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

Moallemi, Amir Shahram

    Related profiles found in government register
  • 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
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 7
  • Moallemi, Amir Shahram
    British company director born in June 1977

    Resident in England

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

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

      IIF 9 IIF 10
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 11
  • 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
    • icon of address Chantry Lodge, Pyecombe Street, Brighton, West Sussex, BN45 7EE

      IIF 36
  • Moallemi, Amir Shahram
    born in June 1977

    Resident in England

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

      IIF 37
  • Moallemi, Shahram
    British chartered accountant born in November 1953

    Resident in England

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

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

    Resident in England

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

      IIF 39 IIF 40 IIF 41
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, England

      IIF 42
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 43 IIF 44
  • Moallemi, Shahram
    British director born in November 1953

    Resident in England

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

      IIF 45 IIF 46 IIF 47
    • icon of address Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 48
  • Moallemi, Shahram
    British practising accountant born in November 1953

    Resident in England

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

      IIF 49
  • Moallemi, Amir Shahram
    British accountant born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address RH13

      IIF 50
    • icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, BN45 7EE, England

      IIF 51 IIF 52
  • Moallemi, Amir Shahram
    British chartered accountant born in June 1977

    Resident in United Kingdom

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

      IIF 53
  • Moallemi, Amir Shahram
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moallemi, Amir Shahram
    British

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

      IIF 59 IIF 60
  • Moallemi, Amir Shahram
    British accountant

    Registered addresses and corresponding companies
  • Moallemi, Shahram
    Iranian accountant born in April 1953

    Resident in England

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

      IIF 65
    • icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 66
    • icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear, NE11 9SN

      IIF 67
  • Moallemi, Shahram
    Iranian accountant born in April 1993

    Resident in England

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

      IIF 68
  • Mr Amir Shahram Moallemi
    British born in June 1977

    Resident in England

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

    Resident in United Kingdom

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

      IIF 90
    • icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 91 IIF 92 IIF 93
    • icon of address 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 96
    • icon of address Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 97
    • icon of address Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

      IIF 98
    • icon of address Chantry Lodge Pyecombe Street, Pyecombe, East Sussex, BN45 7EE

      IIF 99 IIF 100 IIF 101
  • 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
    • icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL, United Kingdom

      IIF 105
  • Moallemi, Shahram
    British director born in November 1953

    Resident in United Kingdom

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

      IIF 106 IIF 107
  • Moallemi, Shahram
    British sole practitioner accounting born in November 1953

