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

Mr Hassan Abdel - Hamied

    Related profiles found in government register
  • Mr Hassan Abdel - Hamied
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45b, Brecknock Road, London, N7 0BT, England

      IIF 1
  • Mr Hassan Abdel Hamied
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 422, Brixton Road, London, SW9 7AE, England

      IIF 2
  • Mr Hassan Abdel Hamied
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 3
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 4
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 5
    • icon of address 554, Streatham High Road, London, SW16 3QG, England

      IIF 6
  • Mr Hassan Abdel-hamied
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Abdel-hamied
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 196, Bromyard Avenue, London, W3 7FN, England

      IIF 23
    • icon of address 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 24
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 25 IIF 26
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 45b, Brecknock Road, London, N7 0BT, England

      IIF 30
    • icon of address 121, Northwood Park Road, Stoke-on-trent, ST1 6QU, England

      IIF 31 IIF 32 IIF 33
  • Hamied, Hassan Abdel
    British marketing consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 554, Streatham High Road, London, SW16 3QG, England

      IIF 34
  • Abdel - Hamied, Hassan
    British sales executive born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45b, Brecknock Road, London, N7 0BT, England

      IIF 35
  • Abdel Hamied, Hassan
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 36
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 37
  • Abdel Hamied, Hassan
    British sales executive born in October 1969

    Resident in England

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

      IIF 38
  • Abdel-hamied, Hassan
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Abdel-hamied, Hassan
    British manager born in October 1969

    Resident in England

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

      IIF 53
    • icon of address 311, Regents Park Road, London, N3 1DP

      IIF 54
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 55
    • icon of address Unit 8, Nags Head, Holloway Road, London, Greater London, N7 6PZ, England

      IIF 56
  • Abdel-hamied, Raed Mahmoud Hassan
    British salesman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crawford Street, London, W1H 1BY

      IIF 57 IIF 58
    • icon of address 45b, Brecknock Road, London, N7 0BT, England

      IIF 59
    • icon of address 45b, Brecknock Road, London, N7 0BT, United Kingdom

      IIF 60
  • Abdel-hamied, Hassan
    British manager born in October 1969

    Resident in United Kingdom

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

      IIF 61
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 62
    • icon of address 68, The Broadway, London, SW19 1RQ, England

      IIF 63
  • Abdel-hamied, Hassan
    British sales executive born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a Kenton Park Parade, Kenton Road, Harrow, Middlesex, HA3 8DN

      IIF 64
    • icon of address 311, Regents Park Road, Finchley Central, London, N3 1DP

      IIF 65
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 66 IIF 67
    • icon of address 311, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 45b Brecknock Road, Brecknock Road, London, N7 0BT, United Kingdom

      IIF 72
    • icon of address 45b, Brecknock Road, London, N7 0BT

      IIF 73
    • icon of address 45b, Brecknock Road, London, N7 0BT, England

      IIF 74 IIF 75 IIF 76
    • icon of address 45b, Brecknock Road, London, N7 0BT, United Kingdom

      IIF 78
    • icon of address 121, Northwood Park Road, Stoke-on-trent, ST1 6QU, England

      IIF 79
  • Abdel-hamied, Hassan
    British salesman born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 418a, Brixton Road, London, SW9 7AY, England

      IIF 80
  • Abdel-hamied, Hassan

    Registered addresses and corresponding companies
    • icon of address 292b, Walworth Road, London, SE17 2TE, England

