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

Yusef, Mohammed

    Related profiles found in government register
  • Yusef, Mohammed
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08809635 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 11 Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW2 5TA

      IIF 2 IIF 3
  • Yusef, Mohammed
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yusef, Mohammed
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 8 IIF 9
    • 33, St James's Square, London, SW1Y 4JS, England

      IIF 10 IIF 11 IIF 12
    • 33, St James's Square, London, SW1Y 4JS, United Kingdom

      IIF 14 IIF 15 IIF 16
    • C/o Invicta Capital Limited, 33 St Jame's Square, London, SW1Y 4JS, United Kingdom

      IIF 17
    • C/o Invicta Capital Ltd 33, St James's Square, London, SW1Y 4JS, England

      IIF 18
    • 11, Popes Grove, Twickenham, TW2 5TA, United Kingdom

      IIF 19 IIF 20
  • Yusef, Mohammed
    British lawyer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 08563919 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 99, Kenton Road, Kenton, Harrow, Middlesex, HA3 0AN, United Kingdom

      IIF 22
  • Yusef, Mohammed
    British lawyer solicitor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW2 5TA

      IIF 23 IIF 24
  • Yusef, Mohammed
    British solicitor born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yusef, Mohammed
    British solicitor/ film producer born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW2 5TA

      IIF 43
  • Yusuf, Mohammed
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, St James Square, London, SW1Y 4JS, United Kingdom

      IIF 44
  • Yusef, Mohammed
    born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 45
    • 11, Popes Grove, Strawberry Hill, Twickenham, Middlesex, TW2 5TA

      IIF 46
    • 11 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

      IIF 47 IIF 48
  • Yusef, Mohammed
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 49
    • 99 Kenton Road, Harrow, Harrow, Middlesex, HA3 0AN

      IIF 50
    • 99 Kenton Road Kenton, Harrow, Middlesex, HA3 0AN

      IIF 51
  • Yusef, Mohammed
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 52
  • Yusef, Mohammed
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 48 Thamespoint, Fairways, Teddington, TW11 9PP, United Kingdom

      IIF 53
  • Yusef, Mohammed
    British solicitor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, Middlesex, HA3 0AN

      IIF 54
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 55
  • Mr Mohammed Yusef
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Popes Grove, Twickenham, TW2 5TA, United Kingdom

      IIF 56 IIF 57
  • Deria, Mohammad Yusuf
    British it born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hope Close, Nash Road, Romford, Romford, RM6 5JG, United Kingdom

      IIF 58
  • Mr Mohammed Yusuf Deria
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 59
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, United Kingdom

      IIF 60
    • 14, Hope Close, Nash Road, Romford, RM6 5JG, United Kingdom

      IIF 61
    • 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 62 IIF 63
  • Jusef, Mohammed
    born in August 1951

    Registered addresses and corresponding companies
    • 11 Popes Grove, Strawberry Hil, Twickenham, TW2 5TA

      IIF 64
  • Mr Mohammed Yusef
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 65 IIF 66
    • 33, St. James's Square, London, SW1Y 4JS, England

      IIF 67
    • Invicta Capital Partners Ltd, 33 St. James's Square, London, SW1Y 4JS, England

      IIF 68
    • 48 Thamespoint, Fairways, Teddington, TW11 9PP, United Kingdom

      IIF 69
  • Deria, Mohammed Yusuf
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40 Bank Street (hq3), Level 18, Canary Wharf, London, E14 5NR, England

      IIF 70
    • 14 Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG

      IIF 71
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG, United Kingdom

      IIF 72
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 73
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, United Kingdom

      IIF 74
    • The Loft, Upper Mansell Street, St Peter Port, GY1 1LY, Guernsey

      IIF 75
  • Deria, Mohammed Yusuf
    British business man born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, United Kingdom

      IIF 76
  • Deria, Mohammed Yusuf
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hope Close, Nash Road, Romford, Essex, RM6 5JG, United Kingdom

      IIF 77
  • Deria, Mohammed Yusuf
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 78
  • Deria, Mohammed Yusuf
    British consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14 Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG

