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

Merchant, Mohammad Reza Aslam

    Related profiles found in government register
  • Merchant, Mohammad Reza Aslam
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, Newman Street, London, W1T 1PN, England

      IIF 1
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 2 IIF 3
    • 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 4
  • Merchant, Mohammad Reza Aslam
    British ceo born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    British chief executive officer born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 12
    • 45, Gresham Street, London, EC2V 7BG

      IIF 13
  • Merchant, Mohammad Reza Aslam
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 590, Green Lanes, Palmers Green, London, N13 5RY, United Kingdom

      IIF 14 IIF 15
  • Merchant, Mohammad Reza Aslam
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bedford Square, Bedford Square, London, WC1B 3JA, England

      IIF 16
    • 14, Bedford Square, London, WC1B 3JA

      IIF 17
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 18 IIF 19
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 20 IIF 21
    • 25, Newman Street, London, W1T 1PN, England

      IIF 22
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 23
    • 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 24
  • Merchant, Mohammad Reza Aslam
    British na born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, HA7 3BX, England

      IIF 25
  • Merchant, Mohammad Reza Aslam
    born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 26 IIF 27
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 28
  • Merchant, Mohammad Aslam
    British business born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 29
  • Merchant, Mohammad Aslam
    British business person born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Jmw Solicitors Llp/ 3-37, King Street, London, EC2V 8BB, England

      IIF 30
  • Merchant, Mohammad Aslam
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, England

      IIF 31
  • Merchant, Mohammad Aslam
    British director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pentax House, C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, HA2 0DU, United Kingdom

      IIF 32
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 33
    • C/o Saashiv & Co., Pentax House, South Harrow, London, HA2 0DU, United Kingdom

      IIF 34
    • Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 35 IIF 36
    • The Pelicans Group, 717a, North Circular Road, London, NW2 7AH, United Kingdom

      IIF 37 IIF 38
  • Merchant, Mohammad Reza Aslam
    British ceo born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 39
  • Merchant, Mohammad Reza Aslam
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Newman Street, London, W1T 1PN, England

      IIF 40
  • Merchant, Mohammad Reza Aslam
    British, born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 41 IIF 42 IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • 45, Gresham Street, London, EC2V 7BG

      IIF 45
  • Merchant, Mohammad Reza Aslam
    British, company director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    British, director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Merchant, Mohammad Reza Aslam
    British, director / managing officer born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, England

      IIF 67
  • Merchant, Reza Mohammad
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 68
  • Merchant, Reza Mohammad
    British british born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 69
  • Merchant, Reza Mohammad
    British ceo born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 70
    • 14, Bedford Square, London, WC1B3JA, England

      IIF 71
    • 9, Woburn Walk, London, WC1H0JE, England

      IIF 72
  • Merchant, Reza Mohammad
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 2nd Floor, 2/6 Atlantic Road, London, SW9 8HY, England

      IIF 73
  • Merchant, Reza Mohammad
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire, HU1 1EL

      IIF 74
    • 14, Bedford Square, London, WC1B 3JA

      IIF 75
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 76
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 77 IIF 78 IIF 79
    • 9, Woburn Walk, London, WC1H 0JE, United Kingdom

      IIF 88
    • 91, Brick Lane, London, E1 6QL, England

      IIF 89
    • Suite A, 2nd Floor, 2/6 Atlantic Road, London, SW9 8HY, England

      IIF 90
    • 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 91
  • Merchant, Mohammad Aslam
    born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 92
  • Mr Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Reza Mohammad Merchant
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA

      IIF 108
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 109
  • Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 110
  • Merchant, Aslam Noormohammad
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

      IIF 111
  • Merchant, Aslam Noormohammad
    British company chairman born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, United Kingdom

      IIF 112
  • Merchant, Aslam Noormohammad
    British company director born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, United Kingdom

      IIF 113
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 114
  • Merchant, Mohammad Aslam
    born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 115
  • Mohammad Reza Aslam
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 116
    • 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 117
  • Merchant, Reza Mohammad
    born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Lake, Stanmore, HA7 3BX, United Kingdom

      IIF 118
  • Mr Mohammad Aslam Merchant
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pentax House, C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, HA2 0DU, United Kingdom

      IIF 119
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 120 IIF 121
    • C/o Saashiv & Co., Pentax House, South Harrow, London, HA2 0DU, United Kingdom