      IIF 81
    • icon of address 311, Regents Park Road, London, N3 1DP, England

      IIF 82
    • icon of address 418b, Brixton Road, London, SW9 7AY, England

      IIF 83
    • icon of address Flat 1, 23 Crawford Street, London, W1H 1BY

      IIF 84
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 121 Northwood Park Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 311 Regents Park Road, Finchley Central, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 311 Regents Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,684 GBP2024-04-30
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 311 Regents Park Road, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 45b Brecknock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 45b Brecknock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,866 GBP2020-04-30
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    LE BUOUX SERVICES LIMITED - 2013-02-05
    icon of address 45b Brecknock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 75 - Director → ME
  • 12
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 66 - Director → ME
  • 13
    icon of address 28a Kenton Park Parade, Kenton Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 64 - Director → ME
  • 14
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 311 Regents Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 82 - Secretary → ME
  • 16
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 121 Northwood Park Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,003 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 311 Regents Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    26,912 GBP2024-03-31
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 70 - Director → ME
  • 21
    icon of address 311 Regents Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 311 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-04-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address Unit 8, Nags Head, Holloway Road, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ 2025-01-22
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ 2025-01-22
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address 121 Northwood Park Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2017-01-26
    IIF 74 - Director → ME
  • 3
    icon of address 39-41 North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,302 GBP2021-12-31
    Officer
    icon of calendar 2015-09-10 ~ 2016-01-18
    IIF 72 - Director → ME
  • 4
    REPATTO UK LIMITED - 2025-01-17
    icon of address B84 Albion Riverside Building, 8 Hester Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ 2025-06-29
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 2025-06-29
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    icon of address 23 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2015-03-18 ~ 2015-06-15
    IIF 81 - Secretary → ME
  • 6
    icon of address 206 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2015-07-16
    IIF 63 - Director → ME
  • 7
    icon of address 94 Sutherland Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ 2017-10-10
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2017-10-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    icon of address Third Floor Flat, 5, St. Marys Terrace, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-04-02 ~ 2018-12-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-04-02 ~ 2018-12-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address 196 Bromyard Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,983 GBP2021-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2020-01-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2020-01-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    icon of address 133 West Hendon Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-11-25 ~ 2025-04-25
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 2025-04-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    icon of address 432 Coldharbour Lane, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -126,524 GBP2024-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2016-04-13
    IIF 71 - Director → ME
  • 12
    icon of address 111 Kingsway, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-10-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-10-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    ZANZOOM LTD - 2016-11-16
    icon of address 12a Vauxhall Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,254 GBP2024-10-31
    Officer
    icon of calendar 2016-03-10 ~ 2016-10-26
    IIF 73 - Director → ME
    icon of calendar 2015-10-07 ~ 2015-11-23
    IIF 60 - Director → ME
  • 14
    icon of address 4385, 08834907 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2015-10-05 ~ 2015-11-06
    IIF 58 - Director → ME
    icon of calendar 2015-03-18 ~ 2015-06-15
    IIF 83 - Secretary → ME
  • 15
    icon of address 12 Waterloo Court, Frogmore, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ 2024-04-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2024-04-17
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 16
    SW9 ARCADE MANAGEMENT LTD - 2021-04-09
    ANTIKA LTD - 2021-04-01
    BABEL LEBANON LIMITED - 2021-01-25
    icon of address 524 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2023-01-23 ~ 2023-02-10
    IIF 51 - Director → ME
    icon of calendar 2022-10-17 ~ 2022-10-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2022-10-19
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-10 ~ 2023-02-10
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    WANASAH CAFE LIMITED - 2015-09-10
    icon of address 120 Belgravia House, Longfield Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ 2015-06-03
    IIF 59 - Director → ME
    icon of calendar 2015-06-03 ~ 2015-06-15
    IIF 84 - Secretary → ME
  • 18
    icon of address 23 Crawford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2015-03-21 ~ 2015-06-15
    IIF 80 - Director → ME
    icon of calendar 2015-10-05 ~ 2017-02-01
    IIF 57 - Director → ME
  • 19
    icon of address 121 Northwood Park Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2017-02-02
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-02-02
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 20
    icon of address Suite 501 Unit2 94a Wycliffe Road, Northampton, Northamptonshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    4,336 GBP2021-09-30
    Officer
    icon of calendar 2018-04-02 ~ 2018-06-11
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-04-02 ~ 2018-06-11
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    icon of address 311 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,429 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ 2023-11-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 2023-11-14
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    icon of address 56 Oxton Road, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2017-01-30
    IIF 77 - Director → ME
  • 23
    icon of address 32 Woodstock Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-11-25 ~ 2025-07-17
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ 2025-07-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 66 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2020-07-31
    Officer
    icon of calendar 2019-11-13 ~ 2019-12-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2019-12-13
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    icon of address 133 West Hendon Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -280 GBP2024-04-30
    Officer
    icon of calendar 2025-01-04 ~ 2025-04-28
    IIF 40 - Director → ME
    icon of calendar 2023-04-18 ~ 2024-11-05
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2024-11-05
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.