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 Almasri

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

    Resident in England

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

      IIF 1
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 2 IIF 3
  • Mr Mohammad Al Masri
    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
    • icon of address 88, Turnmill Street, London, EC1M 5QU, England

      IIF 60
  • Mr Mohammad Al Masri
    British born in December 1982

    Resident in United Kingdom

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

      IIF 61
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 62
  • Almasri, Mohammad
    British director born in December 1982

    Resident in England

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

      IIF 63
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 64 IIF 65
    • icon of address 34, Sarsen House, Middle Road, London, W7 3FR, England

      IIF 66
  • Almasri, Mohammad
    British manager born in December 1982

    Resident in England

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

      IIF 67
  • 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
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 84 IIF 85 IIF 86
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 87 IIF 88 IIF 89
    • icon of address 32, Woodstock Grove, Shepherds Bush, London, England, W12 8LE, United Kingdom

      IIF 91
    • icon of address 32, Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 92
  • Al Masri, Mohammad
    British marketing consultant born in December 1982

    Resident in England

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

      IIF 93 IIF 94 IIF 95
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 96
  • Al Masrii, Mohammad
    British letting agency born in December 1982

    Resident in England

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

      IIF 97
  • Mohammad Al Masri
    British born in December 1982

    Resident in United Kingdom

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

      IIF 98
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 99
  • Masri, Mohammad Al
    Lebanese marketing consultant 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
    • icon of address 160, Scott Ellis Gardens, London, NW8 9RS, England

      IIF 113
  • Mr Mohammad Al Masri
    Lebanese born in December 1982

    Resident in United Kingdom

    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, Mohammad
    Lebanese marketing consultant born in December 1982

    Resident in England

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

      IIF 129
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 130
  • Mohammad Al Masri
    Lebanese born in December 1982

    Resident in United Kingdom

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

      IIF 131
    • icon of address 19-21, High Street, Edgware, HA8 7EE

      IIF 132 IIF 133
    • icon of address 176, Earls Court Road, Kensington, London, SW5 9QQ, England

      IIF 134
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 135
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 136 IIF 137 IIF 138
    • icon of address 61-62, The Stratford Centre, London, E15 1XF, England

      IIF 145
    • icon of address 84 Albert Hall Mansions, Kensington Gore, London, SW7 2AQ, England

      IIF 146
    • icon of address 54, Howard Road, Mansfield, NG19 6AY, England

      IIF 147
    • icon of address Flat 4. 81, Bensham Manor Road, Thornton Heath, CR7 7AF, England

      IIF 148
    • icon of address 22, The Paddocks, Wembley, HA9 9HH, England

      IIF 149
    • icon of address 68, The Broadway, Wimbledon, London, SW19 1RQ, England

      IIF 150
  • Al Masri, Mohamad
    British manager born in December 1982

    Resident in United Kingdom

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

      IIF 151
  • 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
    • icon of address 32, Woodstock Groove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 163
    • icon of address 32, Woodstock Grove, London, W12 8LE, England

      IIF 164
    • icon of address 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 165
  • 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
    • icon of address 72-74, Notting Hill Gate, London, W11 3HT, United Kingdom

      IIF 198
  • Al Masri, Mohamad
    Lebanese director born in December 1982

    Resident in United Kingdom

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

      IIF 199
  • Al Masri, Mohammad

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

      IIF 200
    • icon of address 45b, Brecknock Road, London, N7 0BT, England

      IIF 201
  • Al Masri, Mohammad
    Lebanese marketing consultant born in December 1982

    Resident in United Kingdom

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

      IIF 202
    • icon of address 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 203
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 204
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 205 IIF 206 IIF 207
    • icon of address 45b, Brecknock Road, London, N7 0BT, England

      IIF 211
    • icon of address 45b, Brecknock Road, London, N7 0BT, United Kingdom

      IIF 212
    • icon of address 7 Goldsmith House, Chaucer Street, Mansfield, NG18 5PB, England

