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

Al Masri, Mohammad

    Related profiles found in government register
  • Al Masri, Mohammad
    British born in December 1982

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 32, Woodstock Groove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 3
    • 22, The Paddocks, Wembley, HA9 9HH, England

      IIF 4
  • Al Masri, Mohammad
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Al Masri, Mohammad
    British director born in December 1982

    Resident in United Kingdom

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

      IIF 15
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 16
  • Al Masri, Mohammad
    British marketing consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Al Masri, Mohamad
    British manager born in December 1982

    Resident in United Kingdom

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

      IIF 47
  • Al Masri, Mohammad
    Lebanese marketing consultant born in December 1982

    Resident in United Kingdom

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

      IIF 48
    • 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 49
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 50
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 45b, Brecknock Road, London, N7 0BT, England

      IIF 57
    • 45b, Brecknock Road, London, N7 0BT, United Kingdom

      IIF 58
    • 7 Goldsmith House, Chaucer Street, Mansfield, NG18 5PB, England

      IIF 59
  • Al Masri, Mohamad
    Lebanese director born in December 1982

    Resident in United Kingdom

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Al Masri, Mohammad
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Al Masri, Mohammad
    British director born in December 1982

    Resident in England

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

      IIF 88
    • 32, Woodstock Grove, London, W12 8LE, England

      IIF 89 IIF 90
  • Al Masri, Mohammad
    British marketing consultant born in December 1982

    Resident in England

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

      IIF 91 IIF 92
  • Al Masrii, Mohammad
    British letting agency born in December 1982

    Resident in England

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

      IIF 93
  • Almasri, Mohammad
    British born in December 1982

    Resident in England

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

      IIF 94
    • 34, Sarsen House, Middle Road, London, W7 3FR, England

      IIF 95
  • Almasri, Mohammad
    British director born in December 1982

    Resident in England

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

      IIF 96
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, England

      IIF 97 IIF 98 IIF 99
  • Almasri, Mohammad
    British manager born in December 1982

    Resident in England

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

      IIF 100
  • Masri, Mohammad Al
    Lebanese marketing consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72-74, Notting Hill Gate, London, W11 3HT, United Kingdom

      IIF 101
  • Mr Al Masri Mohammad
    Lebanese born in December 1982

    Resident in United Kingdom

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

      IIF 102
  • Mohammad Al Masri
    British born in December 1982

    Resident in United Kingdom

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

      IIF 103
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 104
  • Mr Mohammad Al Masri
    British born in December 1982

    Resident in United Kingdom

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

      IIF 105
    • 32 Woodstock Grove, Shepherds Bush, London, W12 8LE, United Kingdom

      IIF 106
  • Al Masri, Mohammad
    Lebanese born in December 1982

    Resident in England

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

      IIF 107 IIF 108
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 109
  • Al Masri, Mohammad
    Lebanese company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Al Masri, Mohammad
    Lebanese marketing consultant born in December 1982

    Resident in England

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

      IIF 114
  • Masri, Md
    British salesman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 160, Scott Ellis Gardens, London, NW8 9RS, England

      IIF 115
  • Masri, Mohammad Al
    Lebanese marketing consultant born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mohammad Al Masri
    Lebanese born in December 1982

    Resident in United Kingdom

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

      IIF 129
    • 19-21, High Street, Edgware, HA8 7EE

      IIF 130 IIF 131
    • 176, Earls Court Road, Kensington, London, SW5 9QQ, England

      IIF 132
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 133
    • 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 134 IIF 135 IIF 136
    • 61-62, The Stratford Centre, London, E15 1XF, England

      IIF 143
    • 84 Albert Hall Mansions, Kensington Gore, London, SW7 2AQ, England

      IIF 144
    • 54, Howard Road, Mansfield, NG19 6AY, England

      IIF 145
    • Flat 4. 81, Bensham Manor Road, Thornton Heath, CR7 7AF, England

      IIF 146
    • 22, The Paddocks, Wembley, HA9 9HH, England

      IIF 147
    • 68, The Broadway, Wimbledon, London, SW19 1RQ, England

      IIF 148
  • Mr Mohammad Al Masri
    Lebanese born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Md Masri
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 88, Turnmill Street, London, EC1M 5QU, England

