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

Brooks, Siti Laelani Rahmi

    Related profiles found in government register
  • Brooks, Siti Laelani Rahmi
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, Siti Laelani Rahmi
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Close, London, London, E4 8BS, England

      IIF 15
  • Brooks, Siti Laelani Rahmi
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Delmer, Siti Laelani Rahmi
    British accountant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Close, London, E4 8BS, England

      IIF 28
    • icon of address 7, Mulberry Close, London, E4 8BS, United Kingdom

      IIF 29
  • Delmer, Siti Laelani Rahmi
    British accoutant born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Close, London, E4 8BS, United Kingdom

      IIF 30
  • Delmer, Siti Laelani Rahmi
    British admin born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Close, London, E4 8BS, England

      IIF 31
  • Delmer, Siti Laelani Rahmi
    British admin manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Close, London, E4 8BS, England

      IIF 32
  • Delmer, Siti Laelani Rahmi
    British administration born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Delmer, Siti Laelani Rahmi
    British administrator born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 6 Eamer Crescent, Wokingham, RG41 1AJ, England

      IIF 34
  • Delmer, Siti Laelani Rahmi
    British adminitration born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Close, London, E4 8BS, United Kingdom

      IIF 35
  • Delmer, Siti Laelani Rahmi
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 36
  • Delmer, Siti Laelani Rahmi
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Delmer, Siti Laelani Rahmi
    British office manager born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Delmer, Siti Laelani Rahmi
    British administrator born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 6 Eamer Crescent, Int'l House, Wokingham, RG41 1AJ, United Kingdom

      IIF 39
  • Delmer, Siti Laelani
    British admin born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Greenwood Drive, London, London, E4 9HL, United Kingdom

      IIF 40
  • Mrs Siti Laelani Delmer
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Greenwood Drive, London, London, E4 9HL, United Kingdom

      IIF 41
  • Delmer, Siti Laelani Rahmi
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 42
    • icon of address 38, Carey Road, Wokingham, RG40 2NP, United Kingdom

      IIF 43
    • icon of address 6, Eamer Crescent, Wokingham, RG41 1AJ, England

      IIF 44
  • Brooks, Siti
    British self employed born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Handsworth Avenue, London, E4 9PJ, England

      IIF 45 IIF 46
    • icon of address 44, Gunners Grove, London, E4 9SS, United Kingdom

      IIF 47
  • Mrs Siti Laelani Rahmi Delmer
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 50
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 51
  • Delmer, Siti Laelani
    British self employed born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Simon, David Nicolas
    French businessman born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 53
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Mr David Nicolas Simon
    French born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 55
  • Mrs Siti Laelani Rahmi Delmar
    French born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 6 Eamer Crescent, Wokingham, RG41 1AJ, England

      IIF 56
  • Brooks, Siti

    Registered addresses and corresponding companies
    • icon of address 7, Mulberry Close, London, E4 8BS, England

      IIF 57
  • Simon, David Nicolas
    French businessman born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
  • Simon, David Nicolas
    French director born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 9, Calle Nord Off.206, Apt.118, La Jonquera, Girona, 17700, Spain

      IIF 71
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72 IIF 73
  • Mr David Nicolas Simon
    French born in June 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 9, Calle Nord, La Jonquera, 17700, Spain

      IIF 74 IIF 75
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Simon, David Nicolas
    French businessman born in December 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Simon, David Nicolas
    French businessman born in June 1979

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 79
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 80 IIF 81
    • icon of address 19, Leyden Street, London, E1 7LE, Great Britain

      IIF 82
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 83
    • icon of address Global House, 5a Sandy's Row, E1 7hw, London, Great Britain

      IIF 84
    • icon of address 1, Rue Gustave Flaubert, 66000, Perpignan, France

      IIF 85 IIF 86
    • icon of address 1, Rue Gustave Flaubert, Perpignan, France

      IIF 87
  • Simon, David Nicolas
    French director born in June 1979

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, Rue Gustave Flaubert, Perpignan, 66000, France (incl. Monaco)