      IIF 122
  • Mr Aslam Noormohammad Merchant
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Qualitas House, 100 Elmgrove Road, Harrow, HA1 2RW, England

      IIF 123
  • Merchant, Reza
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 124
    • 9, Woburn Walk, London, WC1H0JE, England

      IIF 125
  • Mr Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Reza Mohammad Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 129
  • Mr Aas Mohammad
    Indian born in November 1988

    Resident in India

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

      IIF 130
  • Mohammad Reza Aslam Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammad Merchant, Reza
    British ceo born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 142
  • Mohammad, Aas
    Indian business born in November 1988

    Resident in India

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

      IIF 143
  • Mohammad Aslam Merchant
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 144
  • Reza Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, England

      IIF 145
  • Mr Mohammad Reza Aslam Mohammad Reza Merchant
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 146
child relation
Offspring entities and appointments 104
  • 1
    110/116 CHESHIRE STREET LIMITED
    13842020
    14 Bedford Square, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -80,771 GBP2024-12-31
    Officer
    2022-03-17 ~ 2024-02-26
    IIF 30 - Director → ME
    Person with significant control
    2023-02-09 ~ 2024-02-26
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    14 BEDFORD SQUARE LIMITED
    13666242
    14 Bedford Square, London, England
    Active Corporate (3 parents)
    Officer
    2021-10-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    14 MARSHGATE LANE LIMITED
    13840573
    14 Bedford Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -166,212 GBP2024-05-31
    Officer
    2023-10-23 ~ 2024-01-24
    IIF 33 - Director → ME
  • 4
    AMWELL COLLECTIVE MJMK LTD
    10996845
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 60 - Director → ME
  • 5
    BELROSE MJMK LIMITED - now
    BELSIZE PARK COLLECTIVE MJMK LTD
    - 2019-07-01 11215379
    25 Newman Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -386,138 GBP2019-03-31
    Officer
    2018-02-20 ~ 2019-06-17
    IIF 63 - Director → ME
    Person with significant control
    2018-02-20 ~ 2019-03-06
    IIF 135 - Right to appoint or remove directors OE
  • 6
    BILLETSTAFF LTD
    12685481
    C/o Saashiv & Co. Pentax House, South Harrow, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,573 GBP2024-03-31
    Officer
    2020-06-20 ~ 2023-03-02
    IIF 34 - Director → ME
    Person with significant control
    2020-06-20 ~ 2023-06-01
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 7
    CASA DO FRANGO MJMK LIMITED - now
    FRANGO COLLECTIVE MJMK LTD
    - 2019-07-01 11100394
    2nd Floor, 31-32 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,180,315 GBP2023-03-31
    Officer
    2017-12-06 ~ 2019-06-17
    IIF 22 - Director → ME
    Person with significant control
    2017-12-06 ~ 2019-02-11
    IIF 107 - Right to appoint or remove directors OE
  • 8
    DELIRIO COLLECTIVE MJMK LTD
    11100501
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-12-07 ~ 2019-02-11
    IIF 100 - Right to appoint or remove directors OE
  • 9
    DOMINUS STRATFORD LIMITED - now
    DOMINVS STRATFORD LIMITED - 2023-02-03
    THE STRATFORD COLLECTIVE LTD
    - 2021-07-12 08503940
    1 London Street, Reading, Berkshire, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    13,626 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-04-25 ~ 2021-04-27
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-17
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 10
    FF PROPCO 2 LIMITED
    13995829
    14 Bedford Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,969,483 GBP2024-12-31
    Officer
    2022-10-14 ~ 2024-02-26
    IIF 36 - Director → ME
    Person with significant control
    2022-03-29 ~ 2024-02-26
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HACKNEY BRIDGE LIMITED
    - now 11006924
    CLARNICO QUAY LIMITED
    - 2020-05-26 11006924
    15 Park Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -2,105,253 GBP2024-03-31
    Officer
    2017-10-11 ~ 2021-11-04
    IIF 73 - Director → ME
  • 12
    JJF HARROW LTD
    10948355
    14 Bedford Square, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -247 GBP2020-12-31
    Officer