      IIF 158
  • Al Masri, Mohammad

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

      IIF 159
    • 45b, Brecknock Road, London, N7 0BT, England

      IIF 160
  • Mr Mohammad Almasri
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Al Masri
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammad Al Masri
    Lebanese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 40
  • 1
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 2
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 3
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 4
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 5
    SAM'S SECRET GARDEN LIMITED - 2018-06-28
    311 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Person with significant control
    2017-01-17 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 7
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 8
    311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 9
    CELLO CLUB LIMITED - 2017-02-08
    311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 10
    SHAWERMAGY KHS LIMITED - 2023-02-07
    MEDZ KITCHEN LIMITED - 2022-01-24
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 63 - Director → ME
  • 11
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2022-01-17 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 12
    ORA INTERNATIONAL GALLERY LTD - 2024-06-25
    32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 95 - Director → ME
  • 13
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,894 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 14
    311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,869 GBP2024-05-31
    Officer
    2018-05-24 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 15
    JAKETA LONDON LTD - 2025-10-24
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-10-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 16
    JAKETA LTD - 2025-10-24
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-10-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 17
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 18
    45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 159 - Secretary → ME
  • 19
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-12-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-12-22 ~ now
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    311 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    36,087 GBP2024-02-29
    Officer
    2017-02-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 21
    32 Woodstock Groove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ now
    IIF 3 - Director → ME
  • 22
    JUMEIRAH KNIGHTSBRIDGE LIMITED - 2024-03-23
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-01-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 23
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 24
    311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,663 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 2 - Director → ME
  • 25
    311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 1 - Director → ME
  • 26
    311 Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 108 - Director → ME
  • 27
    32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-05 ~ now
    IIF 82 - Director → ME
  • 28
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-26 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 29
    32 Woodstock Grove, Shepherds Bush, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 81 - Director → ME
  • 30
    32 Woodstock Grove, Shepherds Bush, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-06 ~ dissolved
    IIF 160 - Secretary → ME
  • 32
    45b Brecknock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 116 - Director → ME
  • 33
    UNCLE FLUFFY LTD - 2024-11-04
    MEDZ SERVICE LIMITED - 2022-01-24
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 67 - Director → ME
  • 34
    311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 107 - Director → ME
  • 35
    311 Regents Park Road, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-12-18 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 37
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-20 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 38
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-05-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 40
    ABD EL WAHAB LIMITED - 2017-02-08
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-30
    Officer
    2018-05-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
Ceased 90
  • 1
    16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-06 ~ 2025-02-25
    IIF 84 - Director → ME
    Person with significant control
    2023-04-06 ~ 2025-05-22
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 2
    61-62 The Stratford Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,168 GBP2021-03-31
    Officer
    2019-03-09 ~ 2022-03-07
    IIF 43 - Director → ME
    Person with significant control
    2019-03-09 ~ 2022-03-07
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THE JUNCTION 4U LTD - 2021-01-22
    MOUKTHAR LIMITED - 2020-03-03
    82 The Mall Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    999,921 GBP2024-02-29
    Officer
    2020-02-25 ~ 2023-04-14
