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 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
    • icon of address 14 Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 8
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 9
  • Merchant, Mohammad Reza Aslam
    British company director born in November 1988

    Resident in England

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

      IIF 10
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 11
    • icon of address 590, Green Lanes, Palmers Green, London, N13 5RY, United Kingdom

      IIF 12 IIF 13
  • Merchant, Mohammad Reza Aslam
    British director born in November 1988

    Resident in England

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

      IIF 14
    • icon of address 14, Bedford Square, London, WC1B 3JA

      IIF 15
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 16 IIF 17
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 18 IIF 19
    • icon of address 25, Newman Street, London, W1T 1PN, England

      IIF 20
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 21 IIF 22
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 23
    • icon of address 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, United Kingdom

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

    Resident in England

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

      IIF 26 IIF 27
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Pentax House, C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, HA2 0DU, United Kingdom

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

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

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

      IIF 35 IIF 36
    • icon of address 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
    • icon of address 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
    • icon of address 25, Newman Street, London, W1T 1PN, England

      IIF 40
  • 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
    • icon of address 8, Spring Lake, Stanmore, Middlesex, HA7 3BX, England

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

    Resident in England

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

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

    Resident in England

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

      IIF 69
    • icon of address 14, Bedford Square, London, WC1B3JA, England

      IIF 70
    • icon of address 9, Woburn Walk, London, WC1H0JE, England

      IIF 71
  • Merchant, Reza Mohammad
    British company director born in November 1988

    Resident in England

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

      IIF 72
    • icon of address 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
    • icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire, HU1 1EL

      IIF 74
    • icon of address 14, Bedford Square, London, WC1B 3JA

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

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

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

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

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

      IIF 90
    • icon of address 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
    • icon of address 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
    • icon of address 14, Bedford Square, London, WC1B 3JA

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 112
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 113
  • Merchant, Aslam Noormohammad
    British director born in June 1946

    Resident in England

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

      IIF 114
  • Merchant, Mohammad Aslam
    born in June 1946

    Resident in United Kingdom

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

      IIF 116
    • icon of address 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
    • icon of address 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
    • icon of address Pentax House, C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, HA2 0DU, United Kingdom

