The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Shahram Moallemi

    Related profiles found in government register
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shahram Moallemi
    British born in November 2018

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 14
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 15
  • Moallemi, Shahram
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 16
    • 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 17 IIF 18 IIF 19
    • 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 22
    • Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 23
    • Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 24
    • Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 25 IIF 26 IIF 27
  • Moallemi, Shahram
    British chartered accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moallemi, Shahram
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, BN12 4NB, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 35
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Moallemi, Shahram
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry Lodge, Pyecombe Street, Brighton, BN45 7EE, United Kingdom

      IIF 39 IIF 40
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 44
  • Moallemi, Shahram
    British practising accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 45
  • Moallemi, Shahram
    British sole practitioner accounting born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 46
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • RH13

      IIF 68
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 69 IIF 70
  • Moallemi, Amir Shahram
    British chartered accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 71
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British certified chartered accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 83
  • Moallemi, Amir Shahram
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, England

      IIF 84
    • Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 85 IIF 86
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 87
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British none born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Chantry Lodge, Pyecombe Street, Brighton, West Sussex, BN45 7EE

      IIF 112
  • Moallemi, Shahram
    Iranian accountant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Staithes 3, Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 113
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 114
    • Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 115
  • Moallemi, Shahram
    Iranian accountant born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Staithes, 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear, NE11 9SN

      IIF 116
  • Moallemi, Amir Shahram
    British

    Registered addresses and corresponding companies
    • Chantry Lodge Pyecombe Street, Pyecombe, Brighton, West Sussex, BN45 7EE

