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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Al Masri, Mohammad

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

    Resident in United Kingdom

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

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

      IIF 2
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 3
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 45b, Brecknock Road, London, N7 0BT, England

      IIF 10
    • 45b, Brecknock Road, London, N7 0BT, United Kingdom

      IIF 11
    • 7 Goldsmith House, Chaucer Street, Mansfield, NG18 5PB, England

      IIF 12
  • 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 13
  • 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 14
  • 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 Groove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 26
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 27
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 28
  • Al Masri, Mohammad
    British marketing consultant born in December 1982

    Resident in United Kingdom

    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 61
  • 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 62
  • Al Masri, Mohammad
    Lebanese company director born in December 1982

    Resident in England

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

    Resident in England

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

      IIF 69
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 70
  • Masri, Mohammad Al
    Lebanese marketing consultant born in December 1982

    Resident in England

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

    Resident in United Kingdom

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

      IIF 84
    • 19-21, High Street, Edgware, HA8 7EE

      IIF 85 IIF 86
    • 176, Earls Court Road, Kensington, London, SW5 9QQ, England

      IIF 87
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 88
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 61-62, The Stratford Centre, London, E15 1XF, England

      IIF 98
    • 84 Albert Hall Mansions, Kensington Gore, London, SW7 2AQ, England

      IIF 99
    • 54, Howard Road, Mansfield, NG19 6AY, England

      IIF 100
    • Flat 4. 81, Bensham Manor Road, Thornton Heath, CR7 7AF, England

      IIF 101
    • 22, The Paddocks, Wembley, HA9 9HH, England

      IIF 102
    • 68, The Broadway, Wimbledon, London, SW19 1RQ, England

      IIF 103
  • Mr Mohammad Al Masri
    Lebanese 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 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 129 IIF 130 IIF 131
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 132 IIF 133
    • 32, Woodstock Grove, Shepherds Bush, London, England, W12 8LE, United Kingdom

      IIF 134
    • 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 135
  • 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 140
  • Almasri, Mohammad
    British manager born in December 1982

    Resident in England

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

      IIF 141
  • 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 142
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 143
  • 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 144
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 145
  • Al Masri, Mohammad

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

      IIF 146
    • 45b, Brecknock Road, London, N7 0BT, England

      IIF 147
  • Mr Mohammad Al Masri
    Lebanese born in December 1982

    Resident in England

    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 181
  • Mr Md Masri
    British born in January 1980