      IIF 79
  • Deria, Mohammed Yusuf
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kenton House, Mantus Close, London, E1 4JR, United Kingdom

      IIF 80
    • 14, Hope Close, Nash Road, Romford, RM6 5JG, United Kingdom

      IIF 81
    • 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 82
  • Deria, Mohammed Yusuf
    British it born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 83
  • Deria, Mohammed Yusuf
    British it consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Birkbeck Street, Bethnal Green, London, E2 6JY, Uk

      IIF 84
    • 14, Hope Close Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG, United Kingdom

      IIF 85
  • Deria, Mohammed Yusuf
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 86
  • Deria, Mohammed Yusaf

    Registered addresses and corresponding companies
    • 14, Hop Close, Hope Close, Nash Road Chadwell Heath, Romford, RM6 5JG, England

      IIF 87
  • Deria, Mohammed Yusuf

    Registered addresses and corresponding companies
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 88
  • Mr Mohammed Yusuf Deria
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40 Bank Street (hq3), Level 18, Canary Wharf, London, E14 5NR, England

      IIF 89
    • 14 Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG

      IIF 90
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, Essex, RM6 5JG, United Kingdom

      IIF 91
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 92
    • 14, Hope Close, Nash Road, Chadwell Heath, Romford, RM6 5JG, United Kingdom

      IIF 93
  • Mr Mohammed Yusuf Deria
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Nash Road, Chadwell Heath, Romford, RM6 5JG, England