      IIF 213
  • Mr Al Masri Mohammad
    Lebanese born in December 1982

    Resident in United Kingdom

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

      IIF 214
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    SAM'S SECRET GARDEN LIMITED - 2018-06-28
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    CHEF EYAD LTD - 2025-08-11
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 10
    CELLO CLUB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 11
    SHAWERMAGY KHS LIMITED - 2023-02-07
    MEDZ KITCHEN LIMITED - 2022-01-24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 70 - Director → ME
  • 12
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    ORA INTERNATIONAL GALLERY LTD - 2024-06-25
    icon of address 32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 66 - Director → ME
  • 14
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,894 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,869 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 200 - Secretary → ME
  • 18
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 19
    icon of address 311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    36,087 GBP2024-02-29
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 20
    icon of address 32 Woodstock Groove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 163 - Director → ME
  • 21
    JUMEIRAH KNIGHTSBRIDGE LIMITED - 2024-03-23
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,663 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 178 - Director → ME
  • 24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 153 - Director → ME
  • 25
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 124 - Director → ME
  • 26
    icon of address 32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 92 - Director → ME
  • 27
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 32 Woodstock Grove, Shepherds Bush, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 201 - Secretary → ME
  • 30
    icon of address 45b Brecknock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 100 - Director → ME
  • 31
    UNCLE FLUFFY LTD - 2024-11-04
    MEDZ SERVICE LIMITED - 2022-01-24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 75 - Director → ME
  • 32
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 123 - Director → ME
  • 33
    icon of address 311 Regents Park Road, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 35
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 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
  • 36
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 37
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 38
    MEDZ FASHION LIMITED - 2023-02-07
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 74 - Director → ME
  • 39
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 40
    ABD EL WAHAB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-30
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 42
    icon of address 32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 86
  • 1
    icon of address 16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2025-02-25
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2025-05-22
    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
  • 2
    icon of address 61-62 The Stratford Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2021-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2022-03-07
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2022-03-07
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MOUKTHAR LIMITED - 2020-03-03
    THE JUNCTION 4U LTD - 2021-01-22
    icon of address 82 The Mall Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    999,921 GBP2024-02-29
    Officer
    icon of calendar 2020-02-25 ~ 2023-04-14
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2023-04-01
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2017-09-11
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-09-11
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 5
    icon of address 41 St. John's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-07-27 ~ 2023-05-30
    IIF 175 - Director → ME
    icon of calendar 2017-08-14 ~ 2019-04-30
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2019-04-30
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-27 ~ 2023-05-30
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    MISS FASHION LTD - 2020-09-04
    icon of address Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    icon of calendar 2019-07-01 ~ 2023-10-16
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2023-10-16
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 33 Overstone Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-10 ~ 2020-07-13
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2020-07-13
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 8
    BRIXTON MALL LTD - 2019-03-29
    MILTON FORD LIMITED - 2018-12-21
    icon of address 176 Earls Court Road, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-09-10
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-09-10
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 9
    icon of address 311 Regents Park Road, Finchley Central, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-04-12
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-04-12
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    icon of address 128 King Street, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2012-09-30
    IIF 199 - Director → ME
  • 11
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2014-09-01
    IIF 109 - Director → ME
  • 12
    icon of address 23 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-09-01
    IIF 106 - Director → ME
  • 13
    MISS LONDON LTD - 2023-02-13
    icon of address 83 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-05-27 ~ 2025-07-13
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2025-07-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    EXCHANGE STREAM LIMITED - 2018-04-09
    icon of address 112 Whitfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ 2019-04-22
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-04-22
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 15
    THE ICE CREAM PROJECT LIMITED - 2023-02-10
    icon of address Flat 49 245 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ 2023-05-30
    IIF 162 - Director → ME
  • 16
    MEDZ BIO LIMITED - 2023-02-07
    icon of address 174 Portobello Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-10-22
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-12
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CELLO CLUB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2017-02-23
    IIF 208 - Director → ME
  • 18
    CLASSIC CARS (LONDON) LIMITED - 2015-09-02
    icon of address 6 Darlington House, Senior Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ 2014-09-01
    IIF 108 - Director → ME
  • 19
    DENVER 3 LIMITED - 2021-10-13
    CLEAN KITCHEN VEGAN LTD - 2021-10-11
    icon of address 172 Portobello Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,493 GBP2023-12-31
    Officer
    icon of calendar 2025-02-13 ~ 2025-02-25
    IIF 80 - Director → ME
  • 20
    SHAWERMAGY KHS LIMITED - 2023-02-07
    MEDZ KITCHEN LIMITED - 2022-01-24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-21