    IIF 28 - Director → ME
    Person with significant control
    2020-02-25 ~ 2023-04-01
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ 2017-09-11
    IIF 33 - Director → ME
    Person with significant control
    2017-02-13 ~ 2017-09-11
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 5
    41 St. John's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-07-27 ~ 2023-05-30
    IIF 26 - Director → ME
    2017-08-14 ~ 2019-04-30
    IIF 45 - Director → ME
    Person with significant control
    2020-07-27 ~ 2023-05-30
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    2017-08-14 ~ 2019-04-30
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 6
    MISS FASHION LTD - 2020-09-04
    Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    2019-07-01 ~ 2023-10-16
    IIF 114 - Director → ME
    Person with significant control
    2019-07-01 ~ 2023-10-16
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
  • 7
    33 Overstone Road, Hammersmith, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-10 ~ 2020-07-13
    IIF 25 - Director → ME
    Person with significant control
    2019-07-10 ~ 2020-07-13
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 8
    BRIXTON MALL LTD - 2019-03-29
    MILTON FORD LIMITED - 2018-12-21
    176 Earls Court Road, Kensington, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-10 ~ 2019-09-10
    IIF 22 - Director → ME
    Person with significant control
    2017-10-10 ~ 2019-09-10
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 9
    311 Regents Park Road, Finchley Central, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-07-23 ~ 2021-04-12
    IIF 21 - Director → ME
    Person with significant control
    2020-07-23 ~ 2021-04-12
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 10
    128 King Street, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2008-09-11 ~ 2012-09-30
    IIF 60 - Director → ME
  • 11
    45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-18 ~ 2014-09-01
    IIF 125 - Director → ME
  • 12
    23 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2014-01-07 ~ 2014-09-01
    IIF 122 - Director → ME
  • 13
    MISS LONDON LTD - 2023-02-13
    83 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-05-27 ~ 2025-07-13
    IIF 92 - Director → ME
    Person with significant control
    2020-05-27 ~ 2025-07-13
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 14
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ 2025-09-01
    IIF 96 - Director → ME
    Person with significant control
    2025-08-01 ~ 2025-09-01
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 15
    CHEF EYAD LTD - 2025-08-11
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-05 ~ 2025-09-01
    IIF 16 - Director → ME
    2025-08-01 ~ 2025-09-01
    IIF 97 - Director → ME
    Person with significant control
    2023-09-05 ~ 2025-09-01
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    2025-08-01 ~ 2025-09-01
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 16
    EXCHANGE STREAM LIMITED - 2018-04-09
    112 Whitfield Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2017-02-03 ~ 2019-04-22
    IIF 44 - Director → ME
    Person with significant control
    2017-02-03 ~ 2019-04-22
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 17
    THE ICE CREAM PROJECT LIMITED - 2023-02-10
    Flat 49 245 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-23 ~ 2023-05-30
    IIF 14 - Director → ME
  • 18
    MEDZ BIO LIMITED - 2023-02-07
    174 Portobello Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-29 ~ 2024-10-22
    IIF 85 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-04-12
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Right to appoint or remove directors OE
  • 19
    CELLO CLUB LIMITED - 2017-02-08
    311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-12-12 ~ 2017-02-23
    IIF 54 - Director → ME
  • 20
    CLASSIC CARS (LONDON) LIMITED - 2015-09-02
    6 Darlington House, Senior Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ 2014-09-01
    IIF 124 - Director → ME
  • 21
    DENVER 3 LIMITED - 2021-10-13
    CLEAN KITCHEN VEGAN LTD - 2021-10-11
    172 Portobello Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,493 GBP2023-12-31
    Officer
    2025-02-13 ~ 2025-02-25
    IIF 86 - Director → ME
  • 22
    SHAWERMAGY KHS LIMITED - 2023-02-07
    MEDZ KITCHEN LIMITED - 2022-01-24
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2021-03-29 ~ 2021-04-21
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Right to appoint or remove directors OE
  • 23
    186 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-10 ~ 2019-09-01
    IIF 35 - Director → ME
    Person with significant control
    2017-10-10 ~ 2019-09-01
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 24
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2015-10-29 ~ 2016-07-29
    IIF 56 - Director → ME
  • 25
    Suite 5 Clarendon House, 117 George Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ 2024-05-01
    IIF 91 - Director → ME
    Person with significant control
    2024-04-10 ~ 2024-05-01
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
  • 26
    94 Sutherland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ 2017-09-13
