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

Hasoon, Andrew Saad Mawfek

    Related profiles found in government register
  • Hasoon, Andrew Saad Mawfek
    British

    Registered addresses and corresponding companies
    • icon of address 74 Buchanan Gardens, London, NW10 5AE

      IIF 1 IIF 2
  • Hasoon, Andrew Saad Mawfek
    British director born in January 1972

    Registered addresses and corresponding companies
    • icon of address Flat 1, 55 Brondesbury Road, London, NW6 5BP

      IIF 3
  • Hasoon, Andrew Saad Mawfek
    British director born in January 1972

    Resident in Englan

    Registered addresses and corresponding companies
    • icon of address 55, St James' Street, London, SW1A 1LQ, United Kingdom

      IIF 4
  • Hasoon, Andrew Saad Mawfek
    British entrepreneur born in January 1972

    Resident in Englan

    Registered addresses and corresponding companies
    • icon of address 2, Pattison Road, London, NW2 2HH, England

      IIF 5
  • Hasoon, Andrew Saad Mawfek
    British company director born in January 1972

    Resident in England

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

      IIF 6
    • icon of address 30 Percy Street, Percy Street, London, W1T 2DB, England

      IIF 7
  • Hasoon, Andrew Saad Mawfek
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Percy Street, Percy Street, London, W1T 2DB, England

      IIF 8
    • icon of address 3 The Office Village, Roman Way, Bath Business Park, Peasedown St. John, BA2 8SG, England

      IIF 9
  • Hasoon, Andrew Saad Mawfek
    British entrepreneur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 94-96 Wigmore Street, London, W1U 3RF, England

      IIF 10
  • Hasoon, Andrew Saad Mawfek
    British non executive director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB, England

      IIF 11
  • Hasoon, Andrew Saad Mawfek
    British co director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Buchanan Gardens, London, NW10 5AE

      IIF 12
  • Hasoon, Andrew Saad Mawfek
    British company direct born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hampton Hall, Warminster Road, Bath, Somerset, BA2 6SQ

      IIF 13
  • Hasoon, Andrew Saad Mawfek
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4 Portfolio House, 3 Prince's Street, Dorchester, Dorset, DT1 1TP

      IIF 14
    • icon of address Unit M6, Business Park, Manor Rd, Frome, BA11 4FN, England

      IIF 15
    • icon of address 30, Percy Street, London, W1T 2DB, United Kingdom

      IIF 16
    • icon of address 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 17
    • icon of address 94-96 Wigmore Street, London, W1U 3RF, United Kingdom

      IIF 18
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 19
  • Hasoon, Andrew Saad Mawfek
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 20
    • icon of address 74 Buchanan Gardens, London, NW10 5AE

      IIF 21 IIF 22 IIF 23
    • icon of address 94-96, Wigmore Street, London, W1U 3RF, United Kingdom

      IIF 24
  • Hasoon, Andrew Saad Mawfek
    British entrepreneur born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hasoon, Andrew Saad Mawfek
    British entrpreneur born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pattison Road, London, NW2 2HH, England

