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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Tufan Mohammad Hashemi

    Related profiles found in government register
  • Mr Tufan Mohammad Hashemi
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB

      IIF 1
  • Mr Mohammad Hashemi
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage House, 58-60kensington Church Street, London, W8 4DB

      IIF 2
  • Mr Mohammad Hashemi
    British born in February 1959

    Resident in Iran

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 3
  • Hashemi, Tufan Mohammad
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 65, New Cavendish Street, London, W1G 7LS

      IIF 4
    • 823 Finchley Road, London, NW11 8AJ

      IIF 5
  • Mr Mohammad Hashemi
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Harris & Trotter, 64 New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 6
    • Niddry Lodge, 51 Holland Street, London, W8 7JB, England

      IIF 7
  • Hashemi, Mohammad
    British company director born in February 1959

    Resident in Iran

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 8
  • Mr Seyed Mohamamad Taghi Abmali
    Iranian born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Motivation House, First Way, Wembley, Middlesex, HA9 0JD

      IIF 9
  • Abmali, Seyed Mohamamad Taghi
    Iranian director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 10
  • Hashemi, Mohammad
    British director born in February 1959

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 11
  • Hashemi, Mohammad
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB, England

      IIF 12
  • Hashemi, Mohammad
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 823 Finchley Road, London, NW11 8AJ

      IIF 13
    • Palladium House, 1/4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 14
  • Hashemi, Mohammad
    British economist born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 823 Finchley Road, London, NW11 8AJ

      IIF 15 IIF 16
    • C/o Harris And Trotter, 64 New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 17
  • Hashemian, Mohammad Kamal
    Iranian chairman of board born in July 1969

    Resident in Iran

    Registered addresses and corresponding companies
    • 5, Shilling Ford Close,millhill, London, England

      IIF 18
  • Hashemi, Mohammad
    British

    Registered addresses and corresponding companies
    • 823 Finchley Road, London, NW11 8AJ

      IIF 19
  • Mr Seyed Mohammad Taghi Hashemian Abmali
    Iranian born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Motivation House, First Way, Wembley, Middlesex, HA9 0JD

      IIF 20
  • Hashemian, Mohammadreza
    Iranian manager born in July 1972

    Resident in Iran

    Registered addresses and corresponding companies
    • 5, Shilling Ford Close,millhill, London, England

      IIF 21
  • Hashemi, Saeed Mohammad
    Iranian businessman born in September 1982

    Resident in Iran

    Registered addresses and corresponding companies
    • 6, Jahan Ara, Tehran, NA, Iran (islamic Republic Of)

      IIF 22
  • Mr Seyyed Mohammad Taghi Hashemian Abmali
    Iranian born in March 1966

    Resident in Iran

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ

      IIF 23
  • Prof Seyed Hashemian Abmali
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Queensway, Arthur Court, London, W2 5HP, England

      IIF 24
  • Hashmian Abmali, Mohammad Taghi, Dr
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Crooked Usage, London, N3 3EU

      IIF 25
  • Hashemian Abmali, Seyed Mohammad Taghi, Dr
    Iranian born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Latif House, First Way, Wembley, Greater London, Middx, HA9 0JD

      IIF 26
    • Latif House, First Way, Wembley, London, Middlesex, HA9 0JD

      IIF 27
    • Latif House, First Way, Wembley, London, Middlesex, HA9 0JD, United Kingdom

      IIF 28
    • Motivation House, First Way, Wembley, London, Middx, HA9 0TU

      IIF 29
    • Latif House, First Way, Wembley, Middx, HA9 0JD

      IIF 30
    • Latif House, First Way, Wembley, Middlesex, HA9 0JD

      IIF 31
    • Motivation House, First Way, Wembley, Middlesex, HA9 0JD

      IIF 32
  • Hashemian Abmali, Seyed Mohammad Taghi, Dr
    Iranian director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Latif House, First Way, Wembley, London, Middlesex, HA9 0JD, England

      IIF 33
    • Latif House, First Way, Wembley, London, Middlesex, HA9 0JD, United Kingdom

      IIF 34 IIF 35
    • Latif House, Firstway, Wembley, London, Middx, HA9 0JD

      IIF 36
    • Motivation House, First Way, Wembley, London, Middlesex, HA9 0JD, United Kingdom