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-13
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 27
    KAYSAAN LIMITED - 2023-11-10
    43-45 Porchester Road, London, England
    Liquidation Corporate
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-07-23 ~ 2021-08-19
    IIF 27 - Director → ME
    Person with significant control
    2020-07-23 ~ 2021-08-19
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MEDZ DECORI LIMITED - 2022-05-17
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,573 GBP2024-09-30
    Officer
    2021-09-17 ~ 2022-12-21
    IIF 6 - Director → ME
    Person with significant control
    2021-09-17 ~ 2022-12-21
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 29
    78 St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ 2018-08-29
    IIF 18 - Director → ME
    Person with significant control
    2017-08-10 ~ 2018-08-29
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 30
    45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-04 ~ 2014-09-01
    IIF 120 - Director → ME
  • 31
    EXCHANGE BRAND LIMITED - 2018-04-03
    1st Floor 182-184 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2017-02-03 ~ 2019-01-31
    IIF 4 - Director → ME
    Person with significant control
    2017-02-03 ~ 2019-01-31
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 32
    TOTAL CARE ENERGY INSTALLATIONS LTD - 2020-05-15
    FREEJ SWAILEH RESTAURANT LIMITED - 2020-05-13
    19-21 High Street High Street, Edgware, England
    Dissolved Corporate
    Equity (Company account)
    870 GBP2020-01-31
    Officer
    2018-01-29 ~ 2019-02-03
    IIF 19 - Director → ME
    Person with significant control
    2018-01-29 ~ 2019-02-03
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    35 Scarsdale Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-10 ~ 2019-03-09
    IIF 41 - Director → ME
    Person with significant control
    2017-08-10 ~ 2019-03-09
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 34
    225 Balham High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,013 GBP2024-09-30
    Officer
    2020-05-07 ~ 2020-06-29
    IIF 36 - Director → ME
    Person with significant control
    2020-05-07 ~ 2020-06-25
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
  • 35
    170 Church Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2017-10-10 ~ 2021-08-12
    IIF 38 - Director → ME
    Person with significant control
    2017-10-10 ~ 2021-08-12
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 36
    16 Drake Close, Barking, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-16 ~ 2024-05-16
    IIF 87 - Director → ME
    Person with significant control
    2023-03-16 ~ 2024-05-16
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 37
    179-181 Brompton Road, Knightbridge, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ 2025-02-19
    IIF 90 - Director → ME
    Person with significant control
    2024-12-03 ~ 2025-02-19
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 38
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ 2025-01-20
    IIF 89 - Director → ME
    Person with significant control
    2024-11-27 ~ 2025-01-20
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 39
    C/o Expedium Limited, Gable House 239 Regents Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,383 GBP2022-02-28
    Officer
    2022-06-16 ~ 2022-07-01
    IIF 93 - Director → ME
    Person with significant control
    2022-06-16 ~ 2022-07-01
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    63-65 Camden High Street, London, England
    Active Corporate
    Equity (Company account)
    855,900 GBP2019-03-31
    Officer
    2017-02-13 ~ 2017-12-30
    IIF 37 - Director → ME
    Person with significant control
    2017-02-13 ~ 2017-12-30
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 41
    111 Kingsway, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2017-08-22 ~ 2020-12-22
    IIF 40 - Director → ME
    Person with significant control
    2017-08-22 ~ 2020-12-22
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 42
    ZANZOOM LTD - 2016-11-16
    12a Vauxhall Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,254 GBP2024-10-31
    Officer
    2015-11-23 ~ 2016-03-10
    IIF 119 - Director → ME
  • 43
    45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-07 ~ 2013-07-12
    IIF 127 - Director → ME
    2013-10-29 ~ 2014-03-10
    IIF 58 - Director → ME
  • 44
    Flat 7, Kensway House, 388 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52 GBP2019-03-31
    Officer
    2013-03-14 ~ 2014-07-14
    IIF 101 - Director → ME
  • 45
    LE BUOUX SERVICES LIMITED - 2013-02-05
    45b Brecknock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ 2014-09-01
    IIF 128 - Director → ME
  • 46
    4385, 08834907 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2014-01-07 ~ 2014-09-01
    IIF 126 - Director → ME
  • 47
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-26 ~ 2014-10-16
    IIF 121 - Director → ME
  • 48
    Office On The Hill, Suite 7, 37 Stanmore Hill, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,133 GBP2024-03-31
    Officer
    2013-03-19 ~ 2014-03-06
    IIF 117 - Director → ME
  • 49