    2020-10-27 ~ dissolved
    IIF 56 - Director → ME
  • 13
    KCC 1 HOLDCO LIMITED
    10508964 09854366, 09854211, 09854348
    14 Bedford Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,488 GBP2019-12-31
    Officer
    2016-12-02 ~ 2020-11-09
    IIF 37 - Director → ME
    2016-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-12-02 ~ 2020-05-11
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KCC 1 LTD
    08438917
    14 Bedford Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,089,989 GBP2020-03-31
    Officer
    2013-03-11 ~ now
    IIF 4 - Director → ME
    2013-03-11 ~ 2020-11-09
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    KCC 1 MIDCO LIMITED
    10927804
    14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2019-08-31
    Officer
    2017-08-22 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2017-08-22 ~ 2017-10-04
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    KCC HOLDCO 1 LIMITED
    09854211 09854366, 10508964, 09854348
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 78 - Director → ME
  • 17
    KCC HOLDCO 2 LIMITED
    09854348 09854366, 09854211, 10508964
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 80 - Director → ME
  • 18
    KCC HOLDCO 3 LIMITED
    09854366 09854211, 10508964, 09854348
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 85 - Director → ME
  • 19
    KOL MJMK LIMITED - now
    KOL COLLECTIVE MJMK LTD
    - 2019-07-01 11503178
    2nd Floor, 31-32 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    272,465 GBP2023-03-31
    Officer
    2018-08-07 ~ 2019-06-17
    IIF 40 - Director → ME
    Person with significant control
    2018-08-07 ~ 2019-02-11
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    LA RAMPA BARS MJMK LIMITED - now
    BRIXTON BARS MJMK LIMITED - 2021-05-14
    BRIXTON COLLECTIVE MJMK LTD
    - 2019-07-01 11022118
    2nd Floor, 31-32 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,667,337 GBP2023-03-31
    Officer
    2017-10-19 ~ 2019-06-17
    IIF 1 - Director → ME
    Person with significant control
    2017-10-19 ~ 2019-02-11
    IIF 106 - Right to appoint or remove directors OE
  • 21
    LANDMARK HOUSE LTD
    09351984
    14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 10 - Director → ME
  • 22
    LONDON STUDENT RENT LTD
    - now 07871244 07271022, 07330810
    SHARE IN THE CITY LTD
    - 2011-12-15 07871244 07271022
    91 Brick Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 89 - Director → ME
  • 23
    LPP TOA LIMITED
    10193755
    14 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 76 - Director → ME
  • 24
    MAKE SHIFT COMMUNITY LTD
    - now 09709012
    POP COMMUNITY LIMITED - 2016-05-11 13780199, 13780199, 13780199... (more)
    PECKHAM LEVELS LIMITED - 2016-01-13 09872947
    POP COMMUNITY LIMITED - 2015-12-15 13780199, 13780199, 13780199... (more)
    5 Barnfield Crescent, Exeter
    Dissolved Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,689,081 GBP2019-12-31
    Officer
    2017-01-13 ~ dissolved
    IIF 61 - Director → ME
  • 25
    PAMOAMER LIMITED
    14498514
    Pentax House C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-22 ~ 2023-12-14
    IIF 32 - Director → ME
    Person with significant control
    2022-11-22 ~ 2023-12-14
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    PANGVO TELECOM LTD
    13339649
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 130 - Ownership of shares – More than 50% but less than 75% OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    PBX (2015) LIMITED - now
    POP BRIXTON LIMITED
    - 2024-04-27 09316597
    3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -616,654 GBP2021-12-31
    Officer
    2016-11-07 ~ 2021-11-04
    IIF 5 - Director → ME
  • 28
    PECKHAM LEVELS LIMITED
    - now 09872947 09709012
    POP PECKHAM LIMITED
    - 2016-01-13 09872947
    C/0 Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,875,248 GBP2022-12-31
    Officer
    2015-11-16 ~ 2021-11-04
    IIF 90 - Director → ME
  • 29
    PELICANS AUTOMOTIVE AND PROMOTIONAL PRODUCTS LIMITED
    13351696
    8 Spring Lake, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 29 - Director → ME
  • 30
    PELICANS LIMITED
    01769896
    Qualitas House, 100 Elmgrove Road, Harrow, England
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,112 GBP2023-06-01 ~ 2024-05-31
    Officer
    ~ 2024-01-24
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-11
    IIF 123 - Has significant influence or control OE