      IIF 37
    • Motivation House, First Way, Wembley, Middx, HA9 0JD

      IIF 38
    • Latif House, First Way, Wembley, Middlesex, HA9 0JD

      IIF 39
    • Motivation House, First Way, Wembley, Middlesex, HA9 0JD

      IIF 40
    • Motivation House, First Way, Wembley, Middlesex, HA9 0JD, England

      IIF 41
    • Motivation House, First Way, Wembley, Middx, HA9 0JD

      IIF 42
  • Hashemian Abmali, S Mohammad Taghi, Dr
    Iranian none born in March 1966

    Resident in Uk

    Registered addresses and corresponding companies
  • Mr Seyyed Mohammad Hashemian Taghi Abmali
    Iranian born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Latif House, First Way, Wembley, HA9 0JD

      IIF 45
  • Mr Seyyed Mohammad Taghi Abmali Hashemian
    Iranian born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Latif House, First Way, Wembley, Middlesex, HA9 0JD

      IIF 46
  • Mr Seyyed Mohammad Taghi Hashemain Abmali
    Iranian born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • State House, Suite 211, 176 Station Road Harrow Middlesex, London, HA9 2AE

      IIF 47
  • Mr Seyyed Mohammad Taghi Hashemian Abmali
    Iranian born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • State House, Suite 211, 176 Station Road Harrow Middlesex, London, HA9 2AE

      IIF 48
    • Motivation House, First Way, Wembley, Middlesex, HA9 0JD

      IIF 49
  • Hashemian Abmali, S.mohammad Taghi, Dr
    Iranian none born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Crooked Usage, London, N3 3EU

      IIF 50
  • Hashemian Abmali, Seyed Mohammad Taghi, Prof.
    Iranian director born in March 1966

    Resident in Iran

    Registered addresses and corresponding companies
    • Motivation House, First Way, Wembley, Middlesex, HA9 0JD, United Kingdom

      IIF 51
  • Hashemian Abmali, Seyed Mohammad Taghi, Prof.
    Iranian marketing born in March 1966

    Resident in Iran

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 52
  • Hashemian Abmali, Seyed Mohammad Taghi, Prof.
    Iranian professor born in March 1966

    Resident in Iran

    Registered addresses and corresponding companies
    • Motivation House, First Way, Wembley, Middlesex, HA9 0JD, United Kingdom

      IIF 53
  • Hashemian-abmali, Seyed Mohammad Taghi, Dr
    Iranian director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, Unwin Court, 1 Beaumont Close, London, N2 0GA, United Kingdom

      IIF 54
  • Hashemian Abmali, Mohammad Taghi Seyed, Professor
    British managing director/chairman born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Motivation House, First Way, Wembley, Middlesex, HA9 0JD, United Kingdom

      IIF 55 IIF 56
  • Hashemian Abmali, Seyed Mohammad Taghi, Dr
    Iranian chairman born in March 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Latif House, Empire Way, Wembley, Middlesex, HA9 0EW, United Kingdom

      IIF 57
  • Hashemian Abmali, Seyed Mohammad Taghi, Prof.
    Iranian director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • State House, Suite 211, 176 Station Road Harrow Middlesex, London, HA9 2AE, England

      IIF 58
  • Hashemian Abmali, Seyed Mohammad Taghi, Prof.
    Iranian professor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Latif House, Firstway, Wembley, Middlesex, HA9 0JE, United Kingdom

      IIF 59
  • Hashemian Abmali, Mohammad Taghi Seyed, Professor
    Iranian born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • State House, Suite 211, 176 Station Road Harrow Middlesex, London, HA9 2AE