    Resident in United Kingdom

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

      IIF 108
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in England

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

    Resident in United Kingdom

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

      IIF 120
  • Mr Shahram Moallemi
    British born in November 1953

    Resident in United Kingdom

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

      IIF 121 IIF 122
  • Mr Shahram Moallemi
    British born in November 2018

    Resident in United Kingdom

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

      IIF 123
child relation
Offspring entities and appointments
Active 37
  • 1
    AQUIOS INVESTMENTS LTD - 2022-04-21
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,509 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 49 - Director → ME
  • 8
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-30 ~ now
    IIF 100 - Director → ME
    icon of calendar 2020-08-26 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-09-30 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 12 Betchworth Works Ifield Road, Charlwood, Horley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,282 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 18 - Director → ME
  • 15
    KALON FINANCIAL PARTNERSHIP LLP - 2022-08-25
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 17
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 9 - Director → ME
    icon of calendar 2003-10-03 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    MOALLEMI ENTERTAINMENT ADVISORY LTD - 2015-04-09
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85 GBP2016-12-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,416 GBP2019-03-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -441 GBP2024-08-31
    Officer
    icon of calendar 2020-08-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 23
    PANDIG LIMITED - 2014-12-24
    icon of address Chantry Lodge, Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 51 - Director → ME
  • 24
    PEDRO LEITE LTD - 2019-01-08
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,529 GBP2018-02-28
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,370 GBP2024-03-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 26
    PASARGARD ENTERPRISES LIMITED - 2013-09-26
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 7 - Director → ME
  • 27
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 50 - Director → ME
  • 28
    TALES OF THE RIVERBANK LTD - 2015-03-30
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 19 - Director → ME
  • 29
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,892 GBP2024-10-31
    Officer
    icon of calendar 2016-11-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 13 - Director → ME
  • 31
    MOALLEMI & CO LTD - 2018-06-14
    ASM ACCOUNTANCY LIMITED - 2025-02-21
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Chantry Lodge, Pyecombe Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1999-01-18 ~ dissolved
    IIF 63 - Secretary → ME
  • 33
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,536,993 GBP2024-11-30
    Officer
    icon of calendar 2005-11-28 ~ now
    IIF 3 - Director → ME
    IIF 99 - Director → ME
    icon of calendar 2005-11-28 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 35
    icon of address Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-02-29
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 70 - Right to appoint or remove directorsOE
  • 36
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 20 - Director → ME
  • 37
    icon of address Chantry Lodge, Pyecombe Street, Brighton, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 36 - Director → ME
Ceased 45
  • 1
    4DIO LTD
    - now
    4DIO BOOKS LIMITED - 2011-09-15
    icon of address 77b Berwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2011-10-21
    IIF 1 - Director → ME
  • 2
    icon of address 9 Florence Road, Brighton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-16 ~ 2014-12-11
    IIF 106 - Director → ME
  • 3
    AQUIOS INVESTMENTS LTD - 2022-04-21
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ 2022-04-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ 2022-04-15
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-26 ~ 2023-07-30
    IIF 25 - Director → ME
  • 5
    ANDANTE MUSIC (UK) LTD - 2021-11-30
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    262 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-02-22 ~ 2022-03-17
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-19 ~ 2022-02-11
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 6
    icon of address Staithes 3 Aia Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 65 - Director → ME
  • 7
    ASSOCIATION OF INTERNATIONAL ACCOUNTANTS LIMITED(THE) - 1982-02-27
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2019-07-19
    IIF 108 - Director → ME
  • 8
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 66 - Director → ME
  • 9
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 67 - Director → ME
  • 10
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 68 - Director → ME
  • 11
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,611 GBP2024-01-31
    Officer
    icon of calendar 2015-03-10 ~ 2022-01-13
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2022-01-13
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Aia, Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 97 - Director → ME
  • 13
    RICHMOND PROPERTY ENTERPRISES LIMITED - 2024-09-16
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-25 ~ 2024-08-26
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Asm House, 103a Keymer Road, Keymer, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ 2020-07-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-07-22
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 15
    CARLOS JIMENEZ JURADO LTD - 2017-09-04
    BRENCHLEY LETTINGS AND MANAGEMENT LTD - 2014-05-06
    icon of address Boot Court Flat 4 Boot Court, 75-77 Jeddo Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2014-01-01
    IIF 53 - Director → ME
  • 16
    icon of address April Cottage School Road, Nomansland, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2013-06-04
    IIF 12 - Director → ME
  • 17
    icon of address 3 Staiths 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 96 - Director → ME
  • 18
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2013-10-01
    IIF 90 - Director → ME
  • 19
    VELER LTD - 2019-01-09
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,500 GBP2022-02-28
    Officer
    icon of calendar 2018-12-14 ~ 2019-01-08
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-01-08
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 20
    icon of address April Cottage School Road, Nomansland, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-21
    IIF 15 - Director → ME
  • 21
    HAMMYANDCO LTD - 2015-03-30
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ 2014-10-24
    IIF 16 - Director → ME
  • 22
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 92 - Director → ME
  • 23
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2016-11-01
    IIF 5 - Director → ME
    icon of calendar 2007-01-03 ~ 2016-11-01
    IIF 64 - Secretary → ME
  • 24
    icon of address 1 Cornhill, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    635,712 GBP2024-03-31
    Officer
    icon of calendar 2021-07-28 ~ 2022-06-22
    IIF 11 - Director → ME
  • 25
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,872 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2022-01-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 2022-01-13
    IIF 79 - Has significant influence or control OE
  • 26
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-10-02 ~ 2020-09-14
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ 2020-09-15
    IIF 113 - Has significant influence or control OE
  • 27
    icon of address St James' Hall, Mill Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    335,171 GBP2024-07-31
    Officer
    icon of calendar 2000-07-31 ~ 2000-09-01
    IIF 2 - Director → ME
  • 28
    icon of address 14 Regent Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2013-04-01
    IIF 55 - Director → ME
  • 29
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 91 - Director → ME
  • 30
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ 2012-07-02
    IIF 17 - Director → ME
  • 31
    icon of address Suite 9 Regency House, 91 Western Road, Brighton, Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-31 ~ 2012-12-13
    IIF 57 - Director → ME
  • 32
    PANOPTIC PRODUCTIONS LTD - 2012-04-11
    icon of address Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2010-05-07
    IIF 54 - Director → ME
  • 33
    MOALLEMI & CO LTD - 2018-06-14
    ASM ACCOUNTANCY LIMITED - 2025-02-21
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2020-09-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-09-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 34
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2018-09-01
    IIF 52 - Director → ME
    icon of calendar 2014-08-05 ~ 2018-09-24
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2018-09-24
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 35
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 93 - Director → ME
  • 36
    THE ASSOCIATION OF INTERNATIONAL ACCOUNTING TECHNICIANS - 2004-01-20
    icon of address Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 98 - Director → ME
  • 37
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,207 GBP2024-02-29
    Officer
    icon of calendar 2007-02-22 ~ 2012-05-01
    IIF 6 - Director → ME
    icon of calendar 2007-02-22 ~ 2012-05-01
    IIF 62 - Secretary → ME
  • 38
    icon of address White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    274,689 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 39 - Director → ME
  • 39
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS LIMITED (THE) - 1983-07-05
    SOCIETY OF COMPANY AND COMMERCIAL ACCOUNTANTS(THE) - 1990-09-01
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 95 - Director → ME
  • 40
    INSTITUTE OF COMPANY ACCOUNTANTS LIMITED(THE) - 1990-09-01
    icon of address 3 Staithes 3, The Watermark, Metro Riverside, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ 2019-07-19
    IIF 94 - Director → ME
  • 41
    HRIDITA PROPERTY INVESTMENTS LIMITED - 2002-11-21
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    888,932 GBP2024-11-30
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 44 - Director → ME
  • 42
    icon of address Asm House, 103a Keymer Road, Hassocks, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,827 GBP2024-02-29
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 42 - Director → ME
  • 43
    GOOD VOODOOO LTD - 2015-10-09
    3D FILMS LIMITED - 2014-11-14
    icon of address Chantry Lodge Pyecombe Street, Pyecombe, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2013-01-31
    IIF 56 - Director → ME
  • 44
    icon of address White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,986 GBP2021-10-31
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 41 - Director → ME
  • 45
    TRISHUL HANUMAN PROPERTY INVESTMENTS LTD - 2011-05-12
    icon of address White Lodge, 7 Alinora Avenue, Goring-by-sea, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,427 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-29
    IIF 40 - Director → ME

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.