  • 31
    PELICANS MANUFACTURING CO. LTD
    - now 01604582
    CAHN DARPEX MANUFACTURING COMPANY LIMITED
    - 1984-06-01 01604582
    CAHN DARPEX LIMITED
    - 1983-09-09 01604582
    Qualitas House, 100 Elmgrove Road, Harrow, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    819,178 GBP2024-05-31
    Officer
    ~ 2024-01-24
    IIF 112 - Director → ME
  • 32
    POP SILVERTOWN LIMITED
    09873090
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 79 - Director → ME
  • 33
    POP WOOD GREEN LIMITED
    09857620
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 69 - Director → ME
  • 34
    SCP DEVELOPMENT 1 LIMITED
    - now 08644998
    SHARED CAPITAL PARTNERS LIMITED
    - 2014-03-19 08644998
    590 Green Lanes, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-08-09 ~ dissolved
    IIF 24 - Director → ME
  • 35
    SHARED CAPITAL PARTNERS CARRY LLP
    OC390318
    590 Green Lanes, London, England
    Dissolved Corporate (6 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 118 - LLP Member → ME
  • 36
    SOUL DEVELOPMENT HOLDINGS LIMITED
    - now 13834371
    FF JVCO LIMITED
    - 2022-08-24 13834371
    14 Bedford Square, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    17,920,353 GBP2024-12-31
    Officer
    2022-05-20 ~ 2024-02-26
    IIF 35 - Director → ME
    Person with significant control
    2022-05-20 ~ 2024-02-26
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    STRATFORD RENAISSANCE PARTNERSHIP
    06046211
    11 Burford Road Suite 111, Stratford, London
    Dissolved Corporate (37 parents)
    Officer
    2014-07-27 ~ 2015-04-01
    IIF 88 - Director → ME
  • 38
    TAXI HOUSE LIMITED - now
    THE COLLECTIVE (TAXI HOUSE) LIMITED
    - 2024-03-04 OE021866
    Aztec Group House Ifc6, The Esplanade, St Helier, Jersey
    Registered Corporate (4 parents)
    Officer
    Responsible for director / managing officer of the overseas entity
    2023-02-02 ~ 2023-04-13
    IIF 67 - Managing Officer → ME
  • 39
    TC (CHATFIELD) LLP
    OC427446
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-05-23 ~ 2020-05-11
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 40
    TC (TAXI HOUSE) LLP
    OC427229
    45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-05-07 ~ 2020-05-11
    IIF 116 - Has significant influence or control over the trustees of a trust OE
    IIF 116 - Has significant influence or control OE
  • 41
    TC FUMBALLY LLP
    OC426528
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-22 ~ 2020-05-11
    IIF 139 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 139 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 139 - Right to appoint or remove members with control over the trustees of a trust OE
  • 42
    TC LIESENBRUCKEN LLP
    OC425587
    Ashford House Grenadier Road, Exeter Business Park, Exeter, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-01-14 ~ 2020-05-11
    IIF 137 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 137 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 43
    TC PROVINZSTRASSE LLP
    OC424784
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-11-07 ~ 2020-05-11
    IIF 133 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 133 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 44
    TC TREWINT LLP
    OC425101
    C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-03 ~ 2020-05-11
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 134 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 134 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 45
    TC WANDSBEK LIMITED
    - now 12464767
    TC WANDSBEK HOLDCO LIMITED
    - 2020-10-27 12464767
    14 Bedford Square, London, England
    Active Corporate (2 parents)
    Officer
    2020-02-14 ~ now
    IIF 55 - Director → ME
  • 46
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 81 - Director → ME
  • 47
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 83 - Director → ME
  • 48
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-03 ~ dissolved
    IIF 124 - Director → ME
  • 49
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -6,703 GBP2019-12-31
    Officer
    2015-12-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-12
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 50
    TCCW F&B LIMITED
    12027216
    45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    2019-05-31 ~ 2022-02-15
    IIF 62 - Director → ME
    Person with significant control
    2019-05-31 ~ 2022-05-19