    Resident in England

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

      IIF 182
  • Mr Mohammad Al Masri
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 38
  • 1
    311 Regents Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 113 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Right to appoint or remove directorsOE
  • 2
    311 Regents Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-18 ~ now
    IIF 121 - director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 3
    311 Regents Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    2023-04-06 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 4
    311 Regents Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 114 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 5
    311 Regents Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 123 - director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 6
    SAM'S SECRET GARDEN LIMITED - 2018-06-28
    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 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MISS LONDON LTD - 2023-02-13
    311 Regents Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-05-27 ~ now
    IIF 138 - director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 8
    311 Regents Park Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-12-19 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 9
    CELLO CLUB LIMITED - 2017-02-08
    311 Regents Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 10
    32 Woodstock Grove Shepherds Bush, London, England
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 11
    SHAWERMAGY KHS LIMITED - 2023-02-07
    MEDZ KITCHEN LIMITED - 2022-01-24
    311 Regents Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 115 - director → ME
  • 12
    311 Regents Park Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2022-01-17 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 13
    311 Regents Park Road, London, England
    Corporate (1 parent)
    Officer
    2023-03-17 ~ now
    IIF 124 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 14
    311 Regents Park Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    176,952 GBP2023-05-31
    Officer
    2018-05-24 ~ now
    IIF 70 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 15
    311 Regents Park Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 137 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 16
    45b Brecknock Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 146 - secretary → ME
  • 17
    311 Regents Park Road, London, England
    Corporate (2 parents)
    Officer
    2023-12-22 ~ now
    IIF 122 - director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 18
    311 Regents Park Road, London, United Kingdom
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    29,916 GBP2023-02-28
    Officer
    2017-02-20 ~ now
    IIF 139 - director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 19
    32 Woodstock Groove, Shepherds Bush, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 26 - director → ME
  • 20
    JUMEIRAH KNIGHTSBRIDGE LIMITED - 2024-03-23
    311 Regents Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 117 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 21
    32 Woodstock Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 128 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 22
    311 Regents Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    100,806 GBP2023-03-31
    Officer
    2020-03-03 ~ now
    IIF 41 - director → ME
  • 23
    311 Regents Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 16 - director → ME
  • 24
    311 Regents Park Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 64 - director → ME
  • 25
    32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-06-05 ~ now
    IIF 135 - director → ME
  • 26
    311 Regents Park Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 126 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 27
    32 Woodstock Grove, Shepherds Bush, London, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 134 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    45b Brecknock Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 147 - secretary → ME
  • 29
    45b Brecknock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 71 - director → ME
  • 30
    UNCLE FLUFFY LTD - 2024-11-04
    MEDZ SERVICE LIMITED - 2022-01-24
    311 Regents Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 120 - director → ME
  • 31
    311 Regents Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 63 - director → ME
  • 32
    311 Regents Park Road, London, Greater London, England
    Corporate (2 parents)
    Person with significant control
    2024-12-18 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 33
    311 Regents Park Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 131 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 34
    311 Regents Park Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 129 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 35
    311 Regents Park Road, London, England
    Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 130 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
  • 36
    MEDZ FASHION LIMITED - 2023-02-07
    311 Regents Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 119 - director → ME
  • 37
    311 Regents Park Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-05-27 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 38
    ABD EL WAHAB LIMITED - 2017-02-08
    311 Regents Park Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-30
    Officer
    2018-05-03 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
Ceased 84
  • 1
    311 Regents Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-06 ~ 2025-02-25
    IIF 116 - director → ME
  • 2
    61-62 The Stratford Centre, London, England
    Corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2021-03-31
    Officer
    2019-03-09 ~ 2022-03-07
    IIF 56 - director → ME
    Person with significant control
    2019-03-09 ~ 2022-03-07
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    THE JUNCTION 4U LTD - 2021-01-22
    MOUKTHAR LIMITED - 2020-03-03
    82 The Mall Stratford, London, England
    Corporate (2 parents)
    Equity (Company account)
    999,921 GBP2024-02-29
    Officer
    2020-02-25 ~ 2023-04-14
    IIF 40 - director → ME