      IIF 88
  • Mr David Nicolas Simon
    French born in June 1979

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 89
  • Mrs David Nicolas Simon
    French born in June 1989

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, England, E1 7LE, England

      IIF 90
  • Mr David Nicolas Simon
    Israeli born in September 1944

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 137, Ben Guidon, Bat Yam, 59100, Israel

      IIF 91
  • Simon, David Nicolas

    Registered addresses and corresponding companies
    • icon of address 9, Calle Nord, Pff.110. Apt.118, La Jonquera, Girona, 17700, Spain

      IIF 92
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 6 Eamer Crescent, Wokingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    11,752 GBP2024-05-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    A2F FINANCE LTD - 2019-09-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 54 - Director → ME
  • 3
    icon of address 7 Mulberry Close, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,861 GBP2016-04-30
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 44 Gunners Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 19 Leyden Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,241 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address 20 Jacks Farm Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Jacks Farm Way, Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address 7 Mulberry Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    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
  • 13
    icon of address 7 Mulberry Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 57 - Secretary → ME
  • 14
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 84 - Director → ME
  • 15
    icon of address 44 Gunners Grove, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 19 Leyden Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 58 - Director → ME
  • 17
    icon of address 7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address 12 Constance Street, International House, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,363 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Defunct Address 19 Leyden, St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 86 - Director → ME
  • 21
    icon of address 7 Mulberry Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 30 - Director → ME
  • 22
    VICLEM EVENTS LTD - 2025-06-19
    icon of address 4385, 13957552 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -15,037 GBP2025-03-31
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 61 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-15 ~ now
    IIF 60 - Director → ME
  • 24
    icon of address Defunct Adress, Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 87 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 64 - Director → ME
  • 26
    icon of address International House, 6 Eamer Crescent, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,096 GBP2023-12-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 44 Gunners Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 45 - Director → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 62 - Director → ME
  • 30
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-25 ~ dissolved
    IIF 83 - Director → ME
  • 31
    icon of address 4385, 12919909 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 59 - Director → ME
  • 32
    icon of address 6 Eamer Crescent, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 44 - LLP Designated Member → ME
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    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
Ceased 43
  • 1
    A2F FINANCE LTD - 2019-09-27
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2024-03-26
    IIF 71 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,758 GBP2024-06-30
    Officer
    icon of calendar 2023-09-24 ~ 2024-03-25
    IIF 66 - Director → ME
  • 3
    icon of address 19 Leyden Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,444 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2019-05-06
    IIF 80 - Director → ME
    icon of calendar 2020-08-18 ~ 2021-04-29
    IIF 81 - Director → ME
  • 4
    icon of address 7 Mulberry Close, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-22 ~ 2015-11-25
    IIF 18 - Director → ME
  • 5
    icon of address 19 Leyden Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,241 GBP2024-06-30
    Officer
    icon of calendar 2011-09-05 ~ 2012-06-29
    IIF 88 - Director → ME
  • 6
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ 2017-04-01
    IIF 85 - Director → ME
  • 7
    icon of address 44 Gunners Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ 2014-01-02
    IIF 19 - Director → ME
  • 8
    icon of address 44 Gunners Grove, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-01-02
    IIF 15 - Director → ME
  • 9
    BUSINESS ADVISORS & ENTERPRISES LIMITED - 2009-02-23
    icon of address 14 Hanover Street, Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2009-11-10
    IIF 92 - Secretary → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2024-08-28
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2024-08-28
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 11
    icon of address 38 Jacks Farm Way, Highams Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ 2014-04-07
    IIF 27 - Director → ME
  • 12
    icon of address 38 Jacks Farm Way, Highams Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ 2014-04-07