      IIF 94
child relation
Offspring entities and appointments
Active 52
  • 1
    99 Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -166 GBP2020-08-31
    Officer
    2018-08-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 2
    99 Kenton Road, Kenton Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2006-04-26 ~ dissolved
    IIF 23 - Director → ME
  • 3
    Other registered number: 14307665
    14 Nash Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Other registered number: 12678269
    14 Nash Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-19 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 5
    33 St James's Square, Mayfair, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 28 - Director → ME
  • 6
    14 Hope Close, Nash Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2015-04-23 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-04-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-09-26 ~ dissolved
    IIF 29 - Director → ME
  • 8
    99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 15 - Director → ME
  • 9
    14 Kenton House, Mantus Close, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-06 ~ dissolved
    IIF 80 - Director → ME
  • 10
    14 Hope Close, Nash Road, Chadwell Heath, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,240 GBP2024-03-31
    Officer
    2016-03-11 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 11
    14 Hope Close, Nash Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 12
    14 Hope Close, Nash Road, Chadwell Heath, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -15,065 GBP2024-03-31
    Officer
    2007-03-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 13
    14 Nash Road, Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 14
    Suite 5, Winsor & Newton Building, Whitefriars Avenue, Harrow, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,972 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    INVICTA ST JAMES LIMITED - 2013-09-16
    99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 14 - Director → ME
  • 16
    SOMINCO LIMITED - 2004-03-30
    LEANWAY LIMITED - 2002-09-16
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -102,778 GBP2017-03-31
    Officer
    2002-09-04 ~ dissolved
    IIF 35 - Director → ME
  • 17
    Other registered number: 08237917
    INVICTA POINT NORTH PROPERTY LIMITED - 2013-02-26
    EXCHANGE BUILDINGS LIMITED - 2012-11-09
    INVICTA GREENWICH LIMITED - 2012-08-14
    INVICTA WOOLWICH LIMITED - 2011-11-29
    99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 8 - Director → ME
  • 18
    Other registered number: 07851339
    INVICTA BPRA NO1 LIMITED - 2012-11-09
    99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 10 - Director → ME
  • 19
    INVICTA SECURITIES LIMITED - 2001-05-30
    Related registration: 08561884
    99 Kenton Road, Harrow, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,461,318 GBP2024-03-31
    Officer
    2001-02-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    Other registered number: 10674949
    33 St. James's Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18 GBP2023-03-31
    Officer
    2022-03-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 21
    99 Kenton Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2013-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 22
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2009-07-06 ~ dissolved
    IIF 36 - Director → ME
  • 23
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2009-07-06 ~ dissolved
    IIF 34 - Director → ME
  • 24
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 22 - Director → ME
  • 25
    ANGLO FILM NOMINEES LIMITED - 2006-07-17
    TIMEGEMS LIMITED - 2001-07-30
    99 Kenton Road Kenton, Harrow, Middlesex
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2006-04-26 ~ now
    IIF 51 - Director → ME
  • 26
    INVICTA ENVIRONMENT LIMITED - 2009-04-08
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2005-05-11 ~ dissolved
    IIF 31 - Director → ME
  • 27
    C/o Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-01-13 ~ dissolved
    IIF 6 - Director → ME
  • 28
    99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 5 - Director → ME
  • 29
    80 Brook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-22 ~ dissolved
    IIF 17 - Director → ME
  • 30
    INVICTA FILMWORKS LIMITED - 2006-08-23
    FERALKEY LIMITED - 2000-10-17
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2000-10-06 ~ dissolved
    IIF 40 - Director → ME
  • 31
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2005-05-11 ~ dissolved
    IIF 32 - Director → ME
  • 32
    INVICTA BIRMINGHAM PROPERTY LIMITED - 2013-07-17
    INVICTA BPRA NO 3 LIMITED - 2012-11-09
    Related registration: 08237954
    99 Kenton Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 11 - Director → ME
  • 33
    INVICTA MEDIA FINANCE LIMITED - 2008-05-12
    99 Kenton Road Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2002-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 34
    3 Birkbeck Street, Bethnal Green, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 84 - Director → ME
  • 35
    ENTERDAY LIMITED - 1987-12-07
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 39 - Director → ME
  • 36
    3 Birkbeck Street, Bethnal Green, London
    Dissolved Corporate (2 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 79 - Director → ME
  • 37
    99 Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 25 - Director → ME
  • 38
    14 Hope Close, Nash Road, Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 83 - Director → ME
    2013-03-27 ~ dissolved
    IIF 88 - Secretary → ME
  • 39
    Other registered number: 07635932
    99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2012-08-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 40
    C/o Malde & Co, 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -59,296 USD2018-06-30
    Officer
    2013-07-29 ~ dissolved
    IIF 4 - Director → ME
  • 41
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -296 GBP2023-06-30