    Person with significant control
    2020-02-25 ~ 2023-04-01
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    311 Regents Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ 2017-09-11
    IIF 46 - director → ME
    Person with significant control
    2017-02-13 ~ 2017-09-11
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 5
    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 38 - director → ME
    2017-08-14 ~ 2019-04-30
    IIF 58 - director → ME
    Person with significant control
    2017-08-14 ~ 2019-04-30
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    2020-07-27 ~ 2023-05-30
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 6
    MISS FASHION LTD - 2020-09-04
    Ground Floor, 40-41 Great Castle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    2019-07-01 ~ 2023-10-16
    IIF 69 - director → ME
    Person with significant control
    2019-07-01 ~ 2023-10-16
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
  • 7
    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 37 - director → ME
    Person with significant control
    2019-07-10 ~ 2020-07-13
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 8
    BRIXTON MALL LTD - 2019-03-29
    MILTON FORD LIMITED - 2018-12-21
    176 Earls Court Road, Kensington, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-10-10 ~ 2019-09-10
    IIF 34 - director → ME
    Person with significant control
    2017-10-10 ~ 2019-09-10
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 9
    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 33 - director → ME
    Person with significant control
    2020-07-23 ~ 2021-04-12
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 10
    128 King Street, Hammersmith, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2008-09-11 ~ 2012-09-30
    IIF 13 - director → ME
  • 11
    45b Brecknock Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ 2014-09-01
    IIF 80 - director → ME
  • 12
    23 Crawford Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2014-01-07 ~ 2014-09-01
    IIF 77 - director → ME
  • 13
    EXCHANGE STREAM LIMITED - 2018-04-09
    112 Whitfield Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2017-02-03 ~ 2019-04-22
    IIF 57 - director → ME
    Person with significant control
    2017-02-03 ~ 2019-04-22
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 14
    THE ICE CREAM PROJECT LIMITED - 2023-02-10
    Flat 49 245 Cromwell Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-23 ~ 2023-05-30
    IIF 25 - director → ME
  • 15
    MEDZ BIO LIMITED - 2023-02-07
    174 Portobello Road, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-29 ~ 2024-10-22
    IIF 118 - director → ME
    Person with significant control
    2021-03-29 ~ 2021-04-12
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
  • 16
    CELLO CLUB LIMITED - 2017-02-08
    311 Regents Park Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-12-12 ~ 2017-02-23
    IIF 7 - director → ME
  • 17
    CLASSIC CARS (LONDON) LIMITED - 2015-09-02
    6 Darlington House, Senior Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-02 ~ 2014-09-01
    IIF 79 - director → ME
  • 18
    DENVER 3 LIMITED - 2021-10-13
    CLEAN KITCHEN VEGAN LTD - 2021-10-11
    172 Portobello Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -208,493 GBP2023-12-31
    Officer
    2025-02-13 ~ 2025-02-25
    IIF 125 - director → ME
  • 19
    SHAWERMAGY KHS LIMITED - 2023-02-07
    MEDZ KITCHEN LIMITED - 2022-01-24
    311 Regents Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2021-03-29 ~ 2021-04-21
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors OE
  • 20
    186 Scott Ellis Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-10 ~ 2019-09-01
    IIF 48 - director → ME
    Person with significant control
    2017-10-10 ~ 2019-09-01
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 21
    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 9 - director → ME
  • 22
    107 Romford Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-10 ~ 2024-05-01
    IIF 136 - director → ME
    Person with significant control
    2024-04-10 ~ 2024-05-01
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 23
    94 Sutherland Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-08 ~ 2017-09-13
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-13
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 24
    KAYSAAN LIMITED - 2023-11-10
    43-45 Porchester Road, London, England
    Corporate
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-07-23 ~ 2021-08-19
    IIF 39 - director → ME
    Person with significant control
    2020-07-23 ~ 2021-08-19
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    MEDZ DECORI LIMITED - 2022-05-17
    311 Regents Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -682 GBP2023-09-30
    Officer
    2021-09-17 ~ 2022-12-21
    IIF 17 - director → ME
    Person with significant control
    2021-09-17 ~ 2022-12-21
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 26
    78 St. John's Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-10 ~ 2018-08-29
    IIF 30 - director → ME
    Person with significant control
    2017-08-10 ~ 2018-08-29
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 27
    45b Brecknock Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-04 ~ 2014-09-01
    IIF 75 - director → ME
  • 28
    EXCHANGE BRAND LIMITED - 2018-04-03
    1st Floor 182-184 Edgware Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2017-02-03 ~ 2019-01-31
    IIF 60 - director → ME
    Person with significant control
    2017-02-03 ~ 2019-01-31
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 29
    TOTAL CARE ENERGY INSTALLATIONS LTD - 2020-05-15
    FREEJ SWAILEH RESTAURANT LIMITED - 2020-05-13
    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 31 - director → ME
    Person with significant control
    2018-01-29 ~ 2019-02-03
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    35 Scarsdale Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-10 ~ 2019-03-09
    IIF 54 - director → ME
    Person with significant control
    2017-08-10 ~ 2019-03-09
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 31
    225 Balham High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -34,252 GBP2023-09-30
    Officer
    2020-05-07 ~ 2020-06-29
    IIF 49 - director → ME
    Person with significant control
    2020-05-07 ~ 2020-06-25
