logo
explain how to read the page

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

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

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

Ahmed Mohamed Mohamed Allam

    Related profiles found in government register
  • Ahmed Mohamed Mohamed Allam
    Egyptian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL, England

      IIF 1
    • 68 Crescent Road, Kingston Upon Thames, Surrey, KT2 7RF, United Kingdom

      IIF 2
  • Mr Mohamed Mohamed
    Egyptian born in November 1981

    Resident in United Kingdom

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

      IIF 3
  • Mr Mohamed Ahmed
    Egyptian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Horatio Place, London, E14 9NX, United Kingdom

      IIF 4
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Ahmed, Mohamed
    Egyptian buyer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Horatio Place, London, E14 9NX, United Kingdom

      IIF 6
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Dr Mohamed Ahamed Ahamed Mansour
    Egyptian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Trevorne Close, Birmingham, B12 9TN, United Kingdom

      IIF 8
  • Mansour, Mohamed Ahamed Ahamed, Dr
    Egyptian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Trevorne Close, Birmingham, West Midlands, B12 9TN, United Kingdom

      IIF 9
  • Mohamed, Mohamed
    Egyptian director born in November 1981

    Resident in United Kingdom

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

      IIF 10
  • Mohamed Badie Elnor Ahmed Omar
    Egyptian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cottesmore Close, Great Sankey, Warrington, WA5 3UN, England

      IIF 11
  • Mr Mohamed Ahmed
    English born in November 1981

    Resident in United Kingdom

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

      IIF 12
  • Omar, Mohamed Badie Elnor Ahmed
    Egyptian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cottesmore Close, Great Sankey, Warrington, WA5 3UN, England

      IIF 13
  • Ahmed, Mohamed
    English born in November 1981

    Resident in United Kingdom

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

      IIF 14
  • Mr Mohamed Mohamed
    Egyptian born in November 1986

    Resident in United Arab Emirates

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

      IIF 15
  • Abushady, Mohamed Mahmoud Mohamed Ezzeldin
    Egyption entrepreneur born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Trevelyan Court, Green Lane, Windsor, London, SL4 3SE, United Kingdom

      IIF 16
  • Mr Mahmoud Mohamed Ahmed Mohamed
    Egyptian born in November 1986

    Resident in Kuwait

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

      IIF 17
  • Mr Mohamed Abushady
    Egyptian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71 75 Shelton St, Covent Garden, West End, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Abushady, Mohamed
    Egyptian born in November 1986

    Resident in England

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

      IIF 19
  • Elghadban, Maha Mohamed Elsayed
    Egyptian born in November 1981

    Resident in Kuwait

    Registered addresses and corresponding companies
    • House 3- Floor 6- Appartement 16, Block 3a, Hawally Government, Jabriyah, 46300, Kuwait

      IIF 20
  • Mohamed, Mohamed
    Egyptian born in November 1986

    Resident in United Arab Emirates

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

      IIF 21
  • Mr Mohammed Ahmed
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dunny Lane, Chipperfield, Kings Langley, WD4 9DH, England

      IIF 22
    • 3rd Floor 86 -90 Paul Street London, Paul Street, London, EC2A 4NE, England

      IIF 23
    • 3td Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 24
  • Mrs Maha Mohamed Elsayed Elghadban
    Egyptian born in November 1981

    Resident in Kuwait

    Registered addresses and corresponding companies
    • House 3- Floor 6- Appartement 16, Block 3a, Hawally Government, Jabriyah, 46300, Kuwait

      IIF 25
  • Mr Mohamed Shallal
    Sudanese born in November 1981

    Resident in Saudi Arabia

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

      IIF 26
  • Mr Mohamed Hazel
    Tunisian born in November 1986

    Resident in France

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

      IIF 27
  • Abushady, Mohamed Mahmoud Mohamed Ezzeldin
    Egyptian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ask Accountants Uk Ltd, 178 Merton High Street, London, SW19 1AY, England

      IIF 28
    • 48, Trevelyan Court, Windsor, SL4 3SE, United Kingdom

      IIF 29 IIF 30
  • Abushady, Mohamed Mahmoud Mohamed Ezzeldin
    Egyptian businessman born in November 1986