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

      IIF 120 IIF 121
    • icon of address 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
    • icon of address 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
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 124
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 14, Bedford Square, London, WC1B 3JA, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 14 Bedford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 2
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -247 GBP2020-12-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,488 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 14 Bedford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,089,989 GBP2020-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2017-08-22 ~ now
    IIF 142 - Director → ME
  • 8
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 78 - Director → ME
  • 9
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 80 - Director → ME
  • 10
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 85 - Director → ME
  • 11
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 6 - Director → ME
  • 12
    SHARE IN THE CITY LTD - 2011-12-15
    icon of address 91 Brick Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 89 - Director → ME
  • 13
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 76 - Director → ME
  • 14
    POP COMMUNITY LIMITED - 2016-05-11
    PECKHAM LEVELS LIMITED - 2016-01-13
    POP COMMUNITY LIMITED - 2015-12-15
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,689,081 GBP2019-12-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 59 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 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
  • 16
    icon of address 8 Spring Lake, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 79 - Director → ME
  • 18
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 68 - Director → ME
  • 19
    SHARED CAPITAL PARTNERS LIMITED - 2014-03-19
    icon of address 590 Green Lanes, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address 590 Green Lanes, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 118 - LLP Member → ME
  • 21
    TC WANDSBEK HOLDCO LIMITED - 2020-10-27
    icon of address 14 Bedford Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 81 - Director → ME
  • 23
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 83 - Director → ME
  • 24
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 124 - Director → ME
  • 25
    icon of address 2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -6,703 GBP2019-12-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 50 - Director → ME
  • 27
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 84 - Director → ME
  • 28
    icon of address 8 Spring Lake, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 91 - Director → ME
  • 29
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,337 GBP2019-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 8 - Director → ME
  • 30
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 86 - Director → ME
  • 31
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -991,193 GBP2020-03-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 64 - Director → ME
  • 32
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London, Greater London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 140 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 33
    SHARE IN THE CITY LTD. - 2018-04-13
    LONDON STUDENT RENT LTD. - 2011-12-15
    LDN STUDENT RENT LTD - 2011-09-02
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,232,549 GBP2017-03-31
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 25 - Director → ME
  • 34
    icon of address 14 Bedford Square, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,294 GBP2020-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 56 - Director → ME
  • 35
    TCA 2 HOLDCO LIMITED - 2021-02-11
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,500 GBP2020-02-29
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 39 - Director → ME
  • 36
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,148 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 4 - Director → ME
  • 37
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    3,315,037 GBP2020-03-31
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 22 - Director → ME
  • 38
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -626,719 GBP2020-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 55 - Director → ME
  • 39
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 125 - Director → ME
  • 40
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 74 - Director → ME
  • 41
    icon of address 14 Bedford Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 42 - Director → ME
  • 42
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 7 - Director → ME
  • 43
    THE COLLECTIVE EAST INDIA LIMITED - 2015-11-10
    THE COLLECTING EAST INDIA LIMITED - 2015-09-21
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 82 - Director → ME
  • 44
    icon of address 14 Bedford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 49 - Director → ME
  • 45
    icon of address 14 Bedford Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 46 - Director → ME
  • 46
    icon of address 14 Bedford Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 41 - Director → ME
  • 47
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -192,070 GBP2019-03-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 3 - Director → ME
  • 48
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 65 - Director → ME
  • 49
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,098,686 GBP2019-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 9 - Director → ME
  • 50
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 70 - Director → ME
  • 51
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,752 GBP2020-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 69 - Director → ME
  • 52
    THE CAMDEN COLLECTIVE LTD. - 2016-12-20
    HEYWOOD HOUSE LTD. - 2012-09-04
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    4,967,266 GBP2020-03-31
    Officer
    icon of calendar 2012-01-26 ~ now
    IIF 11 - Director → ME
  • 53
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,628 GBP2020-03-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 5 - Director → ME
  • 54
    icon of address 14 Bedford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -434,599 GBP2020-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 15 - Director → ME
  • 55
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 77 - Director → ME
  • 56
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 53 - Director → ME
  • 57
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 87 - Director → ME