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 186 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-09-01
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-09-01
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 22
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2016-07-29
    IIF 210 - Director → ME
  • 23
    icon of address Suite 5 Clarendon House, 117 George Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-05-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-05-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 24
    icon of address 94 Sutherland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2017-09-13
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-13
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 25
    KAYSAAN LIMITED - 2023-11-10
    icon of address 43-45 Porchester Road, London, England
    Liquidation Corporate
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-08-19
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-08-19
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MEDZ DECORI LIMITED - 2022-05-17
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,573 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-12-21
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2022-12-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 27
    icon of address 78 St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ 2018-08-29
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2018-08-29
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 28
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2014-09-01
    IIF 104 - Director → ME
  • 29
    EXCHANGE BRAND LIMITED - 2018-04-03
    icon of address 1st Floor 182-184 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2019-01-31
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2019-01-31
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 30
    TOTAL CARE ENERGY INSTALLATIONS LTD - 2020-05-15
    FREEJ SWAILEH RESTAURANT LIMITED - 2020-05-13
    icon of address 19-21 High Street High Street, Edgware, England
    Dissolved Corporate
    Equity (Company account)
    870 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-02-03
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2019-02-03
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 35 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-03-09
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2019-03-09
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 32
    icon of address 225 Balham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,013 GBP2024-09-30
    Officer
    icon of calendar 2020-05-07 ~ 2020-06-29
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-06-25
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 33
    icon of address 170 Church Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2021-08-12
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2021-08-12
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 34
    icon of address 16 Drake Close, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2024-05-16
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2024-05-16
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 35
    icon of address 179-181 Brompton Road, Knightbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2025-02-19
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-02-19
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 36
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ 2025-01-20
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2025-01-20
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 37
    icon of address C/o Expedium Limited, Gable House 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,383 GBP2022-02-28
    Officer
    icon of calendar 2022-06-16 ~ 2022-07-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-07-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 63-65 Camden High Street, London, England
    Active Corporate
    Equity (Company account)
    855,900 GBP2019-03-31
    Officer
    icon of calendar 2017-02-13 ~ 2017-12-30
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-12-30
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 39
    icon of address 111 Kingsway, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2020-12-22
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2020-12-22
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 40
    ZANZOOM LTD - 2016-11-16
    icon of address 12a Vauxhall Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,254 GBP2024-10-31
    Officer
    icon of calendar 2015-11-23 ~ 2016-03-10
    IIF 103 - Director → ME
  • 41
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2014-03-10
    IIF 212 - Director → ME
    icon of calendar 2013-02-07 ~ 2013-07-12
    IIF 111 - Director → ME
  • 42
    icon of address Flat 7, Kensway House, 388 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52 GBP2019-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2014-07-14
    IIF 198 - Director → ME
  • 43
    LE BUOUX SERVICES LIMITED - 2013-02-05
    icon of address 45b Brecknock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ 2014-09-01
    IIF 112 - Director → ME
  • 44
    icon of address 4385, 08834907 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-09-01
    IIF 110 - Director → ME
  • 45
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2014-10-16
    IIF 105 - Director → ME
  • 46
    icon of address 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
    icon of calendar 2013-03-19 ~ 2014-03-06
    IIF 101 - Director → ME
  • 47
    icon of address 154 High Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-12 ~ 2014-09-01
    IIF 107 - Director → ME
  • 48
    icon of address 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,529 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2022-10-17
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-21
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,663 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-03 ~ 2023-01-09
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address 275 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    211,874 GBP2025-03-31
    Officer
    icon of calendar 2021-04-20 ~ 2022-06-20
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-06-20
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-04-21
    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
  • 52
    icon of address 32 Woodstock Grove, Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ 2023-07-10
    IIF 161 - Director → ME
  • 53
    MEDZ BOUCHERIE LIMITED - 2022-06-07
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2021-06-03 ~ 2023-01-05
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2023-01-05
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 54
    icon of address 91 Greenford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    icon of calendar 2020-11-24 ~ 2023-05-16
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ 2022-05-17
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address 63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-19 ~ 2018-07-31
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2018-07-31
    IIF 120 - Has significant influence or control OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 56