    IIF 4 - Director → ME
  • 13
    icon of address 44 Gunners Grove, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-16 ~ 2014-04-07
    IIF 22 - Director → ME
  • 14
    icon of address 12 Constance Street, International House, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,363 GBP2019-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2019-07-09
    IIF 40 - Director → ME
  • 15
    icon of address 7 Mulberry Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ 2015-03-05
    IIF 26 - Director → ME
  • 16
    icon of address 75 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ 2013-10-28
    IIF 3 - Director → ME
  • 17
    icon of address 75 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2014-10-31
    IIF 24 - Director → ME
  • 18
    icon of address 75 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2013-10-07
    IIF 20 - Director → ME
  • 19
    icon of address 75 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ 2014-10-31
    IIF 16 - Director → ME
  • 20
    icon of address 7 Mulberry Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-05 ~ 2014-07-08
    IIF 1 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ 2016-12-15
    IIF 37 - Director → ME
  • 22
    icon of address 7 Mulberry Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ 2015-01-05
    IIF 6 - Director → ME
  • 23
    A2F FINANCE LTD - 2017-05-19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-19
    IIF 73 - Director → ME
  • 24
    icon of address 344-354 Gray's Inn Road Gray's Inn Road, London, England
    Active Corporate (57 parents)
    Net Assets/Liabilities (Company account)
    152,930 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ 2024-05-21
    IIF 43 - LLP Designated Member → ME
  • 25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2018-08-04
    IIF 72 - Director → ME
  • 26
    icon of address 7 Mulberry Close, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-17 ~ 2016-02-12
    IIF 7 - Director → ME
  • 27
    icon of address 75 Manor Road, Chigwell, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    icon of calendar 2014-02-25 ~ 2014-02-25
    IIF 13 - Director → ME
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ 2024-11-29
    IIF 69 - Director → ME
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 70 - Director → ME
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ 2024-11-29
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    icon of calendar 2025-01-21 ~ 2025-01-21
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 91 - Has significant influence or control over the trustees of a trust OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2024-12-02 ~ 2024-12-02
    IIF 77 - Has significant influence or control over the trustees of a trust OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address 7 Mulberry Close, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-22 ~ 2014-11-24
    IIF 17 - Director → ME
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2024-06-22 ~ 2024-09-02
    IIF 65 - Director → ME
  • 31
    icon of address 2a Greenwood Drive, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2015-08-31
    Officer
    icon of calendar 2014-08-19 ~ 2015-01-03
    IIF 32 - Director → ME
    icon of calendar 2013-08-19 ~ 2014-08-09
    IIF 23 - Director → ME
    icon of calendar 2015-06-01 ~ 2015-12-04
    IIF 29 - Director → ME
  • 32
    icon of address 75 Manor Road, Chigwell, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,381 GBP2017-02-28
    Officer
    icon of calendar 2014-02-25 ~ 2014-02-25
    IIF 9 - Director → ME
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ 2025-04-28
    IIF 68 - Director → ME
  • 34
    icon of address International House, 6 Eamer Crescent, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,096 GBP2023-12-31
    Officer
    icon of calendar 2023-06-14 ~ 2025-02-27
    IIF 39 - Director → ME
  • 35
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    96,647 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2014-04-24
    IIF 12 - Director → ME
  • 36
    icon of address 7 Mulberry Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-12 ~ 2014-10-05
    IIF 47 - Director → ME
  • 37
    icon of address 75 Manor Road, Chigwell, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,567 GBP2017-02-28
    Officer
    icon of calendar 2014-02-25 ~ 2014-02-25
    IIF 8 - Director → ME
  • 38
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,426 GBP2025-01-30
    Officer
    icon of calendar 2013-12-17 ~ 2013-12-17
    IIF 5 - Director → ME
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ 2025-03-03
    IIF 67 - Director → ME
  • 40
    icon of address 2a Greenwood Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ 2015-01-08
    IIF 10 - Director → ME
  • 41
    THE NUMBER 4 PARIS LTD - 2017-03-03
    icon of address 100 Brocketway, Chigwell, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,326 GBP2025-02-28
    Officer
    icon of calendar 2014-02-25 ~ 2014-02-25
    IIF 2 - Director → ME
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2016-11-02 ~ 2017-01-01
    IIF 82 - Director → ME
  • 43
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,077 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-02-23
    IIF 90 - Has significant influence or control over the trustees of a trust OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 90 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.