      IIF 38
  • Hasoon, Andrew Saad Mawfek
    British milamber ventures plc born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13218729 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Mr Andrew Saad Mawfek Hasoon
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 94-96 Wigmore Street, London, W1U 3RF, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,753 GBP2020-06-30
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 15 - Director → ME
  • 2
    CLEAR PRESS LTD - 2014-07-02
    BOOKBARN INTERNATIONAL LIMITED - 2020-10-01
    icon of address Suite 4 Portfolio House, 3 Prince's Street, Dorchester, Dorset
    Liquidation Corporate (4 parents)
    Equity (Company account)
    563,124 GBP2021-08-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -107,020 GBP2023-02-28
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    167,519 GBP2024-05-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 17 - Director → ME
  • 5
    E.T.C. TRAINING SERVICES LIMITED - 2005-07-12
    E.T.C. PARTNERSHIP LTD - 2003-04-08
    BRANKFIELD LTD - 2001-03-22
    icon of address 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -721,898 GBP2018-03-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Ground Floor, 27 Ongar Road, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 27 - Director → ME
  • 7
    REBMALIM LTD - 2010-04-08
    icon of address 30 Percy Street, Percy Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 30 Percy Street, Percy Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Ground Floor, 27 Ongar Road, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 26 - Director → ME
  • 10
    MILAMBER VENTURES PLC - 2022-01-11
    SMART IDENTITY PLC - 2009-11-20
    CONDUCO PLC - 2011-03-01
    SMART IDENTITY LIMITED - 2007-07-19
    RONALDSWAY PRIVATE EQUITY PLC - 2013-12-05
    SMART IDENTITY PLC - 2007-07-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Net Assets/Liabilities (Company account)
    -507,479 GBP2024-09-28
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 94-96 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,411 GBP2017-03-31
    Officer
    icon of calendar 2017-12-02 ~ dissolved
    IIF 24 - Director → ME
  • 12
    MILAMBER VENTURES LTD - 2013-12-05
    icon of address 30 Percy Street Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 13
    ASTARA DIGITAL LTD - 2022-03-03
    icon of address Unit M6(01) Frome Business Park, Manor Road, Frome, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,697 GBP2024-02-27
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 9 - Director → ME
  • 14
    VERDANT FUTURES LIMITED - 2023-08-22
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    314,486 GBP2024-02-27
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 39 - Director → ME
Ceased 22
  • 1
    SHIDU CAPITAL PLC - 2013-08-07
    DIGITAL LEARNING MARKETPLACE PLC - 2012-12-11
    INTELLEGO HOLDINGS PLC - 2012-01-04
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2012-08-07
    IIF 4 - Director → ME
  • 2
    DIGITAL LEARNING MARKETPLACE LTD - 2012-01-03
    icon of address 2 Pattison Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ 2012-08-07
    IIF 5 - Director → ME
  • 3
    icon of address Ground Floor, 55-56 St James's Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2012-08-07
    IIF 32 - Director → ME
  • 4
    icon of address Ground Floor, 55-56 St James's Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2012-08-07
    IIF 34 - Director → ME
  • 5
    icon of address Ground Floor, 55-56 St James's Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2012-08-07
    IIF 35 - Director → ME
  • 6
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ 2012-08-07
    IIF 33 - Director → ME
  • 7
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-08-07
    IIF 37 - Director → ME
  • 8
    icon of address Ground Floor, 55-56 St James's Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-10 ~ 2012-08-07
    IIF 36 - Director → ME
  • 9
    ENGAGE PRODUCTION LIMITED - 2015-04-10
    icon of address Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, England
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,230,321 GBP2023-12-31
    Officer
    icon of calendar 2013-07-08 ~ 2014-12-12
    IIF 11 - Director → ME
  • 10
    50 LESSONS LIMITED - 2011-02-25
    icon of address 2 Pattison Road, London, Greater London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-30 ~ 2010-03-23
    IIF 12 - Director → ME
    icon of calendar 2005-07-05 ~ 2006-02-10
    IIF 2 - Secretary → ME
  • 11
    FIRST STAR ACADEMIES UK - 2020-02-14
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-03-14 ~ 2018-05-01
    IIF 18 - Director → ME
  • 12
    LES50NS (PUBLISHING) LIMITED - 2007-03-08
    icon of address 22 Hillcrest, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -210,017 GBP2018-06-30
    Officer
    icon of calendar 2004-07-14 ~ 2007-01-31
    IIF 23 - Director → ME
  • 13
    THE PROFESSIONAL DEVELOPMENT PARTNERSHIP LIMITED - 2010-06-23
    SPEED 3902 LIMITED - 1993-12-09
    icon of address C/o Resolve Partners Llp One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2012-08-07
    IIF 31 - Director → ME
  • 14
    icon of address 2 Pattison Road, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2010-03-23
    IIF 21 - Director → ME
  • 15
    icon of address 30 Percy Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-01 ~ 2016-05-24
    IIF 30 - Director → ME
    icon of calendar 2010-07-12 ~ 2011-05-05
    IIF 28 - Director → ME
  • 16
    icon of address 4th Floor 94-96 Wigmore Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -36,280 GBP2017-12-31
    Officer
    icon of calendar 2012-01-20 ~ 2019-04-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-04-04
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    icon of address Oriental Rugs Of Bath Ltd, Director Generals House, 15 Rockstone Place, Southampton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -66,991 GBP2021-03-31
    Officer
    icon of calendar 2022-01-25 ~ 2022-05-22
    IIF 13 - Director → ME
  • 18
    SPEED 9356 LIMITED - 2002-10-17
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2012-08-07
    IIF 25 - Director → ME
  • 19
    HOMEPAGE LIMITED - 2002-07-01
    ROGER LIMITED - 1995-05-17
    icon of address Purnells, Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2001-12-06
    IIF 3 - Director → ME
  • 20
    LES50NS (HOLDINGS) LIMITED - 2008-09-19
    icon of address 2 Pattison Road, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2010-03-23
    IIF 22 - Director → ME
    icon of calendar 2008-06-13 ~ 2010-03-23
    IIF 1 - Secretary → ME
  • 21
    icon of address 55-56 St. James's Street, Ground Floor, London, Uk, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-28 ~ 2012-08-07
    IIF 29 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33 GBP2018-03-31
    Officer
    icon of calendar 2018-06-05 ~ 2018-09-05
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.