      IIF 117 IIF 118
  • Moallemi, Amir Shahram
    British accountant

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 37
  • 1
    AQUIOS INVESTMENTS LTD - 2022-04-21
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2019-07-06 ~ now
    IIF 100 - director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 76 - director → ME
  • 3
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-10 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2019-05-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    479 GBP2023-11-30
    Officer
    2021-11-19 ~ now
    IIF 107 - director → ME
  • 6
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,510 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 109 - director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (16 parents)
    Officer
    2019-11-05 ~ now
    IIF 45 - director → ME
  • 8
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2003-09-30 ~ now
    IIF 26 - director → ME
    2020-08-26 ~ now
    IIF 86 - director → ME
    2003-09-30 ~ now
    IIF 117 - secretary → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-10 ~ now
    IIF 110 - director → ME
    Person with significant control
    2020-08-10 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-22 ~ now
    IIF 106 - director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 12 Betchworth Works Ifield Road, Charlwood, Horley, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    1,973 GBP2023-09-30
    Person with significant control
    2025-04-17 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 13
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 103 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 14
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (2 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 94 - director → ME
  • 15
    KALON FINANCIAL PARTNERSHIP LLP - 2022-08-25
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 123 - llp-designated-member → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2019-10-21 ~ now
    IIF 104 - director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 17
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Officer
    2009-03-02 ~ dissolved
    IIF 97 - director → ME
  • 18
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    92,451 GBP2023-10-31
    Officer
    2020-09-14 ~ now
    IIF 85 - director → ME
    2003-10-03 ~ now
    IIF 118 - secretary → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    MOALLEMI ENTERTAINMENT ADVISORY LTD - 2015-04-09
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Equity (Company account)
    86 GBP2016-12-31
    Officer
    2014-12-02 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 20
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42,416 GBP2019-03-31
    Officer
    2015-10-20 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 108 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -199 GBP2023-08-31
    Officer
    2020-08-02 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-08-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    PANDIG LIMITED - 2014-12-24
    Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 69 - director → ME
  • 24
    PEDRO LEITE LTD - 2019-01-08
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,530 GBP2018-02-28
    Officer
    2018-12-14 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26,884 GBP2023-03-31
    Officer
    2023-10-17 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 26
    PASARGARD ENTERPRISES LIMITED - 2013-09-26
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 83 - director → ME
  • 27
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 68 - director → ME
  • 28
    TALES OF THE RIVERBANK LTD - 2015-03-30
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2013-12-03 ~ dissolved
    IIF 95 - director → ME
  • 29
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    36,154 GBP2023-10-31
    Officer
    2016-11-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (3 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 89 - director → ME
  • 31
    ASM ACCOUNTANCY LIMITED - 2025-02-21
    MOALLEMI & CO LTD - 2018-06-14
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2020-09-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 32
    Chantry Lodge, Pyecombe Street, Brighton
    Dissolved corporate (2 parents)
    Officer
    1999-01-18 ~ dissolved
    IIF 80 - director → ME
    1999-01-18 ~ dissolved
    IIF 121 - secretary → ME
  • 33
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,321,497 GBP2023-11-30
    Officer
    2005-11-28 ~ now
    IIF 79 - director → ME
    IIF 25 - director → ME
    2005-11-28 ~ now
    IIF 119 - secretary → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 35
    Asm House, 103a Keymer Road, Hassocks, England
    Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2024-02-29
    Officer
    2022-08-05 ~ now
    IIF 84 - director → ME
    Person with significant control
    2022-08-05 ~ now
    IIF 48 - Right to appoint or remove directorsOE
  • 36
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 96 - director → ME
  • 37
    Chantry Lodge, Pyecombe Street, Brighton, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ dissolved
    IIF 112 - director → ME
Ceased 45
  • 1
    4DIO LTD
    - now
    4DIO BOOKS LIMITED - 2011-09-15
    77b Berwick Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ 2011-10-21
    IIF 77 - director → ME
  • 2
    9 Florence Road, Brighton, England
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2014-09-16 ~ 2014-12-11
    IIF 39 - director → ME
  • 3
    AQUIOS INVESTMENTS LTD - 2022-04-21
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2019-07-06 ~ 2022-04-15
    IIF 42 - director → ME
    Person with significant control
    2019-07-06 ~ 2022-04-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-26 ~ 2023-07-30
    IIF 101 - director → ME
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    479 GBP2023-11-30
    Person with significant control
    2022-02-22 ~ 2022-03-17
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    2021-11-19 ~ 2022-02-11
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 6
    Staithes 3 Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 113 - director → ME
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (16 parents)
    Officer
    2011-11-18 ~ 2019-07-19
    IIF 46 - director → ME
  • 8
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 114 - director → ME
  • 9