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 32
    170 Church Road, Mitcham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2017-10-10 ~ 2021-08-12
    IIF 51 - director → ME
    Person with significant control
    2017-10-10 ~ 2021-08-12
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 33
    16 Drake Close, Barking, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-16 ~ 2024-05-16
    IIF 127 - director → ME
    Person with significant control
    2023-03-16 ~ 2024-05-16
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 34
    179-181 Brompton Road, Knightbridge, England
    Corporate (1 parent)
    Officer
    2024-12-03 ~ 2025-02-19
    IIF 133 - director → ME
    Person with significant control
    2024-12-03 ~ 2025-02-19
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 35
    32 Woodstock Grove, London, England
    Corporate (1 parent)
    Officer
    2024-11-27 ~ 2025-01-20
    IIF 132 - director → ME
    Person with significant control
    2024-11-27 ~ 2025-01-20
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 36
    C/o Expedium Limited, Gable House 239 Regents Park Road, London
    Corporate (1 parent)
    Equity (Company account)
    -38,383 GBP2022-02-28
    Officer
    2022-06-16 ~ 2022-07-01
    IIF 140 - director → ME
    Person with significant control
    2022-06-16 ~ 2022-07-01
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    63-65 Camden High Street, London, England
    Corporate
    Equity (Company account)
    855,900 GBP2019-03-31
    Officer
    2017-02-13 ~ 2017-12-30
    IIF 50 - director → ME
    Person with significant control
    2017-02-13 ~ 2017-12-30
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 38
    111 Kingsway, Holborn, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2017-08-22 ~ 2020-12-22
    IIF 53 - director → ME
    Person with significant control
    2017-08-22 ~ 2020-12-22
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 39
    ZANZOOM LTD - 2016-11-16
    12a Vauxhall Bridge Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -24,773 GBP2023-10-31
    Officer
    2015-11-23 ~ 2016-03-10
    IIF 74 - director → ME
  • 40
    45b Brecknock Road, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-29 ~ 2014-03-10
    IIF 11 - director → ME
    2013-02-07 ~ 2013-07-12
    IIF 82 - director → ME
  • 41
    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 14 - director → ME
  • 42
    LE BUOUX SERVICES LIMITED - 2013-02-05
    45b Brecknock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-04 ~ 2014-09-01
    IIF 83 - director → ME
  • 43
    4385, 08834907 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2014-01-07 ~ 2014-09-01
    IIF 81 - director → ME
  • 44
    311 Regents Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-26 ~ 2014-10-16
    IIF 76 - director → ME
  • 45
    Office On The Hill, Suite 7, 37 Stanmore Hill, Stanmore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    24,133 GBP2024-03-31
    Officer
    2013-03-19 ~ 2014-03-06
    IIF 72 - director → ME
  • 46
    154 High Street, Wealdstone, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-12 ~ 2014-09-01
    IIF 78 - director → ME
  • 47
    80 Scrubs Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,529 GBP2024-03-31
    Officer
    2021-03-29 ~ 2022-10-17
    IIF 65 - director → ME
    Person with significant control
    2021-03-29 ~ 2021-04-21
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Right to appoint or remove directors OE
  • 48
    311 Regents Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    100,806 GBP2023-03-31
    Person with significant control
    2020-03-03 ~ 2023-01-09
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
  • 49
    275 Old Brompton Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -138,350 GBP2024-03-31
    Officer
    2021-04-20 ~ 2022-06-20
    IIF 22 - director → ME
    Person with significant control
    2021-03-02 ~ 2022-06-20
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
  • 50
    311 Regents Park Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2021-03-16 ~ 2021-04-21
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 51
    32 Woodstock Grove, Shepherds Bush, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-12 ~ 2023-07-10
    IIF 24 - director → ME
  • 52
    MEDZ BOUCHERIE LIMITED - 2022-06-07
    32 Woodstock Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-06-03 ~ 2023-01-05
    IIF 15 - director → ME
    Person with significant control
    2021-06-03 ~ 2023-01-05
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 53
    91 Greenford Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    99 GBP2022-11-30
    Officer
    2020-11-24 ~ 2023-05-16
    IIF 20 - director → ME
    Person with significant control
    2020-11-24 ~ 2022-05-17
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
  • 54
    63a Hoe Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-19 ~ 2018-07-31
    IIF 5 - director → ME
    Person with significant control
    2016-09-19 ~ 2018-07-31
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Has significant influence or control OE
  • 55
    45b Brecknock Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-03 ~ 2013-06-06
    IIF 61 - director → ME
    2013-08-03 ~ 2014-03-24
    IIF 1 - director → ME
  • 56
    102 North End, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-07-23 ~ 2021-04-07
    IIF 19 - director → ME
    Person with significant control
    2020-07-23 ~ 2021-04-07
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 57
    UNCLE FLUFFY LTD - 2024-11-04
    MEDZ SERVICE LIMITED - 2022-01-24
    311 Regents Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2021-03-17 ~ 2021-04-21
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
  • 58
    311 Regents Park Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Person with significant control
    2020-02-03 ~ 2022-01-25
    IIF 175 - Ownership of shares – More than 50% but less than 75% OE
    IIF 175 - Ownership of voting rights - More than 50% but less than 75% OE
  • 59
    SIMMONS COVENT GARDEN LIMITED - 2024-01-26
    11 Woodstock Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2024-02-21 ~ 2024-04-01
    IIF 141 - director → ME
  • 60
    27 Grasmere Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-19 ~ 2016-11-04
    IIF 4 - director → ME
    Person with significant control
    2016-09-19 ~ 2017-04-05