    154 High Street, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-12 ~ 2014-09-01
    IIF 123 - Director → ME
  • 50
    80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,529 GBP2024-03-31
    Officer
    2021-03-29 ~ 2022-10-17
    IIF 110 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-04-21
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,663 GBP2024-03-31
    Person with significant control
    2020-03-03 ~ 2023-01-09
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 195 - Right to appoint or remove directors OE
  • 52
    275 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    211,874 GBP2025-03-31
    Officer
    2021-04-20 ~ 2022-06-20
    IIF 11 - Director → ME
    Person with significant control
    2021-03-02 ~ 2022-06-20
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Right to appoint or remove directors OE
  • 53
    311 Regents Park Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2021-03-16 ~ 2021-04-21
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 54
    32 Woodstock Grove, Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-12 ~ 2023-07-10
    IIF 13 - Director → ME
  • 55
    MEDZ BOUCHERIE LIMITED - 2022-06-07
    32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-06-03 ~ 2023-01-05
    IIF 5 - Director → ME
    Person with significant control
    2021-06-03 ~ 2023-01-05
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 56
    91 Greenford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2023-11-30
    Officer
    2020-11-24 ~ 2023-05-16
    IIF 9 - Director → ME
    Person with significant control
    2020-11-24 ~ 2022-05-17
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Right to appoint or remove directors OE
  • 57
    63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-19 ~ 2018-07-31
    IIF 52 - Director → ME
    Person with significant control
    2016-09-19 ~ 2018-07-31
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Has significant influence or control OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 58
    45b Brecknock Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-03 ~ 2014-03-24
    IIF 48 - Director → ME
    2011-11-03 ~ 2013-06-06
    IIF 47 - Director → ME
  • 59
    102 North End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-07-23 ~ 2021-04-07
    IIF 8 - Director → ME
    Person with significant control
    2020-07-23 ~ 2021-04-07
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
  • 60
    UNCLE FLUFFY LTD - 2024-11-04
    MEDZ SERVICE LIMITED - 2022-01-24
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2021-03-17 ~ 2021-04-21
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -428,142 GBP2024-01-31
    Person with significant control
    2020-02-03 ~ 2022-01-25
    IIF 218 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 218 - Ownership of shares – More than 50% but less than 75% OE
  • 62
    SIMMONS COVENT GARDEN LIMITED - 2024-01-26
    11 Woodstock Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2024-02-21 ~ 2024-04-01
    IIF 100 - Director → ME
  • 63
    311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-20 ~ 2025-05-30
    IIF 88 - Director → ME
    Person with significant control
    2024-12-20 ~ 2025-05-30
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 64
    27 Grasmere Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-19 ~ 2016-11-04
    IIF 51 - Director → ME
    Person with significant control
    2016-09-19 ~ 2017-04-05
    IIF 156 - Has significant influence or control OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 65
    MEDZ FASHION LIMITED - 2023-02-07
    311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-29 ~ 2025-04-25
    IIF 83 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-04-21
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    POWER STATION 3C0906 LIMITED - 2022-05-17
    16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-20 ~ 2023-05-15
    IIF 113 - Director → ME
    Person with significant control
    2021-08-20 ~ 2023-05-15
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 67
    RÀWSHA LOUNGE LTD - 2018-06-14
    1 Kings Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -232,090 GBP2019-06-30
    Person with significant control
    2018-06-13 ~ 2018-06-15
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    5 CONTINENTS LONDON LIMITED - 2023-04-24
    THE MALL GROUP LIMITED - 2022-05-05
    114 Whittington Avenue, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-04-03 ~ 2024-08-30
    IIF 30 - Director → ME
    Person with significant control
    2019-04-03 ~ 2024-08-30
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    DOLCE LONDON LIMITED - 2021-05-10
    5 36 Holtwhites Hill, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2018-10-03 ~ 2018-12-14
    IIF 20 - Director → ME
    Person with significant control
    2018-10-03 ~ 2018-12-14
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    ROCK JEWELLERY LIMITED - 2022-01-18
    61-62 The Mall The Stratford Centre, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ 2022-07-19
    IIF 10 - Director → ME
    Person with significant control
    2021-11-02 ~ 2022-07-19
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 71
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-12-16 ~ 2017-04-21