    IIF 132 - Has significant influence or control over the trustees of a trust OE
  • 51
    TCCW FINCO GROUP LIMITED
    12443395
    45 Gresham Street, London, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-02-05 ~ 2021-09-27
    IIF 47 - Director → ME
  • 52
    TCCW OPERATING 1 LIMITED - now 12027511
    TCCW OPERATING LIMITED
    - 2019-07-19 11108951 12027511
    2 Dover Yard, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -6,489 GBP2019-03-31
    Officer
    2017-12-13 ~ 2017-12-13
    IIF 20 - Director → ME
    2019-06-30 ~ 2022-02-15
    IIF 16 - Director → ME
  • 53
    TCCW OPERATING 2 LIMITED
    12027511 11108951, 11108951
    2 Dover Yard, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-05-31 ~ 2022-02-15
    IIF 59 - Director → ME
    Person with significant control
    2019-05-31 ~ 2022-05-19
    IIF 136 - Has significant influence or control over the trustees of a trust OE
  • 54
    TCCW PARTNERS 2 LLP
    OC411340 OC411331
    24 Savile Row, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,500,000 GBP2018-03-31
    Officer
    2016-04-15 ~ 2017-08-18
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-15 ~ 2020-05-11
    IIF 98 - Has significant influence or control OE
    IIF 98 - Has significant influence or control as a member of a firm OE
    IIF 98 - Has significant influence or control over the trustees of a trust OE
  • 55
    TCCW PARTNERS LLP
    OC411331 OC411340
    24 Savile Row, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,500,000 GBP2018-03-31
    Officer
    2016-04-15 ~ 2016-04-15
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    2016-04-15 ~ 2016-04-19
    IIF 97 - Has significant influence or control over the trustees of a trust OE
    IIF 97 - Has significant influence or control as a member of a firm OE
    IIF 97 - Has significant influence or control OE
  • 56
    TCF PARTNERS 1 LLP
    OC418905 OC418906
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (8 parents, 5 offsprings)
    Person with significant control
    2017-09-11 ~ 2020-05-11
    IIF 126 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 126 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 126 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 57
    TCOO PARTNERS LLP
    OC411349
    24 Savile Row, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-18 ~ 2020-05-11
    IIF 99 - Has significant influence or control over the trustees of a trust OE
    IIF 99 - Has significant influence or control OE
    IIF 99 - Has significant influence or control as a member of a firm OE
  • 58
    TCS FINCO GROUP LIMITED
    12443337
    14 Bedford Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-02-05 ~ dissolved
    IIF 54 - Director → ME
  • 59
    TCS PARTNERS LLP
    OC411744
    14 Bedford Square, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-05-10 ~ 2020-05-11
    IIF 95 - Has significant influence or control OE
    IIF 95 - Has significant influence or control as a member of a firm OE
    IIF 95 - Has significant influence or control over the trustees of a trust OE
  • 60
    THE CAMDEN COLLECTIVE HOLDCO 2 LIMITED
    09889931 10520889, 09889949
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 84 - Director → ME
  • 61
    THE CAMDEN COLLECTIVE HOLDCO 3 LIMITED
    09889918
    8 Spring Lake, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 91 - Director → ME
  • 62
    THE CAMDEN COLLECTIVE HOLDCO LIMITED
    10520889 09889931, 09889949
    14 Bedford Square, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -4,337 GBP2019-12-31
    Officer
    2016-12-12 ~ now
    IIF 12 - Director → ME
    2016-12-12 ~ 2020-11-09
    IIF 38 - Director → ME
  • 63
    THE CAMDEN COLLECTIVE HOLDCO1 LIMITED
    09889949 09889931, 10520889
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 86 - Director → ME
  • 64
    THE COLLECTIVE (GLOBAL INVESTMENTS) LIMITED
    11167906
    45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -991,193 GBP2020-03-31
    Officer
    2018-01-24 ~ now
    IIF 45 - Director → ME
  • 65
    THE COLLECTIVE (LIVING) GROUP LIMITED
    12441000
    C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2020-02-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 66
    THE COLLECTIVE (LIVING) LIMITED
    - now 07271022
    SHARE IN THE CITY LTD.
    - 2018-04-13 07271022 07871244
    LONDON STUDENT RENT LTD.
    - 2011-12-15 07271022 07871244, 07330810
    LDN STUDENT RENT LTD
    - 2011-09-02 07271022 07330810
    C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -3,232,549 GBP2017-03-31