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Has significant influence or control OE
  • 61
    MEDZ FASHION LIMITED - 2023-02-07
    311 Regents Park Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2021-03-29 ~ 2021-04-21
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
  • 62
    POWER STATION 3C0906 LIMITED - 2022-05-17
    16 Drake Close, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2021-08-20 ~ 2023-05-15
    IIF 68 - director → ME
    Person with significant control
    2021-08-20 ~ 2023-05-15
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 63
    RÀWSHA LOUNGE LTD - 2018-06-14
    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 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
    IIF 62 - Right to appoint or remove directors OE
  • 64
    5 CONTINENTS LONDON LIMITED - 2023-04-24
    THE MALL GROUP LIMITED - 2022-05-05
    114 Whittington Avenue, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-04-03 ~ 2024-08-30
    IIF 43 - director → ME
    Person with significant control
    2019-04-03 ~ 2024-08-30
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
  • 65
    DOLCE LONDON LIMITED - 2021-05-10
    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 32 - director → ME
    Person with significant control
    2018-10-03 ~ 2018-12-14
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    ROCK JEWELLERY LIMITED - 2022-01-18
    61-62 The Mall The Stratford Centre, Stratford, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ 2022-07-19
    IIF 21 - director → ME
    Person with significant control
    2021-11-02 ~ 2022-07-19
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 67
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Person with significant control
    2016-12-16 ~ 2017-04-21
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    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 29 - director → ME
    Person with significant control
    2018-01-23 ~ 2018-01-23
    IIF 148 - Ownership of shares – 75% or more OE
  • 69
    66 Bensham Manor Road, Thornton Heath, England
    Corporate (1 parent)
    Equity (Company account)
    401 GBP2020-07-31
    Officer
    2018-10-16 ~ 2019-11-13
    IIF 55 - director → ME
  • 70
    CLASSIC MANAGEMENT LONDON LIMITED - 2018-12-17
    CLASSIC CARS (USA) LIMITED - 2018-09-18
    97 Edgware Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -40,003 GBP2023-08-31
    Officer
    2018-08-20 ~ 2021-04-01
    IIF 47 - director → ME
    Person with significant control
    2018-08-20 ~ 2021-04-01
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 71
    SHAWERMAGY LTD - 2022-05-17
    MEDZ RENTAL LIMITED - 2022-01-24
    492 Harrow Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,389 GBP2023-09-30
    Officer
    2021-09-17 ~ 2022-09-16
    IIF 23 - director → ME
    Person with significant control
    2021-09-17 ~ 2022-01-21
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 72
    KAHWET AZMI LIMITED - 2017-02-08
    117 The Water Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ 2017-11-08
    IIF 73 - director → ME
    Person with significant control
    2016-09-01 ~ 2017-11-08
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Has significant influence or control OE
  • 73
    SWS SOUVENIRS LIMITED - 2014-05-19
    45b Brecknock Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-23 ~ 2014-10-21
    IIF 10 - director → ME
  • 74
    MEDZ DECORATION LIMITED - 2022-05-17
    16 Drake Close, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-17 ~ 2023-02-16
    IIF 18 - director → ME
    Person with significant control
    2021-09-17 ~ 2023-02-16
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 75
    88 Turnmill Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2019-09-30
    Officer
    2019-10-15 ~ 2019-12-10
    IIF 181 - director → ME
    Person with significant control
    2020-07-13 ~ 2020-07-13
    IIF 182 - Has significant influence or control OE
  • 76
    32 Woodstock Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-06 ~ 2023-06-21
    IIF 35 - director → ME
    2023-09-01 ~ 2024-05-15
    IIF 27 - director → ME
    Person with significant control
    2020-03-06 ~ 2023-06-21
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-09-01 ~ 2024-05-15
    IIF 144 - Ownership of shares – 75% or more OE
  • 77
    PENTVEX LIMITED - 2018-05-09
    172 Putney High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,562 GBP2023-08-31
    Officer
    2018-10-03 ~ 2019-01-16
    IIF 42 - director → ME
    Person with significant control
    2018-10-03 ~ 2019-01-16
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 78
    ABD EL WAHAB LIMITED - 2017-02-08
    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 3 - director → ME
    Person with significant control
    2016-08-16 ~ 2017-06-29
    IIF 159 - Ownership of shares – 75% or more OE
  • 79
    117 Dartford Road, Dartford, England
    Corporate
    Net Assets/Liabilities (Company account)
    1 GBP2023-10-31
    Officer
    2015-10-29 ~ 2017-06-29
    IIF 8 - director → ME
    Person with significant control
    2016-10-28 ~ 2017-06-29
    IIF 177 - Ownership of shares – 75% or more OE
  • 80
    UNIQUE SHOES LIMITED - 2019-04-02
    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 12 - director → ME
    Person with significant control
    2017-04-07 ~ 2019-05-23
    IIF 180 - Ownership of shares – 75% or more OE
  • 81
    63a Hoe Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-10 ~ 2018-06-11
    IIF 59 - director → ME
    Person with significant control
    2017-10-10 ~ 2018-06-11
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 82
    40 Thirsk Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -128,309 GBP2020-09-30
    Officer
    2017-10-10 ~ 2019-02-28
    IIF 52 - director → ME
    Person with significant control
    2017-10-10 ~ 2019-02-28
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 83
    Ground Floor, 24 Museum Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -419 GBP2024-03-31
    Officer
    2021-03-23 ~ 2022-10-18
    IIF 67 - director → ME
    Person with significant control
    2021-03-23 ~ 2022-10-18
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 84
    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 44 - director → ME
    Person with significant control
    2020-07-23 ~ 2021-09-06
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.