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    SOFTCO LIMITED - 2016-12-17
    40 Dalby Avenue, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,490 GBP2016-12-31
    Officer
    2018-01-23 ~ 2018-05-03
    IIF 17 - Director → ME
    Person with significant control
    2018-01-23 ~ 2018-01-23
    IIF 191 - Ownership of shares – 75% or more OE
  • 73
    66 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2020-07-31
    Officer
    2018-10-16 ~ 2019-11-13
    IIF 42 - Director → ME
  • 74
    CLASSIC MANAGEMENT LONDON LIMITED - 2018-12-17
    CLASSIC CARS (USA) LIMITED - 2018-09-18
    97 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,564 GBP2024-08-31
    Officer
    2018-08-20 ~ 2021-04-01
    IIF 34 - Director → ME
    Person with significant control
    2018-08-20 ~ 2021-04-01
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 75
    SHAWERMAGY LTD - 2022-05-17
    MEDZ RENTAL LIMITED - 2022-01-24
    492 Harrow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,395 GBP2024-09-30
    Officer
    2021-09-17 ~ 2022-09-16
    IIF 12 - Director → ME
    Person with significant control
    2021-09-17 ~ 2022-01-21
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 76
    KAHWET AZMI LIMITED - 2017-02-08
    117 The Water Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ 2017-11-08
    IIF 118 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-11-08
    IIF 221 - Has significant influence or control OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 77
    SWS SOUVENIRS LIMITED - 2014-05-19
    45b Brecknock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-23 ~ 2014-10-21
    IIF 57 - Director → ME
  • 78
    MEDZ DECORATION LIMITED - 2022-05-17
    16 Drake Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-09-17 ~ 2023-02-16
    IIF 7 - Director → ME
    Person with significant control
    2021-09-17 ~ 2023-02-16
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 79
    88 Turnmill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,112 GBP2019-09-30
    Officer
    2019-10-15 ~ 2019-12-10
    IIF 115 - Director → ME
    Person with significant control
    2020-07-13 ~ 2020-07-13
    IIF 158 - Has significant influence or control OE
  • 80
    32 Woodstock Grove, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-06 ~ 2023-06-21
    IIF 23 - Director → ME
    2023-09-01 ~ 2024-05-15
    IIF 15 - Director → ME
    Person with significant control
    2020-03-06 ~ 2023-06-21
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-01 ~ 2024-05-15
    IIF 105 - Ownership of shares – 75% or more OE
  • 81
    PENTVEX LIMITED - 2018-05-09
    172 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,956 GBP2024-08-31
    Officer
    2018-10-03 ~ 2019-01-16
    IIF 29 - Director → ME
    Person with significant control
    2018-10-03 ~ 2019-01-16
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 82
    ABD EL WAHAB LIMITED - 2017-02-08
    311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-30
    Officer
    2015-08-17 ~ 2017-06-29
    IIF 50 - Director → ME
    Person with significant control
    2016-08-16 ~ 2017-06-29
    IIF 202 - Ownership of shares – 75% or more OE
  • 83
    117 Dartford Road, Dartford, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    2015-10-29 ~ 2017-06-29
    IIF 55 - Director → ME
    Person with significant control
    2016-10-28 ~ 2017-06-29
    IIF 220 - Ownership of shares – 75% or more OE
  • 84
    UNIQUE SHOES LIMITED - 2019-04-02
    156 Streatham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2016-04-11 ~ 2019-05-25
    IIF 59 - Director → ME
    Person with significant control
    2017-04-07 ~ 2019-05-23
    IIF 223 - Ownership of shares – 75% or more OE
  • 85
    63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-10 ~ 2018-06-11
    IIF 46 - Director → ME
    Person with significant control
    2017-10-10 ~ 2018-06-11
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 86
    40 Thirsk Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -128,309 GBP2020-09-30
    Officer
    2017-10-10 ~ 2019-02-28
    IIF 39 - Director → ME
    Person with significant control
    2017-10-10 ~ 2019-02-28
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 87
    Ground Floor, 24 Museum Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -419 GBP2024-03-31
    Officer
    2021-03-23 ~ 2022-10-18
    IIF 112 - Director → ME
    Person with significant control
    2021-03-23 ~ 2022-10-18
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 88
    Gable House 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-07-23 ~ 2021-09-09
    IIF 31 - Director → ME
    Person with significant control
    2020-07-23 ~ 2021-09-06
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 89
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-07-01 ~ 2025-08-28
    IIF 98 - Director → ME
    Person with significant control
    2025-07-01 ~ 2025-08-28
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 90
    32 Woodstock Grove Shepherds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2025-07-01 ~ 2025-08-01
    IIF 99 - Director → ME
    Person with significant control
    2025-07-01 ~ 2025-08-01
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.