  • 58
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 71 - Director → ME
  • 59
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -161,781 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    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
    IIF 96 - Right to appoint or remove membersOE
  • 60
    icon of address 590 Green Lanes, Palmers Green, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 12 - Director → ME
  • 61
    icon of address 590 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 13 - Director → ME
  • 62
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 54
  • 1
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -57,255 GBP2023-12-31
    Officer
    icon of calendar 2022-03-17 ~ 2024-02-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ 2024-02-26
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 14 Bedford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -149,612 GBP2023-01-31
    Officer
    icon of calendar 2023-10-23 ~ 2024-01-24
    IIF 33 - Director → ME
  • 3
    BELSIZE PARK COLLECTIVE MJMK LTD - 2019-07-01
    icon of address 25 Newman Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -386,138 GBP2019-03-31
    Officer
    icon of calendar 2018-02-20 ~ 2019-06-17
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-03-06
    IIF 135 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Saashiv & Co. Pentax House, South Harrow, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,573 GBP2024-03-31
    Officer
    icon of calendar 2020-06-20 ~ 2023-03-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2023-06-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 5
    FRANGO COLLECTIVE MJMK LTD - 2019-07-01
    icon of address 2nd Floor, 31-32 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,180,315 GBP2023-03-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-06-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2019-02-11
    IIF 107 - Right to appoint or remove directors OE
  • 6
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-07 ~ 2019-02-11
    IIF 100 - Right to appoint or remove directors OE
  • 7
    DOMINVS STRATFORD LIMITED - 2023-02-03
    THE STRATFORD COLLECTIVE LTD - 2021-07-12
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -20,543 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2021-04-27
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 8
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -231,537 GBP2023-12-31
    Officer
    icon of calendar 2022-10-14 ~ 2024-02-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2024-02-26
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CLARNICO QUAY LIMITED - 2020-05-26
    icon of address 15 Park Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,105,253 GBP2024-03-31
    Officer
    icon of calendar 2017-10-11 ~ 2021-11-04
    IIF 73 - Director → ME
  • 10
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,488 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2020-11-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2020-05-11
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 14 Bedford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,089,989 GBP2020-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2020-11-09
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 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
  • 12
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2019-08-31
    Person with significant control
    icon of calendar 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
  • 13
    KOL COLLECTIVE MJMK LTD - 2019-07-01
    icon of address 2nd Floor, 31-32 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    272,465 GBP2023-03-31
    Officer
    icon of calendar 2018-08-07 ~ 2019-06-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-02-11
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 14
    BRIXTON BARS MJMK LIMITED - 2021-05-14
    BRIXTON COLLECTIVE MJMK LTD - 2019-07-01
    icon of address 2nd Floor, 31-32 Eastcastle Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,667,337 GBP2023-03-31
    Officer
    icon of calendar 2017-10-19 ~ 2019-06-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-02-11
    IIF 106 - Right to appoint or remove directors OE
  • 15
    icon of address Pentax House C/o Saashiv & Co., South Hill Avenue, Harrow, Middx, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-22 ~ 2023-12-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2023-12-14
    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
    IIF 119 - Right to appoint or remove directors OE
  • 16
    POP BRIXTON LIMITED - 2024-04-27
    icon of address 3rd Floor 37 Frederick Place, Brighton
    In Administration Corporate (2 parents)
    Equity (Company account)
    -616,654 GBP2021-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2021-11-04
    IIF 1 - Director → ME
  • 17
    POP PECKHAM LIMITED - 2016-01-13
    icon of address C/0 Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,875,248 GBP2022-12-31
    Officer
    icon of calendar 2015-11-16 ~ 2021-11-04
    IIF 90 - Director → ME
  • 18
    icon of address Qualitas House, 100 Elmgrove Road, Harrow, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -28,518 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar ~ 2024-01-24
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-11
    IIF 123 - Has significant influence or control OE
  • 19
    CAHN DARPEX MANUFACTURING COMPANY LIMITED - 1984-06-01
    CAHN DARPEX LIMITED - 1983-09-09
    icon of address Qualitas House, 100 Elmgrove Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    556,673 GBP2023-05-31
    Officer
    icon of calendar ~ 2024-01-24
    IIF 111 - Director → ME
  • 20
    FF JVCO LIMITED - 2022-08-24
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,756,333 GBP2023-12-31
    Officer
    icon of calendar 2022-05-20 ~ 2024-02-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2024-02-26
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 11 Burford Road Suite 111, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-27 ~ 2015-04-01
    IIF 88 - Director → ME
  • 22
    THE COLLECTIVE (TAXI HOUSE) LIMITED - 2024-03-04
    icon of address Aztec Group House Ifc6, The Esplanade, St Helier, Jersey
    Registered Corporate (2 parents)
    Officer
    Responsible for director / managing officer of the overseas entity
    icon of calendar 2023-02-02 ~ 2023-04-13
    IIF 67 - Managing Officer → ME
  • 23
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-05-11
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 24
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-05-11
    IIF 116 - Has significant influence or control OE
    IIF 116 - Has significant influence or control over the trustees of a trust OE
  • 25
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 26