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 115 - director → ME
  • 10
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 116 - director → ME
  • 11
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    70,989 GBP2024-01-31
    Officer
    2015-03-10 ~ 2022-01-13
    IIF 29 - director → ME
    Person with significant control
    2017-05-09 ~ 2022-01-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 23 - director → ME
  • 13
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2016-09-25 ~ 2024-08-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-22 ~ 2020-07-22
    IIF 111 - director → ME
    Person with significant control
    2020-07-22 ~ 2020-07-22
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 15
    CARLOS JIMENEZ JURADO LTD - 2017-09-04
    BRENCHLEY LETTINGS AND MANAGEMENT LTD - 2014-05-06
    Boot Court Flat 4 Boot Court, 75-77 Jeddo Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    98,775 GBP2024-03-31
    Officer
    2013-11-06 ~ 2014-01-01
    IIF 71 - director → ME
  • 16
    April Cottage School Road, Nomansland, Salisbury
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -847,756 GBP2015-06-30
    Officer
    2013-06-04 ~ 2013-06-04
    IIF 88 - director → ME
  • 17
    3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 22 - director → ME
  • 18
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2013-10-01
    IIF 16 - director → ME
  • 19
    VELER LTD - 2019-01-09
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    41,501 GBP2022-02-28
    Officer
    2018-12-14 ~ 2019-01-08
    IIF 31 - director → ME
    Person with significant control
    2018-12-14 ~ 2019-01-08
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 20
    April Cottage School Road, Nomansland, Salisbury, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-10 ~ 2013-10-21
    IIF 91 - director → ME
  • 21
    HAMMYANDCO LTD - 2015-03-30
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Officer
    2013-10-28 ~ 2014-10-24
    IIF 92 - director → ME
  • 22
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 18 - director → ME
  • 23
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    130,500 GBP2023-12-31
    Officer
    2007-01-03 ~ 2016-11-01
    IIF 81 - director → ME
    2007-01-03 ~ 2016-11-01
    IIF 122 - secretary → ME
  • 24
    1 Cornhill, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    635,715 GBP2024-03-31
    Officer
    2021-07-28 ~ 2022-06-22
    IIF 87 - director → ME
  • 25
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    814,193 GBP2024-03-31
    Officer
    2015-03-19 ~ 2022-01-13
    IIF 90 - director → ME
    Person with significant control
    2017-03-15 ~ 2022-01-13
    IIF 57 - Has significant influence or control OE
  • 26
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    92,451 GBP2023-10-31
    Officer
    2003-10-02 ~ 2020-09-14
    IIF 27 - director → ME
    Person with significant control
    2016-09-19 ~ 2020-09-15
    IIF 5 - Has significant influence or control OE
  • 27
    St James' Hall, Mill Road, Lancing, West Sussex, England
    Corporate (2 parents)
    Officer
    2000-07-31 ~ 2000-09-01
    IIF 78 - director → ME
  • 28
    14 Regent Hill, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-31 ~ 2013-04-01
    IIF 73 - director → ME
  • 29
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 17 - director → ME
  • 30
    Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,010,179 GBP2015-04-30
    Officer
    2012-04-23 ~ 2012-07-02
    IIF 93 - director → ME
  • 31
    Suite 9 Regency House, 91 Western Road, Brighton, Sussex, United Kingdom
    Dissolved corporate
    Officer
    2011-10-31 ~ 2012-12-13
    IIF 75 - director → ME
  • 32
    PANOPTIC PRODUCTIONS LTD - 2012-04-11
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-05-06 ~ 2010-05-07
    IIF 72 - director → ME
  • 33
    ASM ACCOUNTANCY LIMITED - 2025-02-21
    MOALLEMI & CO LTD - 2018-06-14
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-21 ~ 2020-09-01
    IIF 105 - director → ME
    Person with significant control
    2017-04-19 ~ 2020-09-01
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 34
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2014-10-01 ~ 2018-09-01
    IIF 70 - director → ME
    2014-08-05 ~ 2018-09-24
    IIF 40 - director → ME
    Person with significant control
    2016-08-04 ~ 2018-09-24
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 35
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 19 - director → ME
  • 36
    THE ASSOCIATION OF INTERNATIONAL ACCOUNTING TECHNICIANS - 2004-01-20
    Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    70 GBP2020-09-30
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 24 - director → ME
  • 37
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,227 GBP2024-02-29
    Officer
    2007-02-22 ~ 2012-05-01
    IIF 82 - director → ME
    2007-02-22 ~ 2012-05-01
    IIF 120 - secretary → ME
  • 38
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    274,691 GBP2024-03-31
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 32 - director → ME
  • 39
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS(THE) - 1990-09-01
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS LIMITED (THE) - 1983-07-05
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 21 - director → ME
  • 40
    INSTITUTE OF COMPANY ACCOUNTANTS LIMITED(THE) - 1990-09-01
    3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-04-30 ~ 2019-07-19
    IIF 20 - director → ME
  • 41
    HRIDITA PROPERTY INVESTMENTS LIMITED - 2002-11-21
    Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    885,576 GBP2023-11-30
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 38 - director → ME
  • 42
    Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    93,829 GBP2024-02-29
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 35 - director → ME
  • 43
    GOOD VOODOOO LTD - 2015-10-09
    3D FILMS LIMITED - 2014-11-14
    Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -575 GBP2016-03-31
    Officer
    2011-10-31 ~ 2013-01-31
    IIF 74 - director → ME
  • 44
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -43,985 GBP2021-10-31
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 34 - director → ME
  • 45
    TRISHUL HANUMAN PROPERTY INVESTMENTS LTD - 2011-05-12
    White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,426 GBP2024-04-30
    Officer
    2022-04-27 ~ 2022-06-29
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.