
    - now 11414516
    RÀWSHA LOUNGE LTD
    - 2018-06-14 11414516
    1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -232,090 GBP2019-06-30
    Person with significant control
    2018-06-13 ~ 2018-06-15
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 223 - Right to appoint or remove directors OE
  • 68
    RED GLOW LTD
    - now 11924485
    5 CONTINENTS LONDON LIMITED
    - 2023-04-24 11924485
    THE MALL GROUP LIMITED
    - 2022-05-05 11924485
    114 Whittington Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-04-03 ~ 2024-08-30
    IIF 165 - Director → ME
    Person with significant control
    2019-04-03 ~ 2024-08-30
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    RIVERSIDE COLLECTIONS LTD - now
    DOLCE LONDON LIMITED
    - 2021-05-10 11602739
    5 36 Holtwhites Hill, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2018-10-03 ~ 2018-12-14
    IIF 184 - Director → ME
    Person with significant control
    2018-10-03 ~ 2018-12-14
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    ROCK RETAIL LTD
    - now 13719612
    ROCK JEWELLERY LIMITED
    - 2022-01-18 13719612
    61-62 The Mall The Stratford Centre, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ 2022-07-19
    IIF 174 - Director → ME
    Person with significant control
    2021-11-02 ~ 2022-07-19
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 71
    SAM'S OASIS LIMITED
    10528918
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-12-16 ~ 2017-04-21
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    SOFTCO SOLUTIONS LTD
    - now 08325130
    SOFTCO LIMITED - 2016-12-17
    40 Dalby Avenue, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,490 GBP2016-12-31
    Officer
    2018-01-23 ~ 2018-05-03
    IIF 181 - Director → ME
    Person with significant control
    2018-01-23 ~ 2018-01-23
    IIF 31 - Ownership of shares – 75% or more OE
  • 73
    STATE LIMITED
    10913704
    66 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2020-07-31
    Officer
    2018-10-16 ~ 2019-11-13
    IIF 167 - Director → ME
  • 74
    STORE CHAIN LTD
    - now 11525601
    CLASSIC MANAGEMENT LONDON LIMITED
    - 2018-12-17 11525601
    CLASSIC CARS (USA) LIMITED
    - 2018-09-18 11525601
    97 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,564 GBP2024-08-31
    Officer
    2018-08-20 ~ 2021-04-01
    IIF 197 - Director → ME
    Person with significant control
    2018-08-20 ~ 2021-04-01
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 75
    STRAFORDIAN LTD
    - now 13629317
    SHAWERMAGY LTD
    - 2022-05-17 13629317
    MEDZ RENTAL LIMITED
    - 2022-01-24 13629317
    492 Harrow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,395 GBP2024-09-30
    Officer
    2021-09-17 ~ 2022-09-16
    IIF 176 - Director → ME
    Person with significant control
    2021-09-17 ~ 2022-01-21
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 76
    STYLE EXCHANGE LTD
    - now 09758362
    KAHWET AZMI LIMITED
    - 2017-02-08 09758362 10614583
    117 The Water Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ 2017-11-08
    IIF 113 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-11-08
    IIF 61 - Has significant influence or control OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 77
    SWS EXCHANGE LIMITED
    - now 08864656
    SWS SOUVENIRS LIMITED - 2014-05-19
    45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-23 ~ 2014-10-21
    IIF 220 - Director → ME
  • 78
    TARQUINE LTD
    - now 13629289
    MEDZ DECORATION LIMITED
    - 2022-05-17 13629289
    16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-17 ~ 2023-02-16
    IIF 172 - Director → ME
    Person with significant control
    2021-09-17 ~ 2023-02-16
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 79
    THE SHOPPING MALL LTD
    11585503
    88 Turnmill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2019-09-30
    Officer
    2019-10-15 ~ 2019-12-10
    IIF 132 - Director → ME
    Person with significant control
    2020-07-13 ~ 2020-07-13
    IIF 64 - Has significant influence or control OE
  • 80
    THE UPPER CORNER LTD
    12501946
    32 Woodstock Grove, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-01 ~ 2024-05-15
    IIF 179 - Director → ME
    2020-03-06 ~ 2023-06-21
    IIF 187 - Director → ME
    Person with significant control
    2023-09-01 ~ 2024-05-15
    IIF 65 - Ownership of shares – 75% or more OE
    2020-03-06 ~ 2023-06-21
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    TREND EXCHANGE HOLDINGS LTD
    - now 10915598
    PENTVEX LIMITED - 2018-05-09
    172 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,956 GBP2024-08-31
    Officer
    2018-10-03 ~ 2019-01-16
    IIF 193 - Director → ME
    Person with significant control
    2018-10-03 ~ 2019-01-16
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 82
    TREND EXCHANGE LTD
    - now 09736869
    ABD EL WAHAB LIMITED
    - 2017-02-08 09736869 10614455
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-30
    Officer
    2015-08-17 ~ 2017-06-29
    IIF 214 - Director → ME
    Person with significant control
    2016-08-16 ~ 2017-06-29
    IIF 42 - Ownership of shares – 75% or more OE
  • 83
    TRISTAN LONDON LTD
    09847296
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    2015-10-29 ~ 2017-06-29
    IIF 211 - Director → ME
    Person with significant control
    2016-10-28 ~ 2017-06-29
    IIF 60 - Ownership of shares – 75% or more OE
  • 84
    UNIQUE STATE LTD
    - now 10117772
    UNIQUE SHOES LIMITED
    - 2019-04-02 10117772
    156 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2016-04-11 ~ 2019-05-25
    IIF 222 - Director → ME
    Person with significant control
    2017-04-07 ~ 2019-05-23
    IIF 63 - Ownership of shares – 75% or more OE
  • 85
    VALE RIGG LIMITED
    11005632
    63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-10 ~ 2018-06-11
    IIF 206 - Director → ME
    Person with significant control
    2017-10-10 ~ 2018-06-11
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 86
    VAN HASLEMERE LIMITED
    11006358
    40 Thirsk Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -128,309 GBP2020-09-30
    Officer
    2017-10-10 ~ 2019-02-28
    IIF 201 - Director → ME
    Person with significant control
    2017-10-10 ~ 2019-02-28
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 87
    WYCON LDN LIMITED
    13286153
    Ground Floor, 24 Museum Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -419 GBP2024-03-31
    Officer
    2021-03-23 ~ 2022-10-18
    IIF 158 - Director → ME
    Person with significant control
    2021-03-23 ~ 2022-10-18
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 88
    ZIZOU LIMITED
    12463465
    Gable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-07-23 ~ 2021-09-09
    IIF 194 - Director → ME
    Person with significant control
    2020-07-23 ~ 2021-09-06
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 89
    ZOOPLAZ LONDON LTD
    15249183
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-07-01 ~ 2025-08-28
    IIF 74 - Director → ME
    Person with significant control
    2025-07-01 ~ 2025-08-28
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 90
    ZOOPLAZ LTD
    15249143
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-07-01 ~ 2025-08-01
    IIF 75 - Director → ME
    Person with significant control
    2025-07-01 ~ 2025-08-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.