    Officer
    2013-06-11 ~ dissolved
    IIF 21 - Director → ME
  • 42
    C/o Malde & Co, 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2015-02-09 ~ now
    IIF 7 - Director → ME
  • 43
    14 Hop Close, Hope Close, Nash Road Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 85 - Director → ME
    2013-03-28 ~ dissolved
    IIF 87 - Secretary → ME
  • 44
    40 Bank Street (hq3) Level 18, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,759 GBP2024-03-31
    Officer
    2021-03-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 45
    Other registered number: 04244204
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2006-04-26 ~ dissolved
    IIF 24 - Director → ME
  • 46
    Other registered number: 05215912
    TIMESPEC LIMITED - 2001-07-30
    99 Kenton Road, Harrow, Harrow, Middlesex
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2006-04-26 ~ now
    IIF 50 - Director → ME
  • 47
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-22 ~ dissolved
    IIF 42 - Director → ME
  • 48
    INVASOLAR PLC - 2012-07-16
    Invicta Capital Limited, 33 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 27 - Director → ME
  • 49
    The Loft, Upper Mansell Street, St Peter Port, Guernsey
    Active Corporate (8 parents)
    Officer
    2017-08-24 ~ now
    IIF 75 - Director → ME
  • 50
    BAND VISION LIMITED - 2003-09-04
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2003-01-10 ~ dissolved
    IIF 37 - Director → ME
  • 51
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2007-02-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 52
    14 Hope Close, Nash Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2014-09-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
Ceased 21
  • 1
    701 Levanter Voysey Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2018-09-05 ~ 2019-09-14
    IIF 81 - Director → ME
    Person with significant control
    2018-09-05 ~ 2019-09-14
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Other registered number: 06967129
    TARVINE SERVICES LIMITED - 2012-08-08
    Floodgates Farm Castle Lane, West Grinstead, Horsham, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    361,974 GBP2024-12-31
    Officer
    ~ 1994-08-01
    IIF 30 - Director → ME
  • 3
    INVICTA MEDIA LIMITED - 2017-04-13
    Related registration: 10726850
    99 Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-17 ~ 2017-04-12
    IIF 20 - Director → ME
  • 4
    99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2009-09-29 ~ 2018-01-18
    IIF 46 - LLP Member → ME
  • 5
    C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-10-12 ~ 2012-11-21
    IIF 12 - Director → ME
  • 6
    ANGLO FILM NOMINEES LIMITED - 2006-07-17
    TIMEGEMS LIMITED - 2001-07-30
    99 Kenton Road Kenton, Harrow, Middlesex
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2001-07-19 ~ 2001-11-08
    IIF 3 - Director → ME
  • 7
    INVICTA PARTNERS 2017 LIMITED - 2017-10-17
    INVICTA CAPITAL PARTNERS (UK) LIMITED - 2017-03-29
    Related registration: 10699398
    INVICTA CAPITAL PARTNERS LIMITED - 2017-03-25
    Related registration: 10699398
    99 Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-03-16 ~ 2017-03-23
    IIF 19 - Director → ME
    Person with significant control
    2017-03-16 ~ 2017-10-10
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 8
    ICL FILMS LIMITED - 2004-04-28
    TITANIC FILM SERVICES LIMITED - 2002-07-30
    WATERMEAD FILM PRODUCTIONS LIMITED - 2001-07-30
    Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,297 GBP2016-02-28
    Officer
    2001-06-05 ~ 2002-06-24
    IIF 33 - Director → ME
  • 9
    C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-11-10 ~ 2012-11-21
    IIF 9 - Director → ME
  • 10
    C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2011-11-10 ~ 2015-02-17
    IIF 18 - Director → ME
  • 11
    INTERCEDE 1685 LIMITED - 2001-03-05
    Related registration: 03932810
    Ground Floor South Suite Afon House, Worthing Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2001-03-05 ~ 2002-06-26
    IIF 43 - Director → ME
  • 12
    APFM PHARMA LTD - 2018-10-17
    QMED STAFFING LTD - 2018-10-03
    29 Heathfield Park Drive, Chadwell Heath, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,891 GBP2024-07-31
    Officer
    2018-10-10 ~ 2022-10-24
    IIF 58 - Director → ME
  • 13
    NOTCHPRIDE LIMITED - 1993-02-15
    99 Kenton Road, Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,029 GBP2024-03-31
    Officer
    1995-09-29 ~ 2005-03-08
    IIF 38 - Director → ME
  • 14
    INVICTA SOLAR NOMINEES LIMITED - 2011-09-30
    1 Benjamin Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2011-08-22 ~ 2018-04-19
    IIF 16 - Director → ME
  • 15
    Other registered number: 05215912
    TIMESPEC LIMITED - 2001-07-30
    99 Kenton Road, Harrow, Harrow, Middlesex
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2001-07-19 ~ 2001-11-08
    IIF 2 - Director → ME
  • 16
    INVICTA GENERAL PARTNER LIMITED - 2015-05-28
    INVICTA BPRA NO 2 LIMITED - 2012-11-06
    Related registration: 08238658
    C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2012-10-03 ~ 2015-06-03
    IIF 13 - Director → ME
  • 17
    The Loft, Upper Mansell Street, St Peter Port, Guernsey
    Active Corporate (8 parents)
    Officer
    2017-08-24 ~ 2018-12-31
    IIF 44 - Director → ME
  • 18
    TECSOLA PLC - 2018-04-16
    1 Benjamin Street, London, England
    Active Corporate (3 parents)
    Officer
    2011-07-28 ~ 2018-04-19
    IIF 26 - Director → ME
  • 19
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134,850 GBP2022-04-05
    Officer
    2006-04-04 ~ 2023-02-01
    IIF 48 - LLP Member → ME
    2006-04-04 ~ 2007-04-30
    IIF 64 - LLP Member → ME
  • 20
    99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    2007-03-30 ~ 2023-10-30
    IIF 45 - LLP Member → ME
  • 21
    THEOBALD LEASING (2) LLP - 2007-09-15
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    2008-02-06 ~ 2018-09-11
    IIF 47 - LLP Member → ME

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.