    Resident in England

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

      IIF 31
  • Abushady, Mohamed Mahmoud Mohamed Ezzeldin
    Egyptian civil engineer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 48, Trevelyan Court, Windsor, Berkshire, SL4 3SE, United Kingdom

      IIF 32
  • Abushady, Mohamed Mahmoud Mohamed Ezzeldin
    Egyptian director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Britly Property Group Ltd Regus House, Oxford Road, Highbridge Estate, Uxbridge, UB8 1HR, United Kingdom

      IIF 33 IIF 34
    • 48, Trevelyan Court, Windsor, SL4 3SE, United Kingdom

      IIF 35
  • Ahmed, Mohammed
    British business person born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 36
  • Ahmed, Mohammed
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 37
  • Ahmed, Mohammed
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dunny Lane, Chipperfield, Kings Langley, WD4 9DH, England

      IIF 38
  • Ahmed, Mohammed
    British sales executive born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 39
  • Mr Mohammad Hamdeh
    Jordanian born in November 1986

    Resident in Jordan

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

      IIF 40
  • Mohammad Hamdeh
    Jordanian born in November 1986

    Resident in Jordan

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

      IIF 41
  • Mr Mohamed Mahmoud Mohamed Ezzeldin Abushady
    Egyptian born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ask Accountants Uk Ltd, 178 Merton High Street, London, SW19 1AY, England

      IIF 42
    • Britly Property Group Ltd Regus House, Oxford Road, Uxbridge, UB8 1HR, United Kingdom

      IIF 43 IIF 44
    • 48 Trevelyan Court, Green Lane, Windsor, London, SL4 3SE, United Kingdom

      IIF 45
    • 48, Trevelyan Court, Windsor, SL4 3SE, United Kingdom

      IIF 46 IIF 47
  • Mr. Hazem Mohamed Magdy Mostafa Mohamed
    Egyptian born in November 1981

    Resident in Egypt

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

      IIF 48
  • Hamdeh, Mohammad
    Jordanian born in November 1986

    Resident in Jordan

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

      IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Hazel, Mohamed
    Tunisian director born in November 1986

    Resident in France

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

      IIF 51
  • Shallal, Mohamed
    Sudanese born in November 1981

    Resident in Saudi Arabia

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

      IIF 52
  • Elghadban, Maha Mohamed Elsayed

    Registered addresses and corresponding companies
    • House 3- Floor 6- Appartement 16, Block 3a, Hawally Government, Jabriyah, 46300, Kuwait

      IIF 53
  • Mohamed Ahmed Mohamed, Mahmoud
    Egyptian born in November 1986

    Resident in Kuwait

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

      IIF 54
  • Mohamed, Hazem Mohamed Magdy Mostafa, Mr.
    Egyptian born in November 1981

    Resident in Egypt

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

      IIF 55
  • Ahmed, Mohamed

    Registered addresses and corresponding companies
    • 17, Kings Norton Trading Estate, Stockmans Close, Birmingham, B38 9TS, England

      IIF 56
    • 11, Horatio Place, London, E14 9NX, United Kingdom

      IIF 57
  • Hamdeh, Mohammad

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

      IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
  • Abushady, Mohamed

    Registered addresses and corresponding companies
    • Britly Property Group Ltd Regus House, Oxford Road, Highbridge Estate, Uxbridge, UB8 1HR, United Kingdom

      IIF 60
    • 71 75 Shelton St, Covent Garden, West End, London, WC2H 9JQ, United Kingdom