      IIF 60
  • Hashemian Abmali, Seyed Mohammad Taghi, Dr
    United Kingdom born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, The Mirage Centre, First Way, Wembley, HA9 0JD, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 40
  • 1
    AVENUE CLOSE FREEHOLD LIMITED
    11506873
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2019-01-31 ~ 2019-04-27
    IIF 17 - Director → ME
    Person with significant control
    2019-03-07 ~ 2019-09-12
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BANK SAMAN (UK) LTD
    05715611
    Motivation House, First Way, Wembley, Middx
    Active Corporate (7 parents)
    Officer
    2019-06-01 ~ 2025-09-11
    IIF 38 - Director → ME
  • 3
    CARRARA PROPERTY LTD
    15915533
    Niddry Lodge, 51 Holland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    ELEGANTIQUE LTD
    - now 06658940
    SMART EUROPE BUSINESS SERVICES LIMITED
    - 2019-08-01 06658940
    Latif House Firstway, Wembley, London, Middx
    Dissolved Corporate (5 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 36 - Director → ME
  • 5
    EN BANK LIMITED
    05996519
    Latif House, First Way, Wembley, Middlesex
    Active Corporate (5 parents)
    Officer
    2019-06-01 ~ 2025-09-11
    IIF 31 - Director → ME
  • 6
    FELIX AND FOSTER LIMITED
    09080227
    5 Shilling Ford Close,millhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-10 ~ dissolved
    IIF 21 - Director → ME
    IIF 18 - Director → ME
  • 7
    FLORENCE COURT RTM COMPANY LIMITED
    07567110
    Hollington House, Flitton Hill, Bedford, England
    Active Corporate (14 parents)
    Officer
    2011-03-16 ~ 2022-06-07
    IIF 14 - Director → ME
  • 8
    FLOURISHES LTD
    - now 07214964
    OUML LIMITED
    - 2021-05-03 07214964 07220128... (more)
    Latif House First Way, Wembley, London, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 33 - Director → ME
    2010-04-07 ~ 2018-11-28
    IIF 25 - Director → ME
  • 9
    GLOBAL ADVERTISING & TRADING LIMITED
    06016987
    Latif House, First Way, Wembley, Middx
    Active Corporate (4 parents)
    Officer
    2019-06-01 ~ 2025-09-11
    IIF 30 - Director → ME
  • 10
    GLOBAL RESIDENCY LIMITED
    07340701
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-10 ~ dissolved
    IIF 54 - Director → ME
  • 11
    HIFI TRADE LIMITED - now
    DOUBLE APPLE LOUNGE LTD
    - 2013-08-13 07009086
    SCOMI UK LIMITED
    - 2009-11-21 07009086
    83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-09-04 ~ 2013-08-06
    IIF 13 - Director → ME
    2009-09-04 ~ 2013-08-06
    IIF 19 - Secretary → ME
  • 12
    HISTORY & CULTURE OF THE EAST RESEARCH FOUNDATION
    07176650
    Motivation House, First Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    IRANIAN HOMES LIMITED
    07214850
    39 Crooked Usage, London
    Dissolved Corporate (2 parents)
    Officer
    2010-04-07 ~ dissolved
    IIF 43 - Director → ME
  • 14
    IRANIAN HOUSE LIMITED
    07201810
    Latif House, First Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-03-24 ~ 2018-11-28
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-28
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    JUBILEE CLOSE LTD
    - now 03089229
    ROKSAN AUDIO LIMITED
    - 2017-01-11 03089229
    68 PALL MALL NO. 5 LIMITED - 1996-03-14
    64 New Cavendish Street, London
    Dissolved Corporate (7 parents)
    Officer
    1998-08-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    KARAFARIN BANK LTD
    06003759
    Motivation House, First Way, Wembley, Middlesex
    Active Corporate (5 parents)
    Officer
    2019-06-01 ~ 2026-02-04
    IIF 32 - Director → ME
  • 17
    LANGUAGE TESTING LIMITED
    07465258
    Motivation House, First Way, Wembley, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-01 ~ 2020-05-12
    IIF 41 - Director → ME
  • 18
    LILYBROOK LIMITED
    06978280
    65 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-09-05 ~ dissolved
    IIF 4 - Director → ME
  • 19
    MODERN FINANCE LTD
    08725897 07441513
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 10 - Director → ME
  • 20
    NEJATI DENTAL INSTRUMENTS AND SUPPLIES (UK) LTD
    05508208
    Latif House, First Way, Wembley, Middlesex
    Active Corporate (6 parents)
    Officer
    2019-06-01 ~ 2025-09-11
    IIF 39 - Director → ME
  • 21
    O & M BUSINESS INTERNATIONAL GROUP PLC
    07227367
    Motivation House, First Way, Wembley, Middx
    Active Corporate (5 parents)
    Officer
    2019-06-01 ~ 2025-08-31