    icon of address Ashford House Grenadier Road, Exeter Business Park, Exeter, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-05-11
    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
    IIF 137 - Right to appoint or remove members with control over the trustees of a trust OE
  • 27
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-05-11
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    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
  • 28
    icon of address C/o Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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 surplus assets - 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
  • 29
    icon of address 2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -6,703 GBP2019-12-31
    Person with significant control
    icon of calendar 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
  • 30
    icon of address 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ 2022-02-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2022-05-19
    IIF 132 - Has significant influence or control over the trustees of a trust OE
  • 31
    icon of address 45 Gresham Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2021-09-27
    IIF 43 - Director → ME
  • 32
    TCCW OPERATING LIMITED - 2019-07-19
    icon of address 2 Dover Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,489 GBP2019-03-31
    Officer
    icon of calendar 2019-06-30 ~ 2022-02-15
    IIF 14 - Director → ME
    icon of calendar 2017-12-13 ~ 2017-12-13
    IIF 18 - Director → ME
  • 33
    icon of address 2 Dover Yard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-31 ~ 2022-02-15
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2022-05-19
    IIF 136 - Has significant influence or control over the trustees of a trust OE
  • 34
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,500,000 GBP2018-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2017-08-18
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2020-05-11
    IIF 98 - Has significant influence or control OE
    IIF 98 - Has significant influence or control over the trustees of a trust OE
    IIF 98 - Has significant influence or control as a member of a firm OE
  • 35
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,500,000 GBP2018-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-04-15
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2016-04-19
    IIF 97 - Has significant influence or control OE
    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
  • 36
    icon of address 14 Bedford Square, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-09-11 ~ 2020-05-11
    IIF 126 - Ownership of voting rights - 75% or more 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 - Right to appoint or remove members with control over the trustees of a trust OE
  • 37
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-18 ~ 2020-05-11
    IIF 99 - Has significant influence or control OE
    IIF 99 - Has significant influence or control over the trustees of a trust OE
    IIF 99 - Has significant influence or control as a member of a firm OE
  • 38
    icon of address 14 Bedford Square, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-10 ~ 2020-05-11
    IIF 95 - Has significant influence or control OE
    IIF 95 - Has significant influence or control over the trustees of a trust OE
    IIF 95 - Has significant influence or control as a member of a firm OE
  • 39
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,337 GBP2019-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2020-11-09
    IIF 38 - Director → ME
  • 40
    SHARE IN THE CITY LTD. - 2018-04-13
    LONDON STUDENT RENT LTD. - 2011-12-15
    LDN STUDENT RENT LTD - 2011-09-02
    icon of address C/o Fti Consulting Llp, 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,232,549 GBP2017-03-31
    Person with significant control
    icon of calendar 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
  • 41
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ 2021-09-15
    IIF 45 - Director → ME
  • 42
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-30 ~ 2021-09-15
    IIF 48 - Director → ME
  • 43
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2021-10-06
    IIF 44 - Director → ME
  • 44
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 45
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 2020-02-04 ~ 2021-09-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-05-11
    IIF 131 - Has significant influence or control OE
  • 46
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,098,686 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-13 ~ 2020-05-11
    IIF 103 - Ownership of shares – 75% or more OE
  • 47
    icon of address 45 Gresham Street, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -237,671 GBP2020-12-31
    Officer
    icon of calendar 2017-07-05 ~ 2021-11-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
  • 48
    THE CAMDEN COLLECTIVE LTD. - 2016-12-20
    HEYWOOD HOUSE LTD. - 2012-09-04
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    4,967,266 GBP2020-03-31
    Officer
    icon of calendar 2012-01-27 ~ 2020-11-09
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 145 - Has significant influence or control OE
  • 49
    icon of address 14 Bedford Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -434,599 GBP2020-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2017-04-01
    IIF 75 - Director → ME
  • 50
    icon of address 14 Bedford Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 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 - Ownership of voting rights - 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
  • 51
    icon of address 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2013-08-23 ~ 2022-02-16
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 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
  • 52
    icon of address 45 Gresham Street, London
    Liquidation Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    128,096 GBP2017-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2020-05-11
    IIF 28 - LLP Designated Member → ME
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 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
  • 53
    icon of address Qualitas House, 100 Elmgrove Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-04 ~ 2024-01-24
    IIF 31 - Director → ME
  • 54
    icon of address 90 Wallis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,174 GBP2024-05-31
    Officer
    icon of calendar 2018-06-28 ~ 2022-06-06
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 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

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 24 April 2025 and licensed under the Open Government Licence v3.0.