      IIF 61
    • 48, Trevelyan Court, Windsor, Berkshire, SL4 3SE, United Kingdom

      IIF 62
    • 48, Trevelyan Court, Windsor, SL4 3SE, United Kingdom

      IIF 63 IIF 64 IIF 65
child relation
Offspring entities and appointments 29
  • 1
    7DIGITSMAKER LTD.
    15442824
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 20 - Director → ME
    2024-01-25 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    ALHAZEL LTD
    13655554
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    ANIMATICS INTERNATIONAL LIMITED
    11079852
    68 Crescent Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ANIMATIX INTERNATIONAL LIMITED
    11079957
    First Floor Templeback, 10 Temple Back, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-11-23 ~ 2017-11-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BGP INVESTMENTS LIMITED
    12112165
    Britly Property Group Ltd Regus House Oxford Road, Highbridge Estate, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 6
    BRITLY PROPERTY GROUP LTD.
    - now 10617487
    CENTRAL PARK DEVELOPMENTS LTD
    - 2018-11-20 10617487
    48 Trevelyan Court, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-14 ~ dissolved
    IIF 32 - Director → ME
    2017-02-14 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    CARDIOVISION GROUP LTD
    16563846
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    COZYON’S RETAIL LTD
    16638442
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    DAY OFF LTD
    - now 13424304
    ENOZOM LTD
    - 2023-09-13 13424304
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2021-05-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    DELMAN ENGINEERING CONSULTANCY LTD
    - now 09895012
    DELMAN CONSTRUCTION LIMITED
    - 2016-10-12 09895012
    C/o Ask Accountants Uk Ltd, 178 Merton High Street, London, England
    Active Corporate (1 parent)
    Officer
    2015-11-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    ESRAR LIMITED
    12106091
    Britly Property Group Ltd Regus House Oxford Road, Highbridge Estate, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 34 - Director → ME
    2019-07-16 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 12
    EURASIA FLIGHT SUPPORT LTD
    12164155
    11 Horatio Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 6 - Director → ME
    2019-08-19 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    GLOBAL FUTURE VISION LIMITED
    16463084
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    INTERNATIONAL BUSINESS ACADEMY LTD
    12210482
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 15
    JAMES CUBITT & PARTNERS MIDDLEAST & NORTH AFRICA LIMITED
    12464487
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-14 ~ now
    IIF 30 - Director → ME
    2020-02-14 ~ now
    IIF 63 - Secretary → ME
  • 16
    JAMES CUBITT LIMITED
    12467644
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-17 ~ now
    IIF 29 - Director → ME
    2020-02-17 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    JAMES CUBITT MIDDLE EAST & NORTH AFRICA LTD
    - now 07196575 12467660
    SULIS WATER CONSULTANTS LIMITED
    - 2020-03-17 07196575
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (7 parents)
    Officer
    2020-03-12 ~ now
    IIF 19 - Director → ME
    2020-03-12 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 18
    JORDAN COOPER & PARTNERS LTD
    - now 12467660
    JAMES CUBITT MIDDLE EAST & NORTH AFRICA LTD
    - 2020-03-11 12467660 07196575
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-17 ~ dissolved
    IIF 35 - Director → ME
    2020-02-17 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 19
    KEYZSOFT LTD
    14394329
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 20
    OMARVISION LTD
    14807576
    26 Cottesmore Close, Great Sankey, Warrington, England
    Active Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    PRIME SERVER TECH LTD
    16617452
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 14 - Director → ME
    2025-07-30 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 22
    SOMBOL ENTERPRISES LTD
    16081469
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 50 - Director → ME
    2024-11-15 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 23
    THE ONE PICKLEBALL GROUP LTD
    16021333
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 49 - Director → ME
    2024-10-16 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    THE TREE OF KNOWLEDGE LTD
    11154022
    48 Trevelyan Court, Windsor, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-25 ~ 2022-03-01
    IIF 31 - Director → ME
  • 25
    UK MANAGEMENT CONSULTING GROUP LTD
    10086550
    48 Trevelyan Court Green Lane, Windsor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 16 - Director → ME
  • 26
    ULTIMATE MIDEAST HOLIDAYS LTD
    11503397
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    WESTCOAST CBD LTD
    12307748 11816389
    3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    WESTCOAST HEALTH LIMITED
    12401349
    5 Dunny Lane, Chipperfield, Kings Langley, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    WESTCOAST OILS GB LTD
    - now 11816389 16610417
    WESTCOAST CBD LTD
    - 2019-08-08 11816389 12307748
    3rd Floor Paul Street, Paul Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-12-01 ~ dissolved
    IIF 36 - Director → ME
    2019-02-08 ~ 2020-06-01
    IIF 39 - Director → ME
    Person with significant control
    2019-02-08 ~ 2020-06-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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