    IIF 42 - Director → ME
    2012-01-09 ~ 2018-11-28
    IIF 53 - Director → ME
  • 22
    OUMAL BANK LTD
    07805217
    Latif House First Way, Wembley, London, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-07-16 ~ 2018-11-28
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    OUMAL FINANCE LIMITED
    - now 07220128
    OUMAL LIMITED
    - 2013-01-03 07220128 07326842... (more)
    120 Queensway, London, England
    Dissolved Corporate (6 parents)
    Officer
    2010-04-12 ~ 2018-11-28
    IIF 58 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-11-28
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    PARSIAN BANK PLC
    06012197
    Latif House, First Way, Wembley, Greater London, Middx
    Dissolved Corporate (7 parents)
    Officer
    2019-06-01 ~ dissolved
    IIF 26 - Director → ME
  • 25
    PERSIAN GULF SEA CITY CORPORATION LIMITED
    07181366
    Motivation House, First Way, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2010-03-08 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    PERSIAN GULF SEA CITY PLC
    07181329
    State House Suite 211, 176 Station Road Harrow Middlesex, London
    Active Corporate (5 parents)
    Officer
    2010-03-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PERSIAN SILK RUGS LTD
    - now 06053994
    NEJATI UK LTD - 2018-12-03
    Latif House First Way, Wembley, London, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-06-01 ~ 2025-09-11
    IIF 35 - Director → ME
  • 28
    PETRO TANDIS GROUP LIMITED
    06742972
    Latif House, Firstway, Wembley, Middx
    Dissolved Corporate (7 parents)
    Officer
    2009-09-05 ~ 2012-02-01
    IIF 57 - Director → ME
  • 29
    POLAND EXPRESS LIMITED
    - now 04347777
    LIGHTVALE LIMITED
    - 2003-07-21 04347777
    82 Gosforth Lane, South Oxhey, Watford
    Dissolved Corporate (6 parents)
    Officer
    2002-01-04 ~ 2003-07-23
    IIF 16 - Director → ME
  • 30
    ROOK ENTERPRISES LIMITED
    11711214
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-12-11 ~ 2019-11-08
    IIF 8 - Director → ME
    2020-02-06 ~ 2023-03-07
    IIF 11 - Director → ME
    Person with significant control
    2018-12-11 ~ 2023-03-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 31
    SAMAN BANK LIMITED
    05715271
    Latif House First Way, Wembley, London, Middlesex
    Active Corporate (6 parents)
    Officer
    2019-06-01 ~ 2025-09-11
    IIF 27 - Director → ME
  • 32
    SENTINEL NEWS AGENCY LTD
    08574582
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 33
    THE SILK PATH LTD
    - now 07744149
    EAST ROCK HOUSE LTD - 2018-12-03
    Motivation House First Way, Wembley, London, Middlesex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-06-01 ~ dissolved
    IIF 37 - Director → ME
  • 34
    THE SILK RUGS COMPANY LTD
    - now 07326842
    OUMALI LIMITED
    - 2018-12-03 07326842 07220128... (more)
    Motivation House, First Way, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2010-07-27 ~ 2018-11-28
    IIF 59 - Director → ME
    2019-06-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-07-15 ~ 2018-11-28
    IIF 9 - Ownership of shares – 75% or more OE
  • 35
    THE SILKEN PASSAGE LTD - now
    WEMBLEY TOURISM GRP LIMITED
    - 2018-12-03 07820660
    Latif House, First Way, Wembley
    Active Corporate (4 parents)
    Officer
    2011-10-24 ~ 2018-11-28
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-28
    IIF 45 - Ownership of shares – 75% or more OE
  • 36
    TRUST IMMIGRATION LTD
    06004139
    Latif House First Way, Wembley, London, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-06-01 ~ 2025-09-11
    IIF 28 - Director → ME
  • 37
    UKSTUDY SERVICE LTD
    07118158
    Motivation House First Way, Wembley, London, Middx
    Active Corporate (4 parents)
    Officer
    2019-06-01 ~ 2025-03-31
    IIF 29 - Director → ME
  • 38
    UMAL PLC
    07214649
    Unit 223 1 Olympic Way, Wembley, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-07 ~ dissolved
    IIF 44 - Director → ME
  • 39
    YALLAK LIMITED
    - now 04919347
    TARGET HI-FI LIMITED
    - 2017-09-11 04919347 10941684
    Vicarage House, 58-60kensington Church Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    ZANOUS STAR FASHION PICTURE LIMITED
    07219104
    Latif House First Way, Wembley, London, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-09 ~ 2018-11-28
    IIF 50 - Director → ME
    2019-06-01 ~ dissolved
    IIF 34 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.