    Officer
    2010-06-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-11
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 67
    THE COLLECTIVE ACTON 2 LIMITED
    10041904 08681315
    14 Bedford Square, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -20,294 GBP2020-03-31
    Officer
    2016-03-03 ~ now
    IIF 43 - Director → ME
  • 68
    THE COLLECTIVE ACTON 2 RESIDENTIAL LIMITED
    - now 11204319 09755081
    TCA 2 HOLDCO LIMITED
    - 2021-02-11 11204319 09854385, 09854498, 09909513... (more)
    14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,500 GBP2020-02-29
    Officer
    2018-02-13 ~ now
    IIF 39 - Director → ME
  • 69
    THE COLLECTIVE ACTON HOLDCO LIMITED
    10508971
    14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,148 GBP2019-12-31
    Officer
    2016-12-02 ~ now
    IIF 8 - Director → ME
  • 70
    THE COLLECTIVE ACTON LTD
    08681315 10041904
    2nd Floor, 110 Cannon Street, London
    In Administration Corporate (4 parents)
    Equity (Company account)
    3,315,037 GBP2020-03-31
    Officer
    2013-09-09 ~ now
    IIF 3 - Director → ME
  • 71
    THE COLLECTIVE ACTON RESIDENTIAL LIMITED
    09755081 11204319
    2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -626,719 GBP2020-03-31
    Officer
    2015-09-01 ~ now
    IIF 42 - Director → ME
  • 72
    THE COLLECTIVE ALDGATE LTD
    09165840
    14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 125 - Director → ME
  • 73
    THE COLLECTIVE BHL 1 LIMITED
    13047909 OC434408, 13051075
    45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-11-27 ~ 2021-09-15
    IIF 49 - Director → ME
  • 74
    THE COLLECTIVE BHL 2 LIMITED
    13051075 OC434408, 13047909
    24 Savile Row, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2020-11-30 ~ 2021-09-15
    IIF 52 - Director → ME
  • 75
    THE COLLECTIVE BHL PROPERTIES LIMITED
    13054293
    24 Savile Row, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2020-12-01 ~ 2021-10-06
    IIF 48 - Director → ME
  • 76
    THE COLLECTIVE CANARY WHARF LIMITED
    09866227
    C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 74 - Director → ME
  • 77
    THE COLLECTIVE CHATFIELD LIMITED
    12995731
    14 Bedford Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    2020-11-04 ~ now
    IIF 41 - Director → ME
  • 78
    THE COLLECTIVE COLINDALE LTD
    09464736
    14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 11 - Director → ME
  • 79
    THE COLLECTIVE DOCKLANDS LIMITED
    - now 09781430
    THE COLLECTIVE EAST INDIA LIMITED
    - 2015-11-10 09781430
    THE COLLECTING EAST INDIA LIMITED
    - 2015-09-21 09781430
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 82 - Director → ME
  • 80
    THE COLLECTIVE DOME 1 LIMITED
    12481246 OC428598, 12483802
    14 Bedford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-02-25 ~ now
    IIF 53 - Director → ME
  • 81
    THE COLLECTIVE DOME 2 LIMITED
    12483802 12481246, OC428598
    14 Bedford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-02-26 ~ now
    IIF 50 - Director → ME
  • 82
    THE COLLECTIVE DOME PROPERTIES LIMITED
    12487018
    14 Bedford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-02-27 ~ now
    IIF 46 - Director → ME
  • 83
    THE COLLECTIVE DOUGHNUT FACTORY LIMITED
    09434915
    14 Bedford Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -192,070 GBP2019-03-31
    Officer
    2015-02-11 ~ dissolved
    IIF 7 - Director → ME
  • 84
    THE COLLECTIVE F&B LIMITED
    11463726
    45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-07-13 ~ 2018-07-13
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 85
    THE COLLECTIVE FINCO GROUP LIMITED
    12441366
    45 Gresham Street, London
    Liquidation Corporate (3 parents, 25 offsprings)
    Officer
    2020-02-04 ~ 2021-09-15
    IIF 51 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-05-11
    IIF 131 - Has significant influence or control OE
  • 86
    THE COLLECTIVE FINCO LIMITED
    10522937
    45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,098,686 GBP2019-12-31
    Officer
    2016-12-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-12-13 ~ 2020-05-11
    IIF 103 - Ownership of shares – 75% or more OE
  • 87
    THE COLLECTIVE HAMMERSMITH LTD
    09345001
    14 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 71 - Director → ME
  • 88
    THE COLLECTIVE HURLINGTON LIMITED
    10851803
    45 Gresham Street, London, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -237,671 GBP2020-12-31