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2013-06-06
    IIF 151 - Director → ME
    icon of calendar 2013-08-03 ~ 2014-03-24
    IIF 202 - Director → ME
  • 57
    icon of address 102 North End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-07-23 ~ 2021-04-07
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-04-07
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 58
    UNCLE FLUFFY LTD - 2024-11-04
    MEDZ SERVICE LIMITED - 2022-01-24
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-04-21
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-02-03 ~ 2022-01-25
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    SIMMONS COVENT GARDEN LIMITED - 2024-01-26
    icon of address 11 Woodstock Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-02-21 ~ 2024-04-01
    IIF 67 - Director → ME
  • 61
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ 2025-05-30
    IIF 86 - Director → ME
  • 62
    icon of address 27 Grasmere Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-19 ~ 2016-11-04
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2017-04-05
    IIF 121 - Has significant influence or control OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 63
    MEDZ FASHION LIMITED - 2023-02-07
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-04-21
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    POWER STATION 3C0906 LIMITED - 2022-05-17
    icon of address 16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2023-05-15
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2023-05-15
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 65
    RÀWSHA LOUNGE LTD - 2018-06-14
    icon of address 1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -232,090 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-13 ~ 2018-06-15
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    THE MALL GROUP LIMITED - 2022-05-05
    5 CONTINENTS LONDON LIMITED - 2023-04-24
    icon of address 114 Whittington Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2024-08-30
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2024-08-30
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    DOLCE LONDON LIMITED - 2021-05-10
    icon of address 5 36 Holtwhites Hill, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2018-12-14
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2018-12-14
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    ROCK JEWELLERY LIMITED - 2022-01-18
    icon of address 61-62 The Mall The Stratford Centre, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ 2022-07-19
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2022-07-19
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 69
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-04-21
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    SOFTCO LIMITED - 2016-12-17
    icon of address 40 Dalby Avenue, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,490 GBP2016-12-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-05-03
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-01-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 71
    icon of address 66 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2020-07-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-11-13
    IIF 192 - Director → ME
  • 72
    CLASSIC MANAGEMENT LONDON LIMITED - 2018-12-17
    CLASSIC CARS (USA) LIMITED - 2018-09-18
    icon of address 97 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,564 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2021-04-01
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2021-04-01
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 73
    SHAWERMAGY LTD - 2022-05-17
    MEDZ RENTAL LIMITED - 2022-01-24
    icon of address 492 Harrow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,395 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-09-16
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2022-01-21
    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
  • 74
    KAHWET AZMI LIMITED - 2017-02-08
    icon of address 117 The Water Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2017-11-08
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-11-08
    IIF 57 - Has significant influence or control OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 75
    SWS SOUVENIRS LIMITED - 2014-05-19
    icon of address 45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2014-10-21
    IIF 211 - Director → ME
  • 76
    MEDZ DECORATION LIMITED - 2022-05-17
    icon of address 16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2023-02-16
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2023-02-16
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 77
    icon of address 88 Turnmill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2019-09-30
    Officer
    icon of calendar 2019-10-15 ~ 2019-12-10
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-07-13
    IIF 60 - Has significant influence or control OE
  • 78
    icon of address 32 Woodstock Grove, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-06-21
    IIF 172 - Director → ME
    icon of calendar 2023-09-01 ~ 2024-05-15
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2023-06-21
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-01 ~ 2024-05-15
    IIF 61 - Ownership of shares – 75% or more OE
  • 79
    PENTVEX LIMITED - 2018-05-09
    icon of address 172 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,956 GBP2024-08-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-01-16
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2019-01-16
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 80
    ABD EL WAHAB LIMITED - 2017-02-08
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-30
    Officer
    icon of calendar 2015-08-17 ~ 2017-06-29
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-06-29
    IIF 38 - Ownership of shares – 75% or more OE
  • 81
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2017-06-29
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2017-06-29
    IIF 56 - Ownership of shares – 75% or more OE
  • 82
    UNIQUE SHOES LIMITED - 2019-04-02
    icon of address 156 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2019-05-25
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2019-05-23
    IIF 59 - Ownership of shares – 75% or more OE
  • 83
    icon of address 63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-06-11
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-06-11
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 84
    icon of address 40 Thirsk Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -128,309 GBP2020-09-30
    Officer
    icon of calendar 2017-10-10 ~ 2019-02-28
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-02-28
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 85
    icon of address Ground Floor, 24 Museum Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -419 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2022-10-18
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-10-18
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 86
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-07-23 ~ 2021-09-09
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2021-09-06
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.