    Officer
    2017-07-05 ~ 2021-11-04
    IIF 18 - Director → ME
    Person with significant control
    2017-07-05 ~ 2018-07-03
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    THE COLLECTIVE KENTISH TOWN HOLDCO LIMITED
    10578314
    14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,752 GBP2020-03-31
    Officer
    2017-01-23 ~ now
    IIF 70 - Director → ME
  • 90
    THE COLLECTIVE KENTISH TOWN LIMITED
    - now 07924497
    THE CAMDEN COLLECTIVE LTD.
    - 2016-12-20 07924497
    HEYWOOD HOUSE LTD.
    - 2012-09-04 07924497
    2nd Floor 110 Cannon Street, London
    In Administration Corporate (8 parents)
    Equity (Company account)
    4,967,266 GBP2020-03-31
    Officer
    2012-01-26 ~ now
    IIF 2 - Director → ME
    2012-01-27 ~ 2020-11-09
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-15
    IIF 145 - Has significant influence or control OE
  • 91
    THE COLLECTIVE LHA HOLDCO LIMITED
    10508980
    14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,628 GBP2020-03-31
    Officer
    2016-12-02 ~ now
    IIF 9 - Director → ME
  • 92
    THE COLLECTIVE LHA LIMITED
    09803107
    14 Bedford Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    -434,599 GBP2020-03-31
    Officer
    2019-03-04 ~ now
    IIF 17 - Director → ME
    2015-10-01 ~ 2017-04-01
    IIF 75 - Director → ME
  • 93
    THE COLLECTIVE LONDON PROPERTIES LIMITED
    10091398
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 77 - Director → ME
  • 94
    THE COLLECTIVE N8 (UK) LIMITED
    12333610
    14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-11-26 ~ 2020-04-24
    IIF 138 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 138 - Has significant influence or control over the trustees of a trust OE
    IIF 138 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 95
    THE COLLECTIVE OLD OAK LTD
    08662361
    45 Gresham Street, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2013-08-23 ~ 2022-02-16
    IIF 64 - Director → ME
    Person with significant control
    2018-10-08 ~ 2018-10-08
    IIF 93 - Has significant influence or control OE
    IIF 93 - Has significant influence or control over the trustees of a trust OE
  • 96
    THE COLLECTIVE PARTNERS LLP
    OC396777
    45 Gresham Street, London
    Liquidation Corporate (7 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    128,096 GBP2017-11-30
    Officer
    2014-11-27 ~ 2020-05-11
    IIF 92 - LLP Designated Member → ME
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-05-11
    IIF 108 - Has significant influence or control OE
    IIF 108 - Has significant influence or control over the trustees of a trust OE
    IIF 108 - Has significant influence or control as a member of a firm OE
  • 97
    THE COLLECTIVE SLOANE SQUARE LIMITED
    10245729
    14 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 87 - Director → ME
  • 98
    THE COLLECTIVE WEMBLEY LTD
    09160587
    14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 72 - Director → ME
  • 99
    THE ELEVATOR WILD BLUE LLP
    OC401570
    14 Bedford Square, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -161,781 GBP2016-10-01 ~ 2017-09-30
    Officer
    2017-08-25 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 96 - Right to appoint or remove members OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 96 - Right to surplus assets - More than 50% but less than 75% OE
  • 100
    THE ESSENTIALS STORY LIMITED
    12857539
    Qualitas House, 100 Elmgrove Road, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-09-04 ~ 2024-01-24
    IIF 31 - Director → ME
  • 101
    WAPARTMENTS ESTATES LIMITED
    08691781
    590 Green Lanes, Palmers Green, London
    Dissolved Corporate (5 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 14 - Director → ME
  • 102
    WAPARTMENTS LIMITED
    08692281
    590 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 15 - Director → ME
  • 103
    WEST BOAT LTD
    11437318
    90 Wallis Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,174 GBP2024-05-31
    Officer
    2018-06-28 ~ 2022-06-06
    IIF 44 - Director → ME
    Person with significant control
    2018-06-28 ~ 2022-06-06
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 104
    WOOLBRO HOMES HARROW LTD
    10855177
    14 Bedford Